Wedge Interior Systems Limited was started on 22 Aug 2007 and issued a number of 9429033177533. This registered LTD company has been managed by 1 director, named Warren Leslie Burton - an active director whose contract started on 22 Aug 2007.
According to our database (updated on 19 Mar 2024), this company uses 1 address: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
Up until 07 Apr 2022, Wedge Interior Systems Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Burton, Shona Jannine (an individual) located at Somerfield, Christchurch postcode 8024,
Burton, Warren Leslie (an individual) located at Somerfield, Christchurch postcode 8024,
Staveley Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Burton, Warren Leslie - located at Somerfield, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Burton, Shona Jannine, located at Somerfield, Christchurch (an individual).
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Feb 2017 to 07 Apr 2022
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Mar 2012 to 08 Feb 2017
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Registered & physical address used from 15 Feb 2011 to 22 Mar 2012
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 16 Mar 2009 to 15 Feb 2011
Address: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 22 Aug 2007 to 16 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Burton, Shona Jannine |
Somerfield Christchurch 8024 New Zealand |
22 Aug 2007 - |
Individual | Burton, Warren Leslie |
Somerfield Christchurch 8024 New Zealand |
22 Aug 2007 - |
Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
12 Feb 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Burton, Warren Leslie |
Somerfield Christchurch 8024 New Zealand |
22 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Burton, Shona Jannine |
Somerfield Christchurch 8024 New Zealand |
22 Aug 2007 - |
Warren Leslie Burton - Director
Appointment date: 22 Aug 2007
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 13 Mar 2024
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 29 Mar 2010
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent