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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Trevor John Walton |
Petone Lower Hutt 5012 New Zealand |
09 Apr 1980 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Individual | Angela Margaret Fussell |
Petone Lower Hutt 5012 New Zealand |
09 Apr 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wham Group Limited Shareholder NZBN: 9429040839707 Company Number: 30305 |
09 Apr 1980 - 28 Jan 2008 | |
Entity | Wham Group Limited Shareholder NZBN: 9429040839707 Company Number: 30305 |
09 Apr 1980 - 28 Jan 2008 |
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
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