Shortcuts

Wamphray Partners Limited

Type: NZ Limited Company (Ltd)
9429039143686
NZBN
496001
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
28 Myrtle Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 05 Dec 2018
Unit 111, 66 Mabey Road
Avalon
Lower Hutt 5011
New Zealand
Registered & service address used since 26 Jan 2024

Wamphray Partners Limited, a registered company, was launched on 07 Aug 1987. 9429039143686 is the number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been run by 5 directors: Rosemary Stirling Tanner - an active director whose contract started on 28 Feb 1992,
James Bayly Tanner - an active director whose contract started on 28 Feb 1992,
Clare Joanne Tanner - an active director whose contract started on 07 Aug 2013,
John Kempthorne Watson - an inactive director whose contract started on 28 Feb 1992 and was terminated on 27 Nov 1996,
Richard John Clark - an inactive director whose contract started on 28 Feb 1992 and was terminated on 27 Nov 1996.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 111, 66 Mabey Road, Avalon, Lower Hutt, 5011 (types include: registered, service).
Wamphray Partners Limited had been using Level 1, 9-11 Kings Crescent, Lower Hutt as their registered address up to 05 Dec 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 1, 9-11 Kings Crescent, Lower Hutt, 5010 New Zealand

Registered & physical address used from 19 Dec 2017 to 05 Dec 2018

Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 16 Nov 2015 to 19 Dec 2017

Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 18 Nov 2013 to 16 Nov 2015

Address #4: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 15 Nov 2013 to 19 Dec 2017

Address #5: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 12 Jul 2012 to 15 Nov 2013

Address #6: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 12 Jul 2012 to 18 Nov 2013

Address #7: C/-millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington New Zealand

Physical & registered address used from 30 Nov 2005 to 12 Jul 2012

Address #8: 69 Rutherford Street, Lower Hutt

Physical & registered address used from 01 Jul 1997 to 30 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Tanner, Rosemary Stirling Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tanner, James Bayly Avalon
Lower Hutt
5011
New Zealand
Directors

Rosemary Stirling Tanner - Director

Appointment date: 28 Feb 1992

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 18 Jan 2024

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 21 Aug 2014


James Bayly Tanner - Director

Appointment date: 28 Feb 1992

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 18 Jan 2024

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 21 Aug 2014


Clare Joanne Tanner - Director

Appointment date: 07 Aug 2013

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 30 Jun 2022

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 07 Aug 2013


John Kempthorne Watson - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 27 Nov 1996

Address: Wellington,

Address used since 28 Feb 1992


Richard John Clark - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 27 Nov 1996

Address: Lower Hutt,

Address used since 28 Feb 1992

Nearby companies

Mindfulness Works Limited
9-11 Kings Cres

Pearce Maguire Limited
11 Kings Crescent

8 Inverell Way Limited
Rear Suite, Level 1

Hutt City Barbers Limited
3/330 High Street Lower Hutt

Zebrano Investments Limited
Shop 4

Zebrano Holdings Limited
Shop 4

Similar companies

C & C Homes Limited
Level 1, 2 Pretoria Street

Jn Trustees No 1 Limited
Tasman Buillding, 131 Queens Drive

Kco Group Limited
Active 2001 Limited

Seven Five Four Limited
3rd Floor, Aa Building

Ss2002 Limited
9-11 Kings Crescent

Trisha's Pies Limited
131 Queens Drive