Wheatlands Kennels Limited, a registered company, was launched on 17 Nov 2011. 9429030882362 is the business number it was issued. "Printing" (business classification C161140) is how the company is categorised. This company has been supervised by 2 directors: Gwenda Demelza Hindmarsh - an active director whose contract started on 17 Nov 2011,
Anna Alicia Combrink - an inactive director whose contract started on 15 Dec 2015 and was terminated on 10 Nov 2016.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 173 Tai Tapu Road, Rd 2, Tai Tapu, 7672 (type: physical, service).
Wheatlands Kennels Limited had been using 815 Main North Road, Belfast, Christchurch as their physical address until 13 May 2022.
One entity owns all company shares (exactly 1 share) - Hindmarsh, Gwenda Demelza - located at 7672, Rd 2, Tai Tapu.
Previous addresses
Address #1: 815 Main North Road, Belfast, Christchurch, 8051 New Zealand
Physical address used from 18 Jun 2013 to 13 May 2022
Address #2: 815 Main North Road, Belfast, Christchurch, 8051 New Zealand
Registered address used from 20 May 2013 to 09 Dec 2021
Address #3: 20a Pascoe Avenue, Mairehau, Christchurch, 8013 New Zealand
Registered address used from 15 Mar 2013 to 20 May 2013
Address #4: 20a Pascoe Avenue, Mairehau, Christchurch, 8013 New Zealand
Physical address used from 15 Mar 2013 to 18 Jun 2013
Address #5: 815 Main North Road, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 14 Mar 2013 to 15 Mar 2013
Address #6: 356e Main North Road, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 17 Nov 2011 to 14 Mar 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Hindmarsh, Gwenda Demelza |
Rd 2 Tai Tapu 7672 New Zealand |
17 Nov 2011 - |
Gwenda Demelza Hindmarsh - Director
Appointment date: 17 Nov 2011
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 01 Dec 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 06 Mar 2013
Anna Alicia Combrink - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 10 Nov 2016
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 15 Dec 2015
Cameron Spragg Investments Limited
821 Main North Road
Youth Hope Charitable Trust
807 Main North Road
Pro Labore Dei
818a Main North Road
Christchurch North Elim Church Trust
803 Main North Road
Skevington Trustee Limited
797 Main North Road
Katie Lin Enterprises Limited
2b Rushmore Drive
Against The Grain Industries Limited
28 Beach Road
Alpha Lamspecs Limited
257 Kilmore Street
Eagle M.a.n. Group Limited
03 Hartford Street
Max E.print Limited
593 Madras Street
Push Print Limited
17 A Mersey Street
Stratos Global Limited
171 Clyde Road