Wigram Health Limited, a registered company, was started on 14 Aug 2014. 9429041365779 is the number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is classified. This company has been managed by 6 directors: Dong Hwan Ignatius Ko - an active director whose contract started on 14 Aug 2014,
John Kyung Hwan Ko - an active director whose contract started on 14 Aug 2014,
Benjamin Lik Jin Chang - an inactive director whose contract started on 14 Aug 2014 and was terminated on 04 May 2020,
Eric Andrew Dy - an inactive director whose contract started on 14 Aug 2014 and was terminated on 23 Jun 2017,
Olivia Siaw Wui Currie - an inactive director whose contract started on 22 Nov 2014 and was terminated on 19 Feb 2016.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 67 Skyhawk Road, Wigram, Christchurch, 8042 (type: physical, registered).
Wigram Health Limited had been using 151 Clyde Road, Burnside, Christchurch as their registered address up until 21 May 2020.
A total of 848 shares are allotted to 2 shareholders (2 groups). The first group consists of 472 shares (55.66 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 376 shares (44.34 per cent).
Principal place of activity
151 Clyde Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 151 Clyde Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Nov 2016 to 21 May 2020
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 14 Aug 2014 to 30 Nov 2016
Basic Financial info
Total number of Shares: 848
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 472 | |||
Director | Ko, Dong Hwan Ignatius |
Westmorland Christchurch 8025 New Zealand |
14 Aug 2014 - |
Shares Allocation #2 Number of Shares: 376 | |||
Director | Ko, John Kyung Hwan |
Wigram Christchurch 8042 New Zealand |
14 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chang, Benjamin Lik Jin |
Bishopdale Christchurch 8053 New Zealand |
14 Aug 2014 - 04 May 2020 |
Individual | Dy, Eric Andrew |
Riccarton Christchurch 8011 New Zealand |
14 Aug 2014 - 06 Jul 2017 |
Individual | Currie, Olivia Siaw Wui |
Aidanfield Christchurch 8025 New Zealand |
12 Dec 2014 - 14 Jun 2016 |
Director | Eric Andrew Dy |
Riccarton Christchurch 8011 New Zealand |
14 Aug 2014 - 06 Jul 2017 |
Director | Preechapon Tovaranonte |
Ilam Christchurch 8041 New Zealand |
14 Aug 2014 - 20 Oct 2014 |
Individual | Tovaranonte, Preechapon |
Ilam Christchurch 8041 New Zealand |
14 Aug 2014 - 20 Oct 2014 |
Dong Hwan Ignatius Ko - Director
Appointment date: 14 Aug 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 05 Oct 2023
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 14 Aug 2014
John Kyung Hwan Ko - Director
Appointment date: 14 Aug 2014
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Sep 2015
Benjamin Lik Jin Chang - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 04 May 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 14 Aug 2014
Eric Andrew Dy - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 23 Jun 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Aug 2014
Olivia Siaw Wui Currie - Director (Inactive)
Appointment date: 22 Nov 2014
Termination date: 19 Feb 2016
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 22 Nov 2014
Preechapon Tovaranonte - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 10 Sep 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Aug 2014
Shs Tax Accounting Limited
151 Clyde Road
Epione Healthtech Limited
151 Clyde Road
Lee Kraues Mcpherson & Associates Limited
149 Clyde Road
Sky Hi Roofing (christchurch ) Limited
149 Clyde Road
Aten Trustees Limited
149 Clyde Road
18th Dynasty Trustees Limited
149 Clyde Road
Darfield Medical Centre Limited
8 Memorial Avenue
Greenstone Medical Practice Limited
2 Penhelig Place
Kingdom Clinic Limited
100 Wairakei Road
Marshlands Family Health Centre Limited
12b Taylors Ave
Pegasus Medical Centre Limited
17a Wai-iti Terrace
Windehn Holdings Limited
17a Wai-iti Terrace