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 24 May 2025), the company filed 1 address: 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 (types include: postal, office).
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 5 groups (6 shareholders in total). When considering the first group, 39 shares are held by 2 entities, namely:
Jacques, Hilaire Michelle (an individual) located at Prebbleton, Prebbleton postcode 7604,
Jacques, Andrew James George (a director) located at Prebbleton, Prebbleton postcode 7604.
Then there is a group that consists of 1 shareholder, holds 24.69% shares (exactly 20 shares) and includes
Jacques, Jacinta Caroline Ann - located at Rolleston, Rolleston.
The next share allotment (20 shares, 24.69%) belongs to 1 entity, namely:
Cooney, Joshua James, located at Rolleston, Rolleston (an individual). Tgh Wigram Limited was categorised as "Restaurant operation" (business classification H451130).
Previous addresses
Address #1: 190 Aberdeen Road, Prebbleton, Christchurch, 7604 New Zealand
Registered & physical address used from 12 Mar 2020 to 19 Mar 2020
Address #2: 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: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 39 | |||
| Individual | Jacques, Hilaire Michelle |
Prebbleton Prebbleton 7604 New Zealand |
18 Mar 2016 - |
| Director | Jacques, Andrew James George |
Prebbleton Prebbleton 7604 New Zealand |
18 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Jacques, Jacinta Caroline Ann |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2016 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Cooney, Joshua James |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Jacques, Hilaire Michelle |
Prebbleton Prebbleton 7604 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 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jacques, Rhonda Lee |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - 17 Sep 2024 |
| Individual | Jacques, Rhonda Lee |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - 17 Sep 2024 |
| Individual | Jacques, Bradley Paul Burton |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - 17 Sep 2024 |
| Individual | Jacques, Bradley Paul Burton |
Lincoln Lincoln 7608 New Zealand |
18 Mar 2016 - 17 Sep 2024 |
| Individual | Jacques, James Andrew |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2016 - 14 Dec 2020 |
| Individual | Jacques, Pamela Lynn |
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: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Feb 2025
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
Sscb Investment Limited
10 Marguerite Place
Cnnz Trade And Service Limited
51 Kinsella Crescent
Deerland Trading Limited
9 Felicitas Grove
Grasop Limited
25 Mcmahon Drive
Access Land Surveying Limited
92 Bibiana Street
Gm.yang Limited
2 Burbank Drive
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