Wigram Close Investments Limited was started on 23 Jun 2010 and issued a business number of 9429031488228. This registered LTD company has been run by 4 directors: Jason Paul Millar - an active director whose contract started on 27 Feb 2023,
Paul Gerald Rickerby - an active director whose contract started on 03 Mar 2023,
Mark Andrew Jordan - an active director whose contract started on 03 Mar 2023,
Michael Graham Pauling - an inactive director whose contract started on 23 Jun 2010 and was terminated on 27 Feb 2023.
As stated in our information (updated on 20 Feb 2024), the company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, service).
Until 02 Nov 2015, Wigram Close Investments Limited had been using 116 Marshland Road, Christchurch as their physical address.
A total of 150 shares are allocated to 3 groups (7 shareholders in total). As far as the first group is concerned, 15 shares are held by 2 entities, namely:
Glenn, Kelvin John (an individual) located at St Albans, Christchurch postcode 8052,
Inder, Craig Richard (an individual) located at St Albans, Christchurch postcode 8052.
The 2nd group consists of 2 shareholders, holds 80% shares (exactly 120 shares) and includes
Kilmore Trustees Limited - located at Addington, Christchurch,
Duncan Cotterill Christchurch Trustee (2012) Limited - located at Christchurch Central, Christchurch.
The next share allotment (15 shares, 10%) belongs to 3 entities, namely:
Ryan, Monica Mary Cheyne, located at Merivale, Christchurch (an individual),
Mather, Sarah Louise, located at Cashmere, Christchurch (an individual),
Mather, Richard John, located at Cashmere, Christchurch (an individual). Wigram Close Investments Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 116 Marshland Road, Christchurch, 8061 New Zealand
Physical & registered address used from 20 Jun 2011 to 02 Nov 2015
Address #2: Markhams Mri, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 23 Jun 2010 to 20 Jun 2011
Basic Financial info
Total number of Shares: 150
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Glenn, Kelvin John |
St Albans Christchurch 8052 New Zealand |
19 Apr 2023 - |
Individual | Inder, Craig Richard |
St Albans Christchurch 8052 New Zealand |
19 Apr 2023 - |
Shares Allocation #2 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Kilmore Trustees Limited Shareholder NZBN: 9429033071428 |
Addington Christchurch 8024 New Zealand |
07 Mar 2023 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2012) Limited Shareholder NZBN: 9429030815179 |
Christchurch Central Christchurch 8013 New Zealand |
07 Mar 2023 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Ryan, Monica Mary Cheyne |
Merivale Christchurch 8014 New Zealand |
08 Mar 2023 - |
Individual | Mather, Sarah Louise |
Cashmere Christchurch 8022 New Zealand |
08 Mar 2023 - |
Individual | Mather, Richard John |
Cashmere Christchurch 8022 New Zealand |
08 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pauling, Michael Graham |
Christchurch New Zealand 8004 New Zealand |
23 Jun 2010 - 07 Mar 2023 |
Individual | Pauling, Kate Jackie |
Christchurch New Zealand 8004 New Zealand |
23 Jun 2010 - 07 Mar 2023 |
Individual | Pauling, Kate Jackie |
Christchurch New Zealand 8004 New Zealand |
23 Jun 2010 - 07 Mar 2023 |
Individual | Pauling, Michael Graham |
Christchurch New Zealand 8004 New Zealand |
23 Jun 2010 - 07 Mar 2023 |
Jason Paul Millar - Director
Appointment date: 27 Feb 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 08 Mar 2023
Paul Gerald Rickerby - Director
Appointment date: 03 Mar 2023
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 03 Mar 2023
Mark Andrew Jordan - Director
Appointment date: 03 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Mar 2023
Michael Graham Pauling - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 27 Feb 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 07 Sep 2015
Fudge Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Adagio Properties Limited
335 Lincoln Road
Braw Limited
335 Lincoln Road
Camden Properties Limited
335 Lincoln Road
Roydvale Properties Limited
335 Lincoln Road
Tattershall Developments Limited
335 Lincoln Road
Waterfront Limited
335 Lincoln Road