Wanganui Function Centre Limited, a registered company, was incorporated on 03 Feb 2017. 9429045929120 is the NZBN it was issued. "Function equipment renting, leasing or hiring" (business classification L663922) is how the company has been classified. The company has been managed by 10 directors: Stuart Anthony Watts - an active director whose contract started on 03 Feb 2017,
Craig Mckinnon - an active director whose contract started on 03 Feb 2017,
Duncan Matthews - an active director whose contract started on 23 Oct 2018,
Mark Dyhrberg - an active director whose contract started on 23 Oct 2018,
Don Mcmillan - an active director whose contract started on 23 Oct 2018.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 15, Whanganui, Whanganui, 4541 (types include: postal, delivery).
A single entity controls all company shares (exactly 1 share) - Wanganui Jockey Club Incorporated - located at 4541, Whanganui, Whanganui.
Principal place of activity
19a Purnell Street, Whanganui, Whanganui, 4500 New Zealand
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Wanganui Jockey Club Incorporated |
Whanganui Whanganui 4500 New Zealand |
03 Feb 2017 - |
Ultimate Holding Company
Stuart Anthony Watts - Director
Appointment date: 03 Feb 2017
Address: Wanganui, 4500 New Zealand
Address used since 03 Feb 2017
Craig Mckinnon - Director
Appointment date: 03 Feb 2017
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 03 Feb 2017
Duncan Matthews - Director
Appointment date: 23 Oct 2018
Address: Rd 7 Fordell, Wanganui, 4500 New Zealand
Address used since 01 Nov 2023
Address: Rd 7 Foirdell, Wanganui, 4500 New Zealand
Address used since 23 Oct 2018
Mark Dyhrberg - Director
Appointment date: 23 Oct 2018
Address: Westmere, Wanganui, 4500 New Zealand
Address used since 23 Oct 2018
Don McMillan - Director
Appointment date: 23 Oct 2018
Address: 27 Riverbank Rd Rd 3, Wanganui, 4500 New Zealand
Address used since 23 Oct 2018
William Stewart - Director
Appointment date: 23 Oct 2018
Address: Wanganui, 4500 New Zealand
Address used since 23 Oct 2018
Address: Wanganui, 4587 New Zealand
Address used since 23 Oct 2018
John Sherwood - Director
Appointment date: 23 Oct 2018
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 23 Oct 2018
Address: Rd 2, Wanganui, 4540 New Zealand
Address used since 23 Oct 2018
Christopher John Back - Director
Appointment date: 21 Oct 2019
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 21 Oct 2019
Teresa Hutchings - Director (Inactive)
Appointment date: 23 Oct 2018
Termination date: 01 Aug 2023
Address: Rd 12, Wanganui, 4500 New Zealand
Address used since 23 Oct 2018
Nigel Auret - Director (Inactive)
Appointment date: 23 Oct 2018
Termination date: 21 Oct 2019
Address: Rd 2, Wanganui, 4572 New Zealand
Address used since 23 Oct 2018
Wanganui Jockey Club Incorporated
The Racecourse
Saul Maintenance And Construction Limited
209 Ingestre Street
Biz N.z Services Limited
195 Ingestre Street
P P Wanganui Limited
6 Gilligan Close
Piping Hot Plumbing & Drainage Limited
43 Hatrick Street West
Wanganui Trotting Club Incorporated
Wanganui Racecourse
Beechwood Events Limited
2 Beechwood Way
Festival Hire Wairarapa 2017 Limited
21 Queen Street
Fitzherbert Function Centre Limited
C/-morrison Creed, 1st Floor, Cnr Main
The Unwind Limited
33 Norfolk Road
Zimba Properties Limited
22 Rauparaha Street