Shortcuts

Shannon Wrigley & Co Trustees Limited

Type: NZ Limited Company (Ltd)
9429036154135
NZBN
1271563
Company Number
Registered
Company Status
Current address
Accounted4 Limited
30 Duke Street
Cambridge 3434
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Sep 2013
30 Duke Street
Cambridge 3434
New Zealand
Physical & service & registered address used since 17 Sep 2013

Shannon Wrigley & Co Trustees Limited, a registered company, was registered on 31 Jan 2003. 9429036154135 is the NZ business identifier it was issued. This company has been run by 10 directors: Grant John Calvert - an active director whose contract began on 31 Jan 2003,
Martyn Wallis Steffert - an active director whose contract began on 12 Apr 2017,
David Andrew Faville - an active director whose contract began on 12 Apr 2017,
Kim Joanne Ward - an active director whose contract began on 01 Dec 2020,
Geoffrey Hurst - an active director whose contract began on 01 Apr 2022.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (category: physical, service).
Shannon Wrigley & Co Trustees Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address up to 17 Sep 2013.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly the third share allotment (20 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Registered & physical address used from 01 Dec 2006 to 17 Sep 2013

Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 07 Jul 2004 to 01 Dec 2006

Address #3: 30 Duke Street, Cambridge

Physical & registered address used from 31 Jan 2003 to 07 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Fisher, Jamie Michael Rd 2
Tirau
3485
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Hurst, Geoffrey Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Ward, Kim Joanne Rd 7
Hamilton
3287
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Steffert, Martyn Wallis Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Faville, David Andrew Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calvert, Grant John Rd 1
Cambridge
3493
New Zealand
Individual Calvert, Grant John Rd 1
Cambridge
3493
New Zealand
Individual Calvert, Grant John Rd 1
Cambridge
3493
New Zealand
Individual Edge, Richard Owen Cambridge
3434
New Zealand
Individual Boone, John Elliot R D 1
Cambridge 3493

New Zealand
Individual Landers, John Duncan Leamington
Cambridge
3432
New Zealand
Individual Wrigley, Graham Dixon Cambridge 3434

New Zealand
Directors

Grant John Calvert - Director

Appointment date: 31 Jan 2003

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 08 Mar 2011


Martyn Wallis Steffert - Director

Appointment date: 12 Apr 2017

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 12 Apr 2017


David Andrew Faville - Director

Appointment date: 12 Apr 2017

Address: Cambridge, 3434 New Zealand

Address used since 12 Apr 2017


Kim Joanne Ward - Director

Appointment date: 01 Dec 2020

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 01 Dec 2020


Geoffrey Hurst - Director

Appointment date: 01 Apr 2022

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Apr 2022


Jamie Michael Fisher - Director

Appointment date: 03 Apr 2023

Address: Rd 2, Tirau, 3485 New Zealand

Address used since 03 Apr 2023


Richard Owen Edge - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 12 Apr 2017

Address: Cambridge, 3434 New Zealand

Address used since 05 Mar 2014


John Duncan Landers - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 12 Apr 2017

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 04 Mar 2016


John Elliot Boone - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 12 Apr 2017

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 04 Mar 2016


Graham Dixon Wrigley - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 05 Mar 2014

Address: Cambridge, 3434 New Zealand

Address used since 24 Nov 2006

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street