Womersley Mussels Limited, a registered company, was registered on 21 Apr 1978. 9429040359243 is the number it was issued. This company has been supervised by 4 directors: Christopher Peter Womersley - an active director whose contract started on 31 Jul 1990,
John St Clair Brown - an inactive director whose contract started on 31 Jul 1990 and was terminated on 30 Oct 2004,
Edyth Lynley Womersley - an inactive director whose contract started on 31 Jul 1990 and was terminated on 12 Nov 1998,
James M Collins - an inactive director whose contract started on 31 Jul 1990 and was terminated on 16 Oct 1992.
Last updated on 09 Jun 2022, the BizDb data contains detailed information about 1 address: 72 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Womersley Mussels Limited had been using 72 Trafalgar Street, Nelson, Nelson as their registered address until 07 Aug 2019.
More names used by this company, as we found at BizDb, included: from 21 Apr 1978 to 09 Dec 2013 they were named Chris Womersley Sports Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 25000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25000 shares (50 per cent).
Previous addresses
Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 18 Jul 2014 to 07 Aug 2019
Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 19 Jul 2010 to 18 Jul 2014
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 24 Apr 2008 to 19 Jul 2010
Address: 72 Trafalgar Street, Nelson
Registered address used from 04 Aug 2003 to 24 Apr 2008
Address: 72 Trafalgar Street, Nelson
Registered address used from 29 Jul 2003 to 04 Aug 2003
Address: 72 Trafalgar Street, Nelson
Physical address used from 29 Jul 2003 to 24 Apr 2008
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 14 Aug 2000 to 29 Jul 2003
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 23 Jun 1997 to 29 Jul 2003
Address: 236 Armagh Street, Christchurch
Registered address used from 23 Jun 1997 to 14 Aug 2000
Address: Level 3 Landsborough House, 287 Durham Street, Christchurch
Physical address used from 23 Jun 1997 to 23 Jun 1997
Address: C/o Goldsmith Fox & Co, 131a Armagh St, Christchurch
Registered address used from 22 Mar 1993 to 23 Jun 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 09 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Christopher Peter Womersley |
Methven Methven 7730 New Zealand |
21 Apr 1978 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Lynley Edythe Womersley |
Methven Methven 7730 New Zealand |
21 Apr 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zentrum Holdings Limited Shareholder NZBN: 9429039201263 Company Number: 476995 |
21 Apr 1978 - 21 Sep 2004 | |
Entity | Zentrum Holdings Limited Shareholder NZBN: 9429039201263 Company Number: 476995 |
21 Apr 1978 - 21 Sep 2004 |
Christopher Peter Womersley - Director
Appointment date: 31 Jul 1990
Address: Methven, Methven, 7730 New Zealand
Address used since 30 Jul 2015
John St Clair Brown - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 30 Oct 2004
Address: Auckland,
Address used since 31 Jul 1990
Edyth Lynley Womersley - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 12 Nov 1998
Address: Methven,
Address used since 31 Jul 1990
James M Collins - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 16 Oct 1992
Address: Methven,
Address used since 31 Jul 1990
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street