Shortcuts

Wahb Group Limited

Type: NZ Limited Company (Ltd)
9429030203372
NZBN
4462938
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 29 Apr 2022

Wahb Group Limited was started on 06 Jun 2013 and issued an NZBN of 9429030203372. The registered LTD company has been supervised by 2 directors: Philip John Aynsley - an active director whose contract started on 31 Aug 2021,
Mary Greta Hill - an inactive director whose contract started on 06 Jun 2013 and was terminated on 31 Aug 2021.
As stated in our information (last updated on 07 Apr 2024), this company filed 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Until 29 Apr 2022, Wahb Group Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 28 May 2013 to 15 Sep 2021 they were called Macgray Group Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Bond, Mark Andrew (an individual) located at Fendalton, Christchurch postcode 8014,
Aynsley, Philip John (an individual) located at Okuku postcode 7473. Wahb Group Limited was categorised as "Investment company operation" (business classification K624050).

Addresses

Previous addresses

Address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 17 Feb 2020 to 29 Apr 2022

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Feb 2014 to 17 Feb 2020

Address: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Jun 2013 to 21 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bond, Mark Andrew Fendalton
Christchurch
8014
New Zealand
Individual Aynsley, Philip John Okuku
7473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Mary Greta Parklands
Christchurch
8083
New Zealand
Directors

Philip John Aynsley - Director

Appointment date: 31 Aug 2021

Address: Okuku, 7473 New Zealand

Address used since 11 Nov 2021

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 31 Aug 2021


Mary Greta Hill - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 31 Aug 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Apr 2017

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

Similar companies

Amberley Hotel Limited
314 Riccarton Road

B.w.s Trustee Company 2012 Limited
Level 1-116 Riccarton Road

Mjo Trustee Company 2012 Limited
Level 1-116 Riccarton Road

New Central Group Limited
8-10 Brake Street

Ruby Investments (2005) Limited
5 Newnham Terrace

Vader Limited
29a Clyde Road