Theatrical Services Wanganui Limited was launched on 14 May 1985 and issued a business number of 9429039867179. The registered LTD company has been run by 2 directors: Pamela Margaret Richardson - an active director whose contract started on 29 Sep 1988,
John Nowell Gliddon Richardson - an active director whose contract started on 29 Sep 1988.
According to BizDb's information (last updated on 21 Mar 2024), this company registered 1 address: 301 Omahu Road, Frimley, Hastings, 4120 (types include: postal, office).
Until 15 Oct 1998, Theatrical Services Wanganui Limited had been using 364 Wicksteed Street, Wanganui as their physical address.
BizDb identified previous names for this company: from 14 May 1985 to 30 Nov 1987 they were named D & P Colway Limited.
A total of 9384 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 4692 shares are held by 1 entity, namely:
Richardson, John (an individual) located at Frimley, Hastings postcode 4120.
Another group consists of 1 shareholder, holds 50% shares (exactly 4692 shares) and includes
Richardson, Pamela Margaret - located at Frimley, Hastings. Theatrical Services Wanganui Limited has been classified as "Motel operation" (business classification H440045).
Other active addresses
Address #4: 301 Omahu Road, Frimley, Hastings, 4120 New Zealand
Postal address used from 29 Sep 2020
Principal place of activity
301 Omahu Road, Frimley, Hastings, 4120 New Zealand
Previous addresses
Address #1: 364 Wicksteed Street, Wanganui
Physical address used from 15 Oct 1998 to 15 Oct 1998
Address #2: 26 Bullock Drive, Wanganui New Zealand
Physical address used from 15 Oct 1998 to 13 Sep 2017
Address #3: 26 Bullock Drive, Wanganui New Zealand
Registered address used from 14 Sep 1998 to 12 Sep 2017
Address #4: Bullock Drive, Wanganui
Registered address used from 14 Sep 1998 to 14 Sep 1998
Address #5: 364 Wicksteed Street, Wanganui
Registered address used from 27 Apr 1998 to 14 Sep 1998
Basic Financial info
Total number of Shares: 9384
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4692 | |||
Individual | Richardson, John |
Frimley Hastings 4120 New Zealand |
14 May 1985 - |
Shares Allocation #2 Number of Shares: 4692 | |||
Individual | Richardson, Pamela Margaret |
Frimley Hastings 4120 New Zealand |
14 May 1985 - |
Pamela Margaret Richardson - Director
Appointment date: 29 Sep 1988
Address: Frimley, Hastings, 4120 New Zealand
Address used since 04 Sep 2017
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 01 Sep 2013
John Nowell Gliddon Richardson - Director
Appointment date: 29 Sep 1988
Address: Frimley, Hastings, 4120 New Zealand
Address used since 04 Sep 2017
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 01 Sep 2013
Bay Autostar Limited
217a Omahu Road
New Zealand Sheep-dog Trial Association Incorporated
209 Frimley Oaks
The Rotary Club Of Stortford Lodge (hastings) Incorporated
316 Ikanui Road
Door To Life Trust Board
318 Ikanui Road
Aroha Ki Nga Iwi Trust
206a Ikanui Road
Frimley Gospel Halls Trust
317 Ikanui Road
Agw Limited
1010 Heretaunga Street East
Koru Investments 2015 Limited
409 Railway Road
Motel Analysis & Management Services Limited
507 Eastbourne Street West
Ocean Motel Properties Limited
507 Eastbourne Street
Snelmanier Limited
Building A, Level 1, Farming House
Tkw Holdings Limited
208 Avenue Road