Wigley Holdings Limited, a registered company, was launched on 24 Feb 2005. 9429034966631 is the NZ business identifier it was issued. This company has been supervised by 5 directors: James William Nell - an active director whose contract started on 04 May 2018,
Michael Henry Woodward - an inactive director whose contract started on 04 May 2018 and was terminated on 06 May 2020,
Tania Elizabeth King - an inactive director whose contract started on 15 May 2018 and was terminated on 06 May 2020,
Guy Spencer Wigley - an inactive director whose contract started on 24 Feb 2005 and was terminated on 30 Oct 2018,
Kathryn Dianne Wigley - an inactive director whose contract started on 24 Feb 2005 and was terminated on 30 Oct 2018.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Wigley Holdings Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address until 19 Jul 2022.
One entity owns all company shares (exactly 10000 shares) - Nell, James William - located at 8011, Ilam, Christchurch.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 04 Jan 2013 to 19 Jul 2022
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Apr 2012 to 04 Jan 2013
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Jun 2011 to 13 Apr 2012
Address: Deloitte, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 26 Jul 2007 to 23 Jun 2011
Address: C/-wynn Williams & Co, 7th Floor, Bnz House, 129 Hereford Street, Christchurch
Registered & physical address used from 24 Feb 2005 to 26 Jul 2007
Address: C/-p S Alexander & Associates, Level 1; Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered & physical address used from 24 Feb 2005 to 24 Feb 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Nell, James William |
Ilam Christchurch 8041 New Zealand |
28 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mbb Trustees Limited Shareholder NZBN: 9429033019925 Company Number: 2061977 |
30 Oct 2018 - 28 Jun 2022 | |
Entity | Mbb Trustees Limited Shareholder NZBN: 9429033019925 Company Number: 2061977 |
Riccarton Christchurch 8041 New Zealand |
30 Oct 2018 - 28 Jun 2022 |
Individual | Wigley, Kathryn Dianne |
R D 8 Waimate |
24 Feb 2005 - 30 Oct 2018 |
Individual | Wigley, Guy Spencer |
R D 8 Waimate |
24 Feb 2005 - 30 Oct 2018 |
Ultimate Holding Company
James William Nell - Director
Appointment date: 04 May 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 May 2018
Michael Henry Woodward - Director (Inactive)
Appointment date: 04 May 2018
Termination date: 06 May 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 04 May 2018
Tania Elizabeth King - Director (Inactive)
Appointment date: 15 May 2018
Termination date: 06 May 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 15 May 2018
Guy Spencer Wigley - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 30 Oct 2018
Address: R D 8, Waimate, 7978 New Zealand
Address used since 01 Apr 2016
Kathryn Dianne Wigley - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 30 Oct 2018
Address: R D 8, Waimate, 7978 New Zealand
Address used since 01 Apr 2016
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road