Shortcuts

Wigram Holdings Limited

Type: NZ Limited Company (Ltd)
9429031917209
NZBN
129944
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 02 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 160000
Individual Ellery, Keith John Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Ellery, Helen Christina Ilam
Christchurch
8041
New Zealand
Entity (NZ Limited Company) Wf Trustees 2007 Limited
Shareholder NZBN: 9429033632360
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellery, Douglas Ross Christchurch
Individual Young, Andrew Hendra Christchurch
Other Estate Of Doug Ellery Burnside
Christchurch
8053
New Zealand
Individual Minson, Roger Maxwell Christchurch
Individual Ellery, Douglas Ross Christchurch
Directors

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