Shortcuts

Henrietta Wingham Limited

Type: NZ Limited Company (Ltd)
9429033709123
NZBN
1892845
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 28 Jan 2015
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Terrie-ann Dean Limited
Shareholder NZBN: 9429040434650
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mnz Limited
Shareholder NZBN: 9429034755235
Company Number: 1637199
Entity Mnz Limited
Shareholder NZBN: 9429034755235
Company Number: 1637199
Directors

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

Nearby companies

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