Shortcuts

Inglewood Stud (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429031886499
NZBN
132667
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Sep 2017
100a Threlkelds Road
Rd 2
Ohoka 7692
New Zealand
Registered & service address used since 17 Jul 2023

Inglewood Stud (N.z.) Limited, a registered company, was incorporated on 08 Feb 1971. 9429031886499 is the business number it was issued. This company has been managed by 4 directors: Bianca Wigley - an active director whose contract started on 25 Jul 2019,
Gus Wigley - an active director whose contract started on 25 Jul 2019,
Nicholas Grant Wigley - an inactive director whose contract started on 14 May 1991 and was terminated on 26 Jul 2019,
Carol Anne Wigley - an inactive director whose contract started on 14 May 1991 and was terminated on 25 Jul 2019.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 100A Threlkelds Road, Rd 2, Ohoka, 7692 (type: registered, service).
Inglewood Stud (N.z.) Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address up until 12 Sep 2017.
Other names used by this company, as we managed to find at BizDb, included: from 08 Feb 1971 to 31 Aug 1994 they were named Thoroughbred Stud Nz Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

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

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

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

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

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

Physical & registered address used from 29 Mar 2011 to 20 Jun 2012

Address #4: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 09 Aug 2004 to 29 Mar 2011

Address #5: Pricewaterhousecoopers, Level 11 Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 04 Aug 1999 to 09 Aug 2004

Address #6: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 04 Aug 1999

Address #7: C/- Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #8: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 24 Apr 1997 to 09 Aug 2004

Address #9: C/- Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 24 Apr 1997 to 24 Apr 1997

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
Director Wigley, Bianca Rd 2
Ohoka
7692
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Wigley, Gus Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wigley, Carol Anne Rd 2
Kaiapoi
7692
New Zealand
Individual Wigley, Nicholas Gray Rd 2
Kaiapoi
7692
New Zealand
Directors

Bianca Wigley - Director

Appointment date: 25 Jul 2019

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 25 Jul 2019


Gus Wigley - Director

Appointment date: 25 Jul 2019

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 25 Jul 2019


Nicholas Grant Wigley - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 26 Jul 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 17 Aug 2016


Carol Anne Wigley - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 25 Jul 2019

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