Wanganui Hunting & Fishing Limited was started on 26 Sep 2006 and issued a New Zealand Business Number of 9429033888033. This registered LTD company has been supervised by 3 directors: Clinton James Skedgwell - an active director whose contract began on 26 Sep 2006,
Keryn Robert Amon - an inactive director whose contract began on 26 Sep 2006 and was terminated on 01 Jul 2016,
Chris Allan Amon - an inactive director whose contract began on 26 Sep 2006 and was terminated on 01 Jul 2016.
According to our data (updated on 15 May 2025), the company filed 1 address: 32 Taupo Quay, Wanganui, Wanganui, 4500 (type: registered, physical).
Until 09 Sep 2022, Wanganui Hunting & Fishing Limited had been using 32 Taupo Quay, Wanganui, Wanganui as their physical address.
A total of 5000 shares are issued to 3 groups (3 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Skedgwell, Clinton James (an individual) located at Rd 4, Wanganui postcode 4574.
Another group consists of 1 shareholder, holds 5% shares (exactly 250 shares) and includes
Skedgwell, Nicloa Jane - located at Rd 4, Wanganui.
The next share allocation (4500 shares, 90%) belongs to 1 entity, namely:
Skedgwell Family Trust, located at Rd 4, Whanganui (an other).
Previous addresses
Address: 32 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 15 Jul 2013 to 09 Sep 2022
Address: 32 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 11 Jul 2013 to 09 Sep 2022
Address: Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui New Zealand
Physical address used from 05 Aug 2009 to 15 Jul 2013
Address: Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui New Zealand
Registered address used from 05 Aug 2009 to 11 Jul 2013
Address: Markhams Mri Wanganui Limited, 249 Wicksteed Street, Wanganui
Physical & registered address used from 26 Sep 2006 to 05 Aug 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Skedgwell, Clinton James |
Rd 4 Wanganui 4574 New Zealand |
26 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Skedgwell, Nicloa Jane |
Rd 4 Wanganui 4574 New Zealand |
26 Sep 2006 - |
| Shares Allocation #3 Number of Shares: 4500 | |||
| Other (Other) | Skedgwell Family Trust |
Rd 4 Whanganui 4574 New Zealand |
10 Oct 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Amon, Karley Louise |
Rd2 Waverley 4592 New Zealand |
26 Sep 2006 - 25 Aug 2016 |
| Individual | Amon, Chris Allan |
Waverley New Zealand |
26 Sep 2006 - 25 Aug 2016 |
| Individual | Amon, Keryn Robert |
Otamatea Wanganui 4501 New Zealand |
26 Sep 2006 - 25 Aug 2016 |
| Individual | Amon, Jodie Marie |
Otamatea Wanganui 4501 New Zealand |
26 Sep 2006 - 25 Aug 2016 |
Clinton James Skedgwell - Director
Appointment date: 26 Sep 2006
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 12 Sep 2014
Keryn Robert Amon - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 01 Jul 2016
Address: Otamatea, Wanganui, 4501 New Zealand
Address used since 12 Sep 2014
Chris Allan Amon - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 01 Jul 2016
Address: Waverley, 4592 New Zealand
Address used since 24 Sep 2015
Mcintosh Family Trustee Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay
Huntingdale Lodge 2012 Limited
32 Taupo Quay
Urban Effects Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Townsend Construction Limited
32 Taupo Quay