Wigan Limited, a registered company, was registered on 30 Jul 2003. 9429035848677 is the NZ business number it was issued. The company has been run by 4 directors: Brian Fitzgerald - an active director whose contract began on 21 Nov 2003,
Darrell Jon Ewing Smith - an active director whose contract began on 21 Nov 2003,
Michael Gerard Curtis - an inactive director whose contract began on 30 Jul 2003 and was terminated on 21 Nov 2003,
Stephanie Claire Mclean - an inactive director whose contract began on 30 Jul 2003 and was terminated on 21 Nov 2003.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 1, 34 Molesworth Street, Wellington, 6144 (types include: physical, registered).
Wigan Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address up to 19 Mar 2020.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 50 shares (50%).
Previous addresses
Address: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 11 Mar 2019 to 19 Mar 2020
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Mar 2018 to 11 Mar 2019
Address: Level Seven, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 30 Jul 2003 to 23 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Underhill, Michael Andrew |
Newtown Wellington New Zealand |
24 Mar 2005 - |
Individual | Smith, Darrell Jon Ewing |
Newtown Wellington New Zealand |
23 Mar 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mclean, Stephanie Claire |
Oriental Bay Wellington New Zealand |
30 Jul 2003 - |
Individual | Carruthers, Colin Robert |
Point Howard Eastbourne, Wellington New Zealand |
15 Jan 2007 - |
Individual | Curtis, Michael Gerard |
Karori Wellington |
30 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzgerald, Brian |
Roseneath Wellington |
23 Mar 2005 - 27 Jun 2010 |
Brian Fitzgerald - Director
Appointment date: 21 Nov 2003
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2012
Darrell Jon Ewing Smith - Director
Appointment date: 21 Nov 2003
Address: Newtown, Wellington, 6021 New Zealand
Address used since 23 May 2016
Michael Gerard Curtis - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 21 Nov 2003
Address: Karori, Wellington,
Address used since 30 Jul 2003
Stephanie Claire Mclean - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 21 Nov 2003
Address: Khandallah, Wellington,
Address used since 30 Jul 2003
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace