Wigram Investments Limited, a registered company, was started on 16 Feb 2004. 9429035575054 is the number it was issued. This company has been managed by 3 directors: Sajini Johanna Jesudason-Jones - an active director whose contract started on 01 Dec 2011,
Rodney Whitiora Jones - an active director whose contract started on 10 Aug 2020,
Rodney Whitiora Jones - an inactive director whose contract started on 16 Feb 2004 and was terminated on 17 Aug 2012.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Crv Building, Innovation Park, 2 Melody Lane, Hamilton East, Hamilton, 3216 (category: registered, service).
Wigram Investments Limited had been using 17 Clifton Road, Hamilton Central, Hamilton as their physical address up until 08 Mar 2019.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Tesiram, Pravir Atindra (an individual) located at Auckland Central, Auckland postcode 1010,
Jesudason-Jones, Sajini Johanna (an individual) located at Rd 2C, Oamaru postcode 9491.
Previous addresses
Address #1: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 15 Nov 2016 to 08 Mar 2019
Address #2: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 28 Jul 2015 to 15 Nov 2016
Address #3: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 29 Aug 2014 to 28 Jul 2015
Address #4: G S Mclauchlan & Co, Level 1, Plaza House, 243 Princes Street, 9016 New Zealand
Registered & physical address used from 16 Sep 2010 to 29 Aug 2014
Address #5: G S Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 30 Jan 2009 to 16 Sep 2010
Address #6: Level 3, 258 Stuart St, Dunedin
Registered & physical address used from 07 Sep 2007 to 30 Jan 2009
Address #7: C/-jackson Valentine, Level 3, 258 Stuart Street, Dunedin, Attn: Alan Mckenzie
Physical & registered address used from 24 Jan 2005 to 07 Sep 2007
Address #8: 183 Cargill Street, Dunedin
Registered & physical address used from 14 Jun 2004 to 24 Jan 2005
Address #9: C/- Taylor Grant Tesiram, Level 7, 3-13 Shortland Street, Auckland, Attn: Pa Tesiram
Registered & physical address used from 16 Feb 2004 to 14 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
18 Nov 2004 - |
Individual | Jesudason-jones, Sajini Johanna |
Rd 2c Oamaru 9491 New Zealand |
18 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Rodney Whitiora |
Dunedin |
18 Nov 2004 - 10 Sep 2012 |
Individual | Jones, Rodney Whitiora |
Hongkong Parkview 88 Tai Tam Reservoir Road, Hong Kong |
16 Feb 2004 - 27 Jun 2010 |
Sajini Johanna Jesudason-jones - Director
Appointment date: 01 Dec 2011
Address: Rd 2c, Oamaru, 9491 New Zealand
Address used since 13 Oct 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Rd 2c, Oamaru, 9491 New Zealand
Address used since 21 Aug 2014
Rodney Whitiora Jones - Director
Appointment date: 10 Aug 2020
Address: Rd 2c, Oamaru, 9491 New Zealand
Address used since 13 Oct 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Aug 2020
Rodney Whitiora Jones - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 17 Aug 2012
Address: Dunedin,
Address used since 04 Jun 2004
Netzone Real Estate Limited
17 Clifton Road
K Park Enterprises Limited
17 Clifton Road
Total Equipment And Machinery Limited
17 Clifton Road
Mackrell Murcott Trustees 2013 Limited
17 Clifton Road
Gn & Cm Bloodstock Limited
17 Clifton Road
Collingwood Surgical Services Limited
17 Clifton Road