Shortcuts

Wickham Foundry Limited

Type: NZ Limited Company (Ltd)
9429036829422
NZBN
1151841
Company Number
Registered
Company Status
Current address
Unit 6, 100 Carmen Road
Hei Hei
Christchurch 8042
New Zealand
Registered & physical & service address used since 06 Dec 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Clark, Wendy Marlene South New Brighton
Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Clark, John Roberston South New Brighton
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Burgh, Sandra Angel Bromley
Christchurch 8062
Directors

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

Nearby companies

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