Wreford Hann Photography Limited was started on 07 Jun 1989 and issued a New Zealand Business Number of 9429039316813. The registered LTD company has been managed by 4 directors: Terry Wrenford Hann - an active director whose contract began on 21 Oct 1990,
Esther Beryl Mavis Bunning - an active director whose contract began on 01 Oct 2003,
Patricia Francis Hann - an inactive director whose contract began on 12 Oct 1993 and was terminated on 28 Nov 2000,
David Charles Rose - an inactive director whose contract began on 11 Aug 1989 and was terminated on 14 Oct 1990.
According to BizDb's data (last updated on 25 Feb 2024), this company uses 6 addresess: 3 East Street, Greytown, Greytown, 5712 (physical address),
3 East Street, Greytown, Greytown, 5712 (service address),
3 East Street, Greytown, New Zealand, Greytown, Greytown, 5712 (postal address),
3 East Street, Greytown, New Zealand, Greytown, Greytown, 5712 (office address) among others.
Up until 12 Mar 2020, Wreford Hann Photography Limited had been using 49 East Street, Greytown, Greytown as their physical address.
BizDb found former names for this company: from 14 Dec 1989 to 15 Feb 1994 they were called Imagistics International Limited, from 07 Jun 1989 to 14 Dec 1989 they were called Forvea Management Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Hann, Terry Wreford (an individual) located at Greytown, Greytown postcode 5712.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bunning, Esther Beryl Mavis - located at Greytown, Greytown. Wreford Hann Photography Limited has been categorised as "Commercial photography service" (ANZSIC M699110).
Other active addresses
Address #4: 3 East Street, Greytown, New Zealand, Greytown, Greytown, 5712 New Zealand
Registered address used from 21 Dec 2018
Address #5: 3 East Street, Greytown, New Zealand, Greytown, Greytown, 5712 New Zealand
Postal & office & delivery address used from 22 Oct 2019
Address #6: 3 East Street, Greytown, Greytown, 5712 New Zealand
Physical & service address used from 12 Mar 2020
Principal place of activity
3 East Street, Greytown, New Zealand, Greytown, Greytown, 5712 New Zealand
Previous addresses
Address #1: 49 East Street, Greytown, Greytown, 5712 New Zealand
Physical address used from 15 Nov 2017 to 12 Mar 2020
Address #2: 49 East Street, Greytown, Greytown, 5712 New Zealand
Registered address used from 15 Nov 2017 to 21 Dec 2018
Address #3: 41-46 Main Street, Greytown, South Wairarapa, 5712 New Zealand
Physical address used from 16 Nov 2016 to 15 Nov 2017
Address #4: 41-46 Main Street, Greytown, South Wairarapa, 5712 New Zealand
Registered address used from 04 Dec 2015 to 15 Nov 2017
Address #5: Appleshaw, Clifford Square, Featherston, South Wairarapa New Zealand
Physical address used from 29 Oct 2004 to 16 Nov 2016
Address #6: Appleshaw, Clifford Square, Featherston, South Wairarapa New Zealand
Registered address used from 29 Oct 2004 to 04 Dec 2015
Address #7: Po Box 6141, Marion Square, Wellington
Physical address used from 05 Dec 2002 to 29 Oct 2004
Address #8: Fire # 2490, Moroa Plians Road, Greytown, South Wirarapa
Registered address used from 05 Dec 2002 to 29 Oct 2004
Address #9: 43c Cleveland Street, Brooklyn, Wellington
Registered & physical address used from 03 Dec 2002 to 05 Dec 2002
Address #10: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered address used from 25 Nov 2001 to 03 Dec 2002
Address #11: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 25 Nov 2001 to 25 Nov 2001
Address #12: Same As Registered Office Address
Physical address used from 22 Feb 2001 to 25 Nov 2001
Address #13: C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington
Registered address used from 22 Feb 2001 to 25 Nov 2001
Address #14: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered & physical address used from 31 Oct 2000 to 22 Feb 2001
Address #15: 236 Armagh Street,, Christchurch
Registered address used from 02 Mar 1995 to 31 Oct 2000
Address #16: Goldsmith Fox & Co, Armagh Street, Christchurch
Registered address used from 23 Mar 1993 to 02 Mar 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hann, Terry Wreford |
Greytown Greytown 5712 New Zealand |
07 Jun 1989 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bunning, Esther Beryl Mavis |
Greytown Greytown 5712 New Zealand |
07 Jun 1989 - |
Terry Wrenford Hann - Director
Appointment date: 21 Oct 1990
Address: Greytown, Greytown, 5712 New Zealand
Address used since 22 Oct 2019
Address: Greytown, South Wairarapa, 5712 New Zealand
Address used since 26 Nov 2015
Address: Greytown, Greytown, 5712 New Zealand
Address used since 07 Nov 2017
Esther Beryl Mavis Bunning - Director
Appointment date: 01 Oct 2003
Address: Greytown, South Wairarapa, 5712 New Zealand
Address used since 26 Nov 2015
Address: Greytown, Greytown, 5712 New Zealand
Address used since 07 Nov 2017
Address: Greytown, Greytown, 5712 New Zealand
Address used since 13 Dec 2018
Patricia Francis Hann - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 28 Nov 2000
Address: Ngaio, Wellington,
Address used since 12 Oct 1993
David Charles Rose - Director (Inactive)
Appointment date: 11 Aug 1989
Termination date: 14 Oct 1990
Address: Petone,
Address used since 11 Aug 1989
Gp 2012 Limited
47 Main Street
Gemstone Property Developments Limited
47 Main Road
Southey Construction Limited
47 Main Street
The Greytown Handyman And Sons Limited
37 Main Street
Greytown Swimming Club Incorporated
Town Centre
Greytown Junior Football Club Incorporated
Town Centre
Badger Industries Limited
39 Jellicoe Street
Benjamin And Elise Photography Limited
Flat 3, 59 Lane Street
Jet Productions Nz Limited
130 Main Street
Proshoot Limited
1 Ventura Avenue
Reepete Photo Company Limited
117 Perry Street
Trounson Media Group Limited
224 Fergusson Drive