Wigram Holdings Limited, a registered company, was launched on 22 Jun 1967. 9429031917209 is the number it was issued. The company has been managed by 3 directors: Helen Christina Ellery - an active director whose contract started on 20 Jul 2014,
Keith John Ellery - an active director whose contract started on 20 Jul 2014,
Douglas Ross Ellery - an inactive director whose contract started on 23 Dec 1991 and was terminated on 20 Jul 2014.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: registered, physical).
Wigram Holdings Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 02 May 2022.
All shares (160000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Ellery, Keith John (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Ellery, Helen Christina (an individual) located at Ilam, Christchurch postcode 8041,
Wf Trustees 2007 Limited (an entity) located at Christchurch.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 28 Jun 2017 to 02 May 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 29 Apr 2014 to 28 Jun 2017
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Apr 2011 to 29 Apr 2014
Address: 233 Cambridge Terrace, Christchurch New Zealand
Physical address used from 17 Jun 2008 to 28 Apr 2011
Address: 233 Cambridge Terrace, Christchurch New Zealand
Registered address used from 16 Jun 2008 to 28 Apr 2011
Address: 52 Cashel Street, Christchurch
Registered address used from 23 Nov 2006 to 16 Jun 2008
Address: 52 Cashel Street, Christchurch
Physical address used from 23 Nov 2006 to 17 Jun 2008
Address: 70 Gloucester Street, Christchurch
Registered address used from 02 May 1997 to 23 Nov 2006
Address: R M Minson, 70 Gloucester Street, Christchurch
Physical address used from 29 Apr 1997 to 23 Nov 2006
Basic Financial info
Total number of Shares: 160000
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 160000 | |||
Individual | Ellery, Keith John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Aug 2014 - |
Individual | Ellery, Helen Christina |
Ilam Christchurch 8041 New Zealand |
04 Aug 2014 - |
Entity (NZ Limited Company) | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 |
Christchurch New Zealand |
02 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellery, Douglas Ross |
Christchurch |
22 Jun 1967 - 19 Apr 2016 |
Individual | Young, Andrew Hendra |
Christchurch |
22 Jun 1967 - 10 Jun 2008 |
Other | Estate Of Doug Ellery |
Burnside Christchurch 8053 New Zealand |
19 Apr 2016 - 22 Sep 2022 |
Individual | Minson, Roger Maxwell |
Christchurch |
22 Jun 1967 - 27 Jun 2010 |
Individual | Ellery, Douglas Ross |
Christchurch |
22 Jun 1967 - 19 Apr 2016 |
Helen Christina Ellery - Director
Appointment date: 20 Jul 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Jul 2014
Keith John Ellery - Director
Appointment date: 20 Jul 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Jul 2014
Douglas Ross Ellery - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 20 Jul 2014
Address: Christchurch, 8053 New Zealand
Address used since 23 Dec 1991
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road