Tgh Wigram Limited was incorporated on 18 Mar 2016 and issued a New Zealand Business Number of 9429042233329. The registered LTD company has been supervised by 3 directors: Andrew James George Jacques - an active director whose contract started on 18 Mar 2016,
Joshua James Cooney - an active director whose contract started on 03 Sep 2020,
James Andrew Jacques - an inactive director whose contract started on 18 Mar 2016 and was terminated on 03 Sep 2020.
As stated in our data (last updated on 19 Apr 2024), the company filed 1 address: 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 (types include: registered, physical).
Until 19 Mar 2020, Tgh Wigram Limited had been using 190 Aberdeen Road, Prebbleton, Christchurch as their registered address.
A total of 81 shares are issued to 8 groups (10 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jacques, Hilaire Michelle (an individual) located at Prebbleton, Prebbleton postcode 7604.
Then there is a group that consists of 1 shareholder, holds 17.28% shares (exactly 14 shares) and includes
Jacques, Jacinta Caroline Ann - located at Rolleston, Rolleston.
The next share allotment (25 shares, 30.86%) belongs to 2 entities, namely:
Jacques, Rhonda Lee, located at Lincoln, Lincoln (an individual),
Jacques, Bradley Paul Burton, located at Lincoln, Lincoln (an individual). Tgh Wigram Limited was categorised as "Restaurant operation" (business classification H451130).
Previous addresses
Address: 190 Aberdeen Road, Prebbleton, Christchurch, 7604 New Zealand
Registered & physical address used from 12 Mar 2020 to 19 Mar 2020
Address: 75 Bibiana Street, Aidanfield, Christchurch, 8025 New Zealand
Physical & registered address used from 18 Mar 2016 to 12 Mar 2020
Basic Financial info
Total number of Shares: 81
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jacques, Hilaire Michelle |
Prebbleton Prebbleton 7604 New Zealand |
18 Mar 2016 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Jacques, Jacinta Caroline Ann |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Jacques, Rhonda Lee |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - |
Individual | Jacques, Bradley Paul Burton |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jacques, Bradley Paul Burton |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Jacques, Andrew James George |
Prebbleton Prebbleton 7604 New Zealand |
18 Mar 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Jacques, Rhonda Lee |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - |
Shares Allocation #7 Number of Shares: 13 | |||
Individual | Cooney, Joshua James |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2016 - |
Shares Allocation #8 Number of Shares: 25 | |||
Director | Jacques, Andrew James George |
Prebbleton Prebbleton 7604 New Zealand |
18 Mar 2016 - |
Individual | Jacques, Hilaire Michelle |
Prebbleton Prebbleton 7604 New Zealand |
18 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacques, Pamela Lynn |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2016 - 14 Dec 2020 |
Individual | Jacques, James Andrew |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2016 - 14 Dec 2020 |
Andrew James George Jacques - Director
Appointment date: 18 Mar 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 11 Mar 2020
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 18 Mar 2016
Joshua James Cooney - Director
Appointment date: 03 Sep 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Sep 2020
James Andrew Jacques - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 03 Sep 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Dec 2016
Jiang Nan Nz Limited
76 Bibiana Street
Jiang Nan Investments Limited
76 Bibiana Street
Sscb Investment Limited
10 Marguerite Place
Cnnz Trade And Service Limited
51 Kinsella Crescent
Happy Travels (2017) Limited
9 Felicitas Grove
Deerland Trading Limited
9 Felicitas Grove
Chong's Restaurant Limited
12 Hyde Place
Huang Developments Limited
35 Longspur Avenue
Qingling Limited
7 Colt Place
Smile Dessert Nz Limited
14 Rosario Place
Taichi Christchurch Limited
65 Longspur Avenue
Wa Izakaya Limited
17 Rempstone Drive