Wmg Limited was incorporated on 24 May 2012 and issued a New Zealand Business Number of 9429030692732. The registered LTD company has been run by 1 director, named Jesmond Martin Micallef - an active director whose contract started on 24 May 2012.
As stated in our data (last updated on 17 Apr 2024), this company registered 1 address: 239A Birch Hill Road, Okuku, 7473 (types include: registered, service).
Up until 06 Apr 2018, Wmg Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb found former names used by this company: from 08 Jul 2013 to 13 Aug 2014 they were called Waimak Motors Group Limited, from 24 Apr 2012 to 08 Jul 2013 they were called Waimak Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Micallef, Jesmond (an individual) located at Rd 3, Rangiora postcode 7473.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Micallef, Jesmond - located at Rd 3, Rangiora. Wmg Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Dec 2016 to 06 Apr 2018
Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 17 Oct 2014 to 13 Dec 2016
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 04 Oct 2013 to 13 Dec 2016
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 May 2012 to 04 Oct 2013
Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 May 2012 to 17 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Micallef, Jesmond |
Rd 3 Rangiora 7473 New Zealand |
22 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Micallef, Jesmond |
Rd 3 Rangiora 7473 New Zealand |
22 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Micallef, Jesmond Martin |
Rd 3 Rangiora 7473 New Zealand |
24 May 2012 - 20 Sep 2013 |
Individual | Brandts-geisen, John Joseph |
Rangiora Rangiora 7400 New Zealand |
28 Jul 2014 - 22 Dec 2015 |
Individual | Micallef, Glorianne Josephine |
Rd 3 Rangiora 7473 New Zealand |
24 May 2012 - 28 Jan 2016 |
Jesmond Martin Micallef - Director
Appointment date: 24 May 2012
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 24 May 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Bean Effects Limited
288 Innes Road
Gx Fafafa Limited
64 Chrystal Street
Morrison Automotive Limited
Level 4, 123 Victoria Street
Morrison Group Limited
Level 4, 123 Victoria Street
Special Vehicles Limited
Unit 3
Yuan Investments Limited
110 Sherborne Street