Shortcuts

Wigram Supermarket Limited

Type: NZ Limited Company (Ltd)
9429041678381
NZBN
5653871
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
Awly Building, Level 4
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Jan 2021

Wigram Supermarket Limited, a registered company, was launched on 31 Mar 2015. 9429041678381 is the NZ business identifier it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company was classified. The company has been managed by 5 directors: James Allan Backhouse - an active director whose contract started on 31 Mar 2015,
Karen May Backhouse - an active director whose contract started on 31 Mar 2015,
Stephen Grant Anderson - an inactive director whose contract started on 31 Mar 2015 and was terminated on 26 Feb 2019,
Timothy Samuel Seaton Donaldson - an inactive director whose contract started on 27 Apr 2016 and was terminated on 26 Feb 2019,
Alan Murray Malcolmson - an inactive director whose contract started on 31 Mar 2015 and was terminated on 26 Apr 2016.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (category: registered, physical).
Wigram Supermarket Limited had been using 167 Main North Road, Christchurch as their physical address up until 26 Jan 2021.
A total of 100000 shares are allotted to 7 shareholders (4 groups). The first group includes 49998 shares (50%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Lastly the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous address

Address: 167 Main North Road, Christchurch, 8140 New Zealand

Physical & registered address used from 31 Mar 2015 to 26 Jan 2021

Contact info
64 3 3538797
06 Mar 2019 Phone
claire.chapman@foodstuffs-si.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49998
Director Backhouse, Karen May Rd 6
Prebbleton
7676
New Zealand
Director Backhouse, James Allan Rd 6
Prebbleton
7676
New Zealand
Individual Patterson, Bruce Reginald 37 Galway Street Takutai Square
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Backhouse, James Allan Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Backhouse, Karen May Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #4 Number of Shares: 50000
Director Backhouse, James Allan Rd 6
Prebbleton
7676
New Zealand
Director Backhouse, Karen May Rd 6
Prebbleton
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deuchrass, Warwick Wanaka
9305
New Zealand
Entity Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Company Number: 391297
Christchurch 5

New Zealand
Entity Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Company Number: 391297
Christchurch 5

New Zealand
Individual Deuchrass, Warwick Wanaka
9305
New Zealand
Directors

James Allan Backhouse - Director

Appointment date: 31 Mar 2015

Address: Prebbleton, 7676 New Zealand

Address used since 07 Sep 2020

Address: Rolleston, Christchurch, 7614 New Zealand

Address used since 17 Jul 2015


Karen May Backhouse - Director

Appointment date: 31 Mar 2015

Address: Prebbleton, 7676 New Zealand

Address used since 07 Sep 2020

Address: Rolleston, Christchurch, 7614 New Zealand

Address used since 17 Jul 2015


Stephen Grant Anderson - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 26 Feb 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 Mar 2015


Timothy Samuel Seaton Donaldson - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 26 Feb 2019

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 30 May 2017


Alan Murray Malcolmson - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 26 Apr 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 31 Mar 2015

Nearby companies

A M & M E Shore Limited
167 Main North Road

Greta Enterprises Limited
167 Main North Road

Sharon & Murray Williams Limited
167 Main North Road

Mcfadden Foodmarket Limited
167 Main North Road

Lincoln Supermarket Limited
167 Main North Road

Foodstuffs South Island Christmas Club Limited
167 Main North Road

Similar companies

A M & M E Shore Limited
167 Main North Road

Greta Enterprises Limited
167 Main North Road

Lincoln Supermarket Limited
167 Main North Road

Mountain Limited
167 Main North Road

Sharon & Murray Williams Limited
167 Main North Road

Tulls Supermarket Limited
167 Main N Road