Wight & Jack Limited, a registered company, was registered on 13 May 1999. 9429037584450 is the number it was issued. "Counselling service nec" (ANZSIC Q879025) is how the company is classified. This company has been managed by 4 directors: Christopher Wight Debrotherton Morgan - an active director whose contract started on 31 Oct 2001,
Brodie Jade Morgan - an active director whose contract started on 05 Nov 2009,
Janette Mary Ferguson - an inactive director whose contract started on 13 May 1999 and was terminated on 31 Oct 2001,
John Stanley Ferguson - an inactive director whose contract started on 13 May 1999 and was terminated on 31 Oct 2001.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Po Box 7304, Taradale, Napier, 4141 (category: postal, office).
Wight & Jack Limited had been using 1A Puketapu Road, Taradale, Napier as their registered address up until 25 Jun 2019.
More names for this company, as we found at BizDb, included: from 18 Mar 2002 to 30 Oct 2009 they were named Marisiki Limited, from 13 May 1999 to 18 Mar 2002 they were named County Hotel Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group includes 1 share (0.08%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1198 shares (99.83%). Lastly we have the 3rd share allocation (1 share 0.08%) made up of 1 entity.
Principal place of activity
1 Puketapu Road, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 1a Puketapu Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 04 Jun 2015 to 25 Jun 2019
Address #2: Black & White Accounting Limited, 43 Carlyle Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Oct 2011 to 04 Jun 2015
Address #3: C/-barnes Mossman, Cnr Market & Eastbourne Street, Hastings New Zealand
Registered address used from 15 Aug 2006 to 20 Oct 2011
Address #4: C/-barnes Mossman, Cnr Market & Eastbourne Streets, Hastings New Zealand
Physical address used from 15 Aug 2006 to 20 Oct 2011
Address #5: C/- Palairet Pearson, 86 Station St, Napier
Physical address used from 06 Aug 2002 to 15 Aug 2006
Address #6: C/o Oldershaw & Co, Marewa House, Kennedy Road, Napier
Registered address used from 06 Nov 2001 to 15 Aug 2006
Address #7: C/o Oldershaw & Co, Marewa House, Kennedy Road, Napier
Registered address used from 12 Apr 2000 to 06 Nov 2001
Address #8: C/o Oldershaw & Co, Marewa House, Kennedy Road, Napier
Physical address used from 13 May 1999 to 06 Aug 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 11 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Morgan, Brodie Jade |
Sandringham Auckland 1025 New Zealand |
27 Jan 2020 - |
Shares Allocation #2 Number of Shares: 1198 | |||
Other (Other) | Brides By Britt Limited |
Taradale Napier 4112 New Zealand |
13 May 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Morgan, Christopher Wight Debrotherton |
Havelock North Havelock North 4130 New Zealand |
27 Jan 2020 - |
Christopher Wight Debrotherton Morgan - Director
Appointment date: 31 Oct 2001
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Jun 2011
Brodie Jade Morgan - Director
Appointment date: 05 Nov 2009
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Jun 2016
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Apr 2018
Janette Mary Ferguson - Director (Inactive)
Appointment date: 13 May 1999
Termination date: 31 Oct 2001
Address: Napier,
Address used since 13 May 1999
John Stanley Ferguson - Director (Inactive)
Appointment date: 13 May 1999
Termination date: 31 Oct 2001
Address: Napier,
Address used since 13 May 1999
Hawkes Bay Caravan And Camping Club Incorporated
266a Puketapu Road
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Vetro Online Limited
1 Puketapu Road
A.i.m Potentially You Limited
12a Laurent Place
Arabian Hekayat Limited
30 Gilray Avenue
Change Your Vibe Limited
3/56 Bill Hercock Street
Jacket Limited
106 A Kennedy Road
Karen Gilmore Counselling & Therapy Limited
16 Guys Hill Road
Sandy Ross Limited
7b Havelock Road