Shortcuts

Inglewood Holdings Kaiapoi Limited

Type: NZ Limited Company (Ltd)
9429031880701
NZBN
133447
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 12 Sep 2017
100a Threlkelds Road
Rd 2
Ohoka 7692
New Zealand
Registered & service address used since 17 Jul 2023

Inglewood Holdings Kaiapoi Limited, a registered company, was started on 01 Mar 1972. 9429031880701 is the NZ business identifier it was issued. The company has been run by 1 director, named Nicholas Grant Wigley - an active director whose contract started on 14 Mar 1991.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 100A Threlkelds Road, Rd 2, Ohoka, 7692 (registered address),
100A Threlkelds Road, Rd 2, Ohoka, 7692 (service address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Inglewood Holdings Kaiapoi Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 17 Jul 2023.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 12 Sep 2017 to 17 Jul 2023

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Nov 2016 to 12 Sep 2017

Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jun 2012 to 14 Nov 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Mar 2011 to 20 Jun 2012

Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 09 Aug 2004 to 29 Mar 2011

Address #6: Pricewaterhousecoopers, Level 11 Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 04 Aug 1999 to 09 Aug 2004

Address #7: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 04 Aug 1999

Address #8: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #9: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 27 May 1997 to 09 Aug 2004

Address #10: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Physical address used from 27 May 1997 to 27 May 1997

Address #11: C/o Lawrence Anderson & Buddle, 208 Oxford Terrace, Christchurch

Registered address used from 28 Jan 1992 to 04 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Wigley, Carol Anne Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wigley, Nicholas Grant Rd 2
Kaiapoi
7692
New Zealand
Directors

Nicholas Grant Wigley - Director

Appointment date: 14 Mar 1991

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 17 Aug 2016

Nearby companies

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