Shortcuts

Wisp Hill Limited

Type: NZ Limited Company (Ltd)
9429038741807
NZBN
617387
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 30 Jul 2019

Wisp Hill Limited, a registered company, was launched on 14 Jul 1993. 9429038741807 is the NZ business identifier it was issued. The company has been managed by 4 directors: Colin George Ward - an active director whose contract started on 14 Jul 1993,
Leonard Donald Ward - an active director whose contract started on 06 Sep 2019,
Graham Colin Ward - an active director whose contract started on 06 Sep 2019,
George Frederick Thomas Morris - an inactive director whose contract started on 14 Jul 1993 and was terminated on 19 Sep 2002.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: physical, registered).
Wisp Hill Limited had been using 173 Spey Street, Invercargill as their registered address up until 30 Jul 2019.
A total of 5750 shares are issued to 19 shareholders (14 groups). The first group consists of 199 shares (3.46 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 619 shares (10.77 per cent). Lastly the 3rd share allotment (100 shares 1.74 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 27 May 2014 to 30 Jul 2019

Address: 101 Don Street, Invercargill, 9810 New Zealand

Physical & registered address used from 11 Feb 2013 to 27 May 2014

Address: Malloch Mcclean, P B 1402, Invercarcargill New Zealand

Registered address used from 04 Aug 2001 to 04 Aug 2001

Address: Malloch Mcclean, Po Box 1402, Invercargill New Zealand

Physical address used from 04 Aug 2001 to 04 Aug 2001

Address: Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 05 Jun 2001 to 04 Aug 2001

Address: 62 Deveron Street, Invercargill

Registered address used from 05 Jun 2001 to 04 Aug 2001

Address: C/- Ward Wilson, Chartered Accountants, 33 A Main Street, Gore

Physical address used from 17 Mar 1998 to 05 Jun 2001

Address: Messrs Ward Wilson, 33a Main Street, Gore

Registered address used from 17 Mar 1998 to 05 Jun 2001

Address: Messrs Ward Wilson, 339 Main Street, Gore

Registered address used from 22 Dec 1995 to 17 Mar 1998

Address: Mr Geoff Cook, 131a Gordon Road, Mosgiel, Otago

Registered address used from 22 Dec 1995 to 22 Dec 1995

Address: Mr Geoff Clark, 131a Gorden Road, Mosgiel, Otago

Registered address used from 29 Sep 1994 to 22 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 5750

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 199
Individual Ward, Leonard Donald Rd 1
Invercargill
9871
New Zealand
Shares Allocation #2 Number of Shares: 619
Individual Burnett, David Alan Kinmont Park
Mosgiel
9024
New Zealand
Other (Other) Paula Jane Ward Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Burnett, David Alan Kinmont Park
Mosgiel
9024
New Zealand
Other (Other) Paula Jane Ward Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #4 Number of Shares: 193
Individual Ward, Colin George 76 Windsor Street, Windsor
Invercargill
9810
New Zealand
Individual Pritchard, Neil Mckinley 329 Dacre Morton Mains Rd
Rd 1, Invercargill
9871
New Zealand
Individual Ward, Graham Colin 329 Dacre Morton Mains Rd, Rd 1
Invercargill
9871
New Zealand
Shares Allocation #5 Number of Shares: 719
Individual Ward, Paula Jane Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #6 Number of Shares: 719
Individual Ward, Vicki Rd 1
Invercargill
9871
New Zealand
Shares Allocation #7 Number of Shares: 1338
Individual Ward, Leonard Donald (b Share) Rd 1
Invercargill
9871
New Zealand
Shares Allocation #8 Number of Shares: 193
Entity (NZ Limited Company) Deveron Trustees Limited
Shareholder NZBN: 9429037857660
Invercargill
9810
New Zealand
Individual Ward, Leonard Donald Rd 1
Invercargill
9871
New Zealand
Shares Allocation #9 Number of Shares: 619
Individual Ward, Graham Colin (b Share) Rd 1
Invercargill
9871
New Zealand
Shares Allocation #10 Number of Shares: 150
Individual Ward, Colin George (b Share) Windsor
Invercargill
9810
New Zealand
Shares Allocation #11 Number of Shares: 199
Individual Ward, Graham Colin Windsor
Invercargill
9810
New Zealand
Shares Allocation #12 Number of Shares: 251
Individual Ward, Colin George Windsor
Invercargill
9810
New Zealand
Shares Allocation #13 Number of Shares: 200
Individual Ward, Davina Margaret Windsor
Invercargill
9810
New Zealand
Shares Allocation #14 Number of Shares: 251
Individual Ward, Davina Margaret Windsor
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, David Robert Invercargill
Individual Fitzgibbon, Paul Michael Dunedin Central
Dunedin
9016
New Zealand
Individual Fitzgibbon, Paul Michael Dunedin Central
Dunedin
9016
New Zealand
Individual Fitzgibbon, Paul Michael Dunedin Central
Dunedin
9016
New Zealand
Individual Fitzgibbon, Paul Michael Dunedin Central
Dunedin
9016
New Zealand
Individual Ward, David Robert (b Share) Invercargill
Directors

Colin George Ward - Director

Appointment date: 14 Jul 1993

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 13 Jul 2016


Leonard Donald Ward - Director

Appointment date: 06 Sep 2019

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 14 Jul 2021

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 22 Jul 2020

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 06 Sep 2019


Graham Colin Ward - Director

Appointment date: 06 Sep 2019

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 06 Sep 2019


George Frederick Thomas Morris - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 19 Sep 2002

Address: Owaka,

Address used since 14 Jul 1993