Shortcuts

Wham Media Limited

Type: NZ Limited Company (Ltd)
9429040793658
NZBN
36408
Company Number
Registered
Company Status
Current address
15 Braemar Place
Nelson South
Nelson 7010
New Zealand
Physical & registered address used since 08 Jan 2020

Wham Media Limited, a registered company, was started on 09 Apr 1980. 9429040793658 is the NZ business number it was issued. The company has been supervised by 5 directors: Trevor Walton - an active director whose contract began on 09 Oct 1991,
Angela Margaret Fussell - an inactive director whose contract began on 01 Mar 1994 and was terminated on 08 Oct 2001,
Piers Hunt - an inactive director whose contract began on 05 Oct 1991 and was terminated on 01 Mar 1994,
Timothy Michael John Brittain - an inactive director whose contract began on 09 Oct 1991 and was terminated on 01 Mar 1994,
Anthony Murray Richardson - an inactive director whose contract began on 09 Oct 1991 and was terminated on 23 Feb 1994.
Updated on 09 Nov 2021, the BizDb data contains detailed information about 1 address: 15 Braemar Place, Nelson South, Nelson, 7010 (type: physical, registered).
Wham Media Limited had been using Level 3, 44 Victoria Street, Wellington as their registered address until 08 Jan 2020.
More names for the company, as we identified at BizDb, included: from 20 Apr 1998 to 17 Sep 2001 they were called Wham Deer Limited, from 09 Apr 1980 to 20 Apr 1998 they were called Deer Farmer Publications Limited.
A total of 24000 shares are allotted to 2 shareholders (2 groups). The first group consists of 12000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 12000 shares (50%).

Addresses

Principal place of activity

15 Braemar Place, Nelson South, Nelson, 7010 New Zealand


Previous addresses

Address: Level 3, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 03 Apr 2017 to 08 Jan 2020

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Physical & registered address used from 24 Aug 2006 to 03 Apr 2017

Address: Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington

Registered address used from 01 Sep 1999 to 24 Aug 2006

Address: Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 16 Jun 1998 to 16 Jun 1998

Address: Pocock Hudson Ltd, Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 16 Jun 1998 to 24 Aug 2006

Address: Level 2, Midland On The Park, 40 Johnston Street, Wellington

Registered address used from 16 Jun 1998 to 01 Sep 1999

Address: Level 1, 32-34 Bay Road, Kilbirnie, Wellington

Physical address used from 16 Jun 1998 to 16 Jun 1998

Address: Level 7, Dominion Building, 78 Victoria Street, Wellington

Registered address used from 16 Sep 1997 to 16 Jun 1998

Address: 16 Moturoa Street, Wellington

Registered address used from 14 Aug 1991 to 16 Sep 1997

Contact info
64 02138 1465
Phone
twalton@wham.co.nz
Email
www.wham.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: August

Annual return last filed: 30 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12000
Individual Trevor John Walton Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 12000
Individual Angela Margaret Fussell Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wham Group Limited
Shareholder NZBN: 9429040839707
Company Number: 30305
Entity Wham Group Limited
Shareholder NZBN: 9429040839707
Company Number: 30305
Directors

Trevor Walton - Director

Appointment date: 09 Oct 1991

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 12 Aug 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 24 Aug 2010


Angela Margaret Fussell - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 08 Oct 2001

Address: Seatoun, Wellington,

Address used since 01 Mar 1994


Piers Hunt - Director (Inactive)

Appointment date: 05 Oct 1991

Termination date: 01 Mar 1994

Address: Taihape,

Address used since 05 Oct 1991


Timothy Michael John Brittain - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 01 Mar 1994

Address: Rd 2, Otorohanga,

Address used since 09 Oct 1991


Anthony Murray Richardson - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 23 Feb 1994

Address: Wellington,

Address used since 09 Oct 1991

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace