W H G Limited, a registered company, was launched on 09 Aug 2004. 9429035252085 is the NZBN it was issued. "Agistment service - other than horses" (business classification A014210) is how the company was classified. The company has been supervised by 2 directors: Brett Dixon - an active director whose contract started on 03 Dec 2015,
Bruce Raymond Fraser-Jones - an inactive director whose contract started on 09 Aug 2004 and was terminated on 22 Oct 2020.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 188 Shakespeare Street, Leamington, Cambridge, 3432 (registered address),
188 Shakespeare Street, Leamington, Cambridge, 3432 (physical address),
188 Shakespeare Street, Leamington, Cambridge, 3432 (service address),
11 Hyatt Close, Leamington, Cambridge, 3432 (office address) among others.
W H G Limited had been using 91 Clarence Street, Hamilton as their registered address up until 11 Nov 2021.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allocation (1 share 0.1%) made up of 1 entity.
Principal place of activity
11 Hyatt Close, Leamington, Cambridge, 3432 New Zealand
Previous address
Address #1: 91 Clarence Street, Hamilton New Zealand
Registered & physical address used from 09 Aug 2004 to 11 Nov 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Treisht Services 2021 Limited Shareholder NZBN: 9429048970396 |
36 Lake Street Cambridge 3434 New Zealand |
22 Mar 2022 - |
Individual | Dixon, Nadia |
Leamington Cambridge 3432 New Zealand |
07 Dec 2015 - |
Individual | Dixon, Brett |
Leamington Cambridge 3432 New Zealand |
07 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dixon, Nadia |
Leamington Cambridge 3432 New Zealand |
07 Dec 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dixon, Brett |
Leamington Cambridge 3432 New Zealand |
07 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cooney Trustees 2017 Limited Shareholder NZBN: 9429045959882 Company Number: 6237007 |
06 Apr 2018 - 22 Mar 2022 | |
Entity | Lewislegal Trustees 2011 Limited Shareholder NZBN: 9429031225892 Company Number: 3262991 |
Cambridge Null 3434 New Zealand |
16 Aug 2011 - 06 Oct 2020 |
Entity | Cooney Trustees 2017 Limited Shareholder NZBN: 9429045959882 Company Number: 6237007 |
Cambridge Cambridge 3434 New Zealand |
06 Apr 2018 - 22 Mar 2022 |
Entity | Cooney Trustees 2017 Limited Shareholder NZBN: 9429045959882 Company Number: 6237007 |
Cambridge Cambridge 3434 New Zealand |
06 Apr 2018 - 22 Mar 2022 |
Entity | Lewislegal Trustees 2011 Limited Shareholder NZBN: 9429031225892 Company Number: 3262991 |
Cambridge Null 3434 New Zealand |
16 Aug 2011 - 06 Oct 2020 |
Individual | Fraser-jones, Elizabeth Mary |
Rd3 Hamilton New Zealand |
09 Aug 2004 - 06 Oct 2020 |
Individual | Fraser-jones, Elizabeth Mary |
Rd3 Hamilton New Zealand |
09 Aug 2004 - 06 Oct 2020 |
Individual | Fraser-jones, Elizabeth Mary |
Rd3 Hamilton New Zealand |
09 Aug 2004 - 06 Oct 2020 |
Individual | Fraser-jones, Bruce Raymond |
Rd3 Hamilton New Zealand |
09 Aug 2004 - 06 Oct 2020 |
Individual | Fraser-jones, Bruce Raymond |
Rd3 Hamilton New Zealand |
09 Aug 2004 - 06 Oct 2020 |
Individual | Fraser-jones, Bruce Raymond |
Rd3 Hamilton New Zealand |
09 Aug 2004 - 06 Oct 2020 |
Individual | Hartles, Rodney John |
Hamilton New Zealand |
09 Aug 2004 - 16 Aug 2011 |
Brett Dixon - Director
Appointment date: 03 Dec 2015
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 26 Apr 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Dec 2015
Bruce Raymond Fraser-jones - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 22 Oct 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 21 Jul 2015
Prestidge Group Nz Limited
91 Clarence Street
Clinique Elan Limited
91 Clarence Street
Rj Hartles 2010 Limited
91 Clarence Street
Qrd Limited
91 Clarence Street
Cmlg Limited
91 Clarence Street
Mark Gemmell Custom Cars Limited
91 Clarence Stree
Gravelly Gully Limited
3 London Street
Jaffa Livestock Limited
91 Clarence Street
Mangapiko Farms Limited
68 Main Street
Mu Farm Limited
15 Arlington Court
Springpastures Limited
70 Albert Park Drive
Taravana Farms Limited
18 Lake Street