Wickham Foundry Limited, a registered company, was started on 23 Jul 2001. 9429036829422 is the New Zealand Business Number it was issued. This company has been run by 4 directors: John Roberston Clark - an active director whose contract started on 23 Jul 2001,
Wendy Marlene Clark - an active director whose contract started on 07 Apr 2020,
Sandra Angel De Burgh - an inactive director whose contract started on 01 Apr 2006 and was terminated on 11 Feb 2011,
Sandra Richmond - an inactive director whose contract started on 04 Oct 2001 and was terminated on 16 Sep 2002.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (types include: registered, physical).
Wickham Foundry Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address up to 06 Dec 2019.
Other names used by the company, as we identified at BizDb, included: from 23 Jul 2001 to 12 May 2006 they were called Rangiora Foundry Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 19 Mar 2019 to 06 Dec 2019
Address: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 17 Oct 2017 to 19 Mar 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2017 to 17 Oct 2017
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Feb 2014 to 05 Apr 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Jul 2011 to 04 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 26 Oct 2007 to 07 Jul 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 11 Apr 2005 to 26 Oct 2007
Address: Level 1, 287 Durham Street, Landsborough House, Christchurch
Registered & physical address used from 23 Jul 2001 to 11 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Clark, Wendy Marlene |
South New Brighton Christchurch 8062 New Zealand |
22 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Clark, John Roberston |
South New Brighton Christchurch 8062 New Zealand |
23 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Burgh, Sandra Angel |
Bromley Christchurch 8062 |
22 Dec 2009 - 27 Jun 2012 |
John Roberston Clark - Director
Appointment date: 23 Jul 2001
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 06 Mar 2018
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 21 Nov 2007
Wendy Marlene Clark - Director
Appointment date: 07 Apr 2020
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 07 Apr 2020
Sandra Angel De Burgh - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 11 Feb 2011
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 21 Nov 2007
Sandra Richmond - Director (Inactive)
Appointment date: 04 Oct 2001
Termination date: 16 Sep 2002
Address: Rangiora,
Address used since 04 Oct 2001
Leonidas Investments Limited
103 Blankney Street
Backstop Limited
46 Amyes Road
Holstar Limited
27 Oriana Cres
Hpcc Business Life Charitable Trust
27 Amyes Road
Presss Limited
21 Brampton Drive
Enstruct Limited
21 Brampton Drive