Wbm Limited was started on 30 Apr 2014 and issued an NZ business identifier of 9429041189207. This registered LTD company has been supervised by 3 directors: Matthew Arthur Mitchell Withers - an active director whose contract started on 02 Jun 2016,
Janelle Marie Cavanagh - an active director whose contract started on 18 Aug 2017,
Murray Ian Withers - an inactive director whose contract started on 30 Apr 2014 and was terminated on 07 Jun 2016.
As stated in our data (updated on 22 Apr 2024), the company filed 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 05 Jul 2016, Wbm Limited had been using 24A Huapai Street, Onehunga, Auckland as their physical address.
BizDb identified other names used by the company: from 03 Apr 2014 to 02 Jun 2016 they were named Mwa Global Holdings Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Cavanagh, Janelle Marie (an individual) located at Somerfield, Christchurch postcode 8024,
Withers, Matthew Arthur Mitchell (an individual) located at Somerfield, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Withers, Matthew Arthur Mitchell - located at Somerfield, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Cavanagh, Janelle Marie, located at Somerfield, Christchurch (an individual). Wbm Limited was classified as "Investment company operation" (ANZSIC K624050).
Previous addresses
Address: 24a Huapai Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 14 Jun 2016 to 05 Jul 2016
Address: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Jun 2016 to 14 Jun 2016
Address: 32 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Apr 2014 to 13 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Cavanagh, Janelle Marie |
Somerfield Christchurch 8024 New Zealand |
18 Aug 2017 - |
Individual | Withers, Matthew Arthur Mitchell |
Somerfield Christchurch 8024 New Zealand |
03 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Withers, Matthew Arthur Mitchell |
Somerfield Christchurch 8024 New Zealand |
03 Jun 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cavanagh, Janelle Marie |
Somerfield Christchurch 8024 New Zealand |
18 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Matthew Arthur Mitchell Withers And Murray Ian Withers |
Papanui Christchurch 8053 New Zealand |
03 Jun 2016 - 02 Aug 2022 |
Other | Janelle Marie Cavanagh And Zelma Georgina Falloon |
Papanui Christchurch 8053 New Zealand |
18 Aug 2017 - 02 Aug 2022 |
Entity | Lormat Holdings Limited Shareholder NZBN: 9429038138416 Company Number: 847339 |
30 Apr 2014 - 30 Jun 2014 | |
Director | Murray Ian Withers |
Casebrook Christchurch 8051 New Zealand |
30 Jun 2014 - 03 Jun 2016 |
Entity | Lormat Holdings Limited Shareholder NZBN: 9429038138416 Company Number: 847339 |
30 Apr 2014 - 30 Jun 2014 | |
Individual | Withers, Murray Ian |
Casebrook Christchurch 8051 New Zealand |
30 Jun 2014 - 03 Jun 2016 |
Matthew Arthur Mitchell Withers - Director
Appointment date: 02 Jun 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 02 Jun 2016
Janelle Marie Cavanagh - Director
Appointment date: 18 Aug 2017
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 18 Aug 2017
Murray Ian Withers - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 07 Jun 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 30 Apr 2014
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Goodwood Investments Limited
C/-allott Reeves & Co Limited
Krce Co Share Trust Limited
Level 2, Building One
Lavrock Investments Limited
C/-allott Reeves & Co Ltd
Nz Capital Strategies Limited
245 St Asaph Street
Oxford 152 Limited
3/250 St Asaph Street