Shortcuts

Wg Marlborough Limited

Type: NZ Limited Company (Ltd)
9429037442538
NZBN
987101
Company Number
Registered
Company Status
Current address
178 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Physical & registered & service address used since 19 Jul 2021

Wg Marlborough Limited, a registered company, was started on 29 Oct 1999. 9429037442538 is the number it was issued. This company has been managed by 4 directors: Stephen David Gibbons - an active director whose contract began on 29 Oct 1999,
Juliet Anne Gibbons - an active director whose contract began on 10 Nov 2007,
Juliet Anne Jordan - an inactive director whose contract began on 29 Oct 1999 and was terminated on 10 Nov 2007,
Hamish Hunter Bruce - an inactive director whose contract began on 29 Oct 1999 and was terminated on 31 Oct 2002.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: physical, registered).
Wg Marlborough Limited had been using 59 High Street, Blenheim as their physical address up until 19 Jul 2021.
Former names for the company, as we identified at BizDb, included: from 08 Jan 2002 to 07 Feb 2007 they were named Southern Wilderness New Zealand Limited, from 29 Oct 1999 to 08 Jan 2002 they were named Action In Marlborough Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group consists of 15000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15000 shares (50 per cent).

Addresses

Previous addresses

Address: 59 High Street, Blenheim, 7201 New Zealand

Physical & registered address used from 17 Nov 2006 to 19 Jul 2021

Address: Picton Railway Station, Auckland Street, Picton

Registered address used from 14 Aug 2003 to 17 Nov 2006

Address: Po Box 748, Blenheim

Physical address used from 14 Aug 2003 to 17 Nov 2006

Address: 67 George Street, Blenheim

Registered address used from 12 Apr 2000 to 14 Aug 2003

Address: 67 George Street, Blenheim

Physical address used from 29 Oct 1999 to 14 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Gibbons, Juliet Anne Picton
7281
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Gibbons, Stephen David Picton
7281
New Zealand
Directors

Stephen David Gibbons - Director

Appointment date: 29 Oct 1999

Address: Picton, 7281 New Zealand

Address used since 22 Nov 2023

Address: Picton, Picton, 7220 New Zealand

Address used since 26 Nov 2019

Address: Picton, 7220 New Zealand

Address used since 27 Nov 2015


Juliet Anne Gibbons - Director

Appointment date: 10 Nov 2007

Address: Picton, 7281 New Zealand

Address used since 22 Nov 2023

Address: Picton, Picton, 7220 New Zealand

Address used since 26 Nov 2019

Address: Picton, 7220 New Zealand

Address used since 27 Nov 2015


Juliet Anne Jordan - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 10 Nov 2007

Address: Picton,

Address used since 31 Oct 2007


Hamish Hunter Bruce - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 31 Oct 2002

Address: Blenheim,

Address used since 29 Oct 1999

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street