Shortcuts

Wanganui Fabrics Limited

Type: NZ Limited Company (Ltd)
9429040901404
NZBN
19158
Company Number
Registered
Company Status
Current address
236 Victoria Avenue
Wanganui
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
123 Victoria Avenue
Wanganui 4500
New Zealand
Physical & registered & service address used since 04 Sep 2013

Wanganui Fabrics Limited, a registered company, was launched on 15 Sep 1966. 9429040901404 is the NZBN it was issued. The company has been run by 5 directors: Mary Patricia Philp-Wright - an active director whose contract started on 12 Feb 1999,
Anthony Paul Philp-Wright - an inactive director whose contract started on 12 Feb 1999 and was terminated on 11 Aug 2013,
Peter Murray Hankins - an inactive director whose contract started on 23 Aug 1996 and was terminated on 12 Feb 1999,
Paul Stephen Coe - an inactive director whose contract started on 23 Aug 1996 and was terminated on 12 Feb 1999,
Pauline Mary Philp-Wright - an inactive director whose contract started on 05 Sep 1986 and was terminated on 21 Aug 1996.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 123 Victoria Avenue, Wanganui, 4500 (category: physical, registered).
Wanganui Fabrics Limited had been using 232 Eastern Hutt Road, Stokes Valley, Lower Hutt as their registered address up to 04 Sep 2013.
A single entity controls all company shares (exactly 200 shares) - Philp-Wright, Mary Patricia - located at 4500, Wanganui.

Addresses

Previous addresses

Address #1: 232 Eastern Hutt Road, Stokes Valley, Lower Hutt, 5019 New Zealand

Registered & physical address used from 01 Nov 2011 to 04 Sep 2013

Address #2: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 02 Jun 2010 to 01 Nov 2011

Address #3: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington

Physical & registered address used from 18 Aug 2006 to 02 Jun 2010

Address #4: 236 Victoria Avenue, Wanganui

Physical address used from 07 Sep 2000 to 07 Sep 2000

Address #5: Pocock Hudson Limited, Level 2, 90 The Terrace, Wakfield House, Wellington

Physical address used from 07 Sep 2000 to 18 Aug 2006

Address #6: 236 Victoria Avenue, Wanganui

Registered address used from 07 Sep 2000 to 18 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Philp-wright, Mary Patricia Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philp-wright, Anthony Paul Wanganui
4500
New Zealand
Directors

Mary Patricia Philp-wright - Director

Appointment date: 12 Feb 1999

Address: Wanganui, 4500 New Zealand

Address used since 01 Aug 2013


Anthony Paul Philp-wright - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 11 Aug 2013

Address: Stokes Valley, 5019 New Zealand

Address used since 12 Feb 1999


Peter Murray Hankins - Director (Inactive)

Appointment date: 23 Aug 1996

Termination date: 12 Feb 1999

Address: Wanganui,

Address used since 23 Aug 1996


Paul Stephen Coe - Director (Inactive)

Appointment date: 23 Aug 1996

Termination date: 12 Feb 1999

Address: Wanganui,

Address used since 23 Aug 1996


Pauline Mary Philp-wright - Director (Inactive)

Appointment date: 05 Sep 1986

Termination date: 21 Aug 1996

Address: Wanganui,

Address used since 05 Sep 1986

Nearby companies