Wgaf Limited, a registered company, was launched on 21 Dec 2006. 9429033683270 is the NZBN it was issued. The company has been managed by 5 directors: Simon Alexander Callaghan - an active director whose contract started on 21 Dec 2006,
Rachel Helen Todd Callaghan - an active director whose contract started on 21 Feb 2020,
Nicola Josephine Byrne - an inactive director whose contract started on 21 Dec 2006 and was terminated on 30 Apr 2019,
Collins Graham Brown - an inactive director whose contract started on 05 Jun 2008 and was terminated on 30 Apr 2019,
Christopher Mark Hoskins - an inactive director whose contract started on 21 Dec 2006 and was terminated on 05 Jun 2008.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 444 Queen Street, Kuripuni, Masterton, 5810 (type: registered, service).
Wgaf Limited had been using 444 Queen Street, Kuripuni, Masterton as their service address up until 10 Nov 2023.
A total of 300 shares are issued to 4 shareholders (2 groups). The first group consists of 150 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 150 shares (50 per cent).
Previous addresses
Address #1: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand
Service & registered address used from 30 Jan 2020 to 10 Nov 2023
Address #2: Level 4, 69 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 11 Nov 2014 to 30 Jan 2020
Address #3: Level 4, 69-71 Boulcott Street, Wellington, 6140 New Zealand
Physical & registered address used from 12 Nov 2013 to 11 Nov 2014
Address #4: Level 4, 69-71 Boulcott Street, Wellington New Zealand
Physical & registered address used from 27 Aug 2009 to 12 Nov 2013
Address #5: Berry & Walker Limited, Level 1 Intech House, 17 Garrett Street, Wellington
Physical & registered address used from 21 Dec 2006 to 27 Aug 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | White, Timothy |
Rd 8 Masterton 5888 New Zealand |
05 Nov 2021 - |
Director | Callaghan, Rachel Helen Todd |
Rd 11 Masterton 5871 New Zealand |
05 Nov 2021 - |
Individual | Callaghan, George |
Rd 11 Masterton 5871 New Zealand |
27 May 2019 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Callaghan, Simon Alexander |
Featherston Featherston 5710 New Zealand |
21 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byrnes, Nicola Josephine |
Mount Victoria Wellington 6011 New Zealand |
21 Dec 2006 - 27 May 2019 |
Entity | Alfray Limited Shareholder NZBN: 9429036972883 Company Number: 1122705 |
R D 8 Masterton 5888 New Zealand |
16 Jun 2008 - 27 May 2019 |
Individual | Callaghan, Racheal |
Rd 11 Masterton 5871 New Zealand |
27 May 2019 - 05 Nov 2021 |
Individual | Hoskins, Christopher Mark |
Featherston |
21 Dec 2006 - 27 Jun 2010 |
Entity | Alfray Limited Shareholder NZBN: 9429036972883 Company Number: 1122705 |
R D 8 Masterton 5888 New Zealand |
16 Jun 2008 - 27 May 2019 |
Ultimate Holding Company
Simon Alexander Callaghan - Director
Appointment date: 21 Dec 2006
Address: Featherston, Featherston, 5710 New Zealand
Address used since 03 Nov 2014
Rachel Helen Todd Callaghan - Director
Appointment date: 21 Feb 2020
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 21 Feb 2020
Nicola Josephine Byrne - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 30 Apr 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 06 Nov 2014
Collins Graham Brown - Director (Inactive)
Appointment date: 05 Jun 2008
Termination date: 30 Apr 2019
Address: R D 8, Masterton, 5810 New Zealand
Address used since 11 Nov 2015
Christopher Mark Hoskins - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 05 Jun 2008
Address: Featherston,
Address used since 21 Dec 2006
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street