Shortcuts

Wynn Williams Limited

Type: NZ Limited Company (Ltd)
9429033299501
NZBN
1957342
Company Number
Registered
Company Status
Current address
Level 5
47 Hereford Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 28 Nov 2014

Wynn Williams Limited, a registered company, was incorporated on 19 Jun 2007. 9429033299501 is the NZ business number it was issued. This company has been run by 5 directors: Annabel Kate Sheppard - an active director whose contract started on 31 Jul 2019,
David Ivor Haigh - an inactive director whose contract started on 31 Jul 2019 and was terminated on 11 Oct 2022,
Jonathan Douglas Gillard - an inactive director whose contract started on 11 Aug 2016 and was terminated on 31 Jul 2019,
Jared Vaughan Ormsby - an inactive director whose contract started on 11 Aug 2016 and was terminated on 26 Nov 2018,
Oliver Roderick Matson - an inactive director whose contract started on 19 Jun 2007 and was terminated on 11 Aug 2016.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 5, 47 Hereford Street, Christchurch, 8013 (category: physical, service).
Wynn Williams Limited had been using C/- Unit B, Homebase, 195 Marshland Road, Shirley, Christchurch as their registered address up to 28 Nov 2014.
Previous aliases for the company, as we managed to find at BizDb, included: from 19 Jun 2007 to 08 Mar 2012 they were called Wynn Williams & Co Limited.
A single entity owns all company shares (exactly 8 shares) - Sheppard, Annabel Kate - located at 8013, Fendalton, Christchurch.

Addresses

Previous addresses

Address: C/- Unit B, Homebase, 195 Marshland Road, Shirley, Christchurch, 8083 New Zealand

Registered & physical address used from 27 Jun 2013 to 28 Nov 2014

Address: C/-unit B, Homebase, 195 Marshland Road, Shirley, Christchurch, 8083 New Zealand

Physical & registered address used from 28 Jun 2011 to 27 Jun 2013

Address: C/-level 7, Bnz House, 129 Hereford Street, Christchurch New Zealand

Physical & registered address used from 19 Jun 2007 to 28 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8
Director Sheppard, Annabel Kate Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillard, Jonathan Douglas Kennedys Bush
Christchurch
8025
New Zealand
Individual Matson, Oliver Roderick St Albans
Christchurch
8052
New Zealand
Individual Haigh, David Ivor Rd 2
Ohoka
7692
New Zealand
Individual Ormsby, Jared Vaughan Avonhead
Christchurch
8042
New Zealand
Directors

Annabel Kate Sheppard - Director

Appointment date: 31 Jul 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 Jul 2019


David Ivor Haigh - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 11 Oct 2022

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 31 Jul 2019


Jonathan Douglas Gillard - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 31 Jul 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 11 Aug 2016


Jared Vaughan Ormsby - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 26 Nov 2018

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 11 Aug 2016


Oliver Roderick Matson - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 11 Aug 2016

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 03 Jun 2010