Henrietta Wingham Limited was launched on 17 Jan 2007 and issued a business number of 9429033709123. The registered LTD company has been managed by 6 directors: Terrieann Dean - an active director whose contract began on 03 Oct 2007,
Robert Bruce Dean - an inactive director whose contract began on 03 Oct 2007 and was terminated on 03 Dec 2019,
Anthony Ian Hay - an inactive director whose contract began on 03 Oct 2007 and was terminated on 03 Oct 2008,
Adrian Hamilton Marsh - an inactive director whose contract began on 03 Oct 2007 and was terminated on 03 Oct 2008,
Richard Anthony Lloyd - an inactive director whose contract began on 17 Jan 2007 and was terminated on 03 Oct 2007.
According to BizDb's information (last updated on 02 Apr 2024), the company uses 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up to 18 Dec 2023, Henrietta Wingham Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified old names used by the company: from 21 Oct 2009 to 05 Dec 2019 they were named Metro (Waikato) Limited, from 23 Oct 2008 to 21 Oct 2009 they were named Metropolitan Waste (Waikato) Limited and from 17 Jan 2007 to 23 Oct 2008 they were named Recover Nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Terrie-Ann Dean Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 28 Jan 2015 to 18 Dec 2023
Address #2: Level 5 60 Parnell Road, Parnell, Auckland, 1150 New Zealand
Physical & registered address used from 09 Jul 2010 to 28 Jan 2015
Address #3: 597 Rosebank Road, Avondale, , Auckland New Zealand
Registered & physical address used from 17 Jan 2007 to 09 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Terrie-ann Dean Limited Shareholder NZBN: 9429040434650 |
Auckland Central Auckland 1010 New Zealand |
17 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mnz Limited Shareholder NZBN: 9429034755235 Company Number: 1637199 |
17 Jan 2007 - 17 Jan 2007 | |
Entity | Mnz Limited Shareholder NZBN: 9429034755235 Company Number: 1637199 |
17 Jan 2007 - 17 Jan 2007 |
Terrieann Dean - Director
Appointment date: 03 Oct 2007
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 12 Dec 2021
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 05 May 2016
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 May 2019
Robert Bruce Dean - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 03 Dec 2019
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 05 May 2016
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 May 2019
Anthony Ian Hay - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 03 Oct 2008
Address: Christchurch,
Address used since 03 Oct 2007
Adrian Hamilton Marsh - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 03 Oct 2008
Address: Sockburn, Christchurch,
Address used since 03 Oct 2007
Richard Anthony Lloyd - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 03 Oct 2007
Address: Darfield, , Canterbury,
Address used since 17 Jan 2007
James Mcnaughton - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 03 Oct 2007
Address: Milford, , Auckland,
Address used since 17 Jan 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street