Wychenwood Limited was launched on 17 Jan 2007 and issued an NZ business number of 9429033670560. The registered LTD company has been run by 3 directors: Sally Ann Hallmark - an active director whose contract started on 17 Jan 2007,
Sonia Becky Hallmark - an active director whose contract started on 17 Jan 2007,
Bethan Eve Hallmark - an active director whose contract started on 17 Jan 2007.
As stated in BizDb's database (last updated on 24 Mar 2024), this company uses 1 address: 1 George Kidd Street, Richmond, Richmond, 7020 (types include: registered, physical).
Up to 24 Nov 2015, Wychenwood Limited had been using 5 Bayview Heights, Rd 2, Motueka as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hallmark, Sonia Becky (an individual) located at Rd 1, Leithfield postcode 7481.
Then there is a group that consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Hallmark, Bethan Eve - located at Richmond, Richmond.
The next share allotment (20 shares, 20%) belongs to 1 entity, namely:
Hallmark, Sally Ann, located at Richmond, Richmond (an individual). Wychenwood Limited was categorised as "Soap mfg" (business classification C185150).
Principal place of activity
1 George Kidd Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address: 5 Bayview Heights, Rd 2, Motueka, 7197 New Zealand
Registered & physical address used from 18 Nov 2014 to 24 Nov 2015
Address: 2a Matai Terrace, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 15 Dec 2011 to 18 Nov 2014
Address: 46 Plateau Road, Te Marua, Upper Hutt 5018 New Zealand
Physical & registered address used from 04 Dec 2009 to 15 Dec 2011
Address: 46 Plateau Road, Te Marua, Upper Hutt
Registered & physical address used from 17 Jan 2007 to 04 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hallmark, Sonia Becky |
Rd 1 Leithfield 7481 New Zealand |
17 Jan 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Hallmark, Bethan Eve |
Richmond Richmond 7020 New Zealand |
17 Jan 2007 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Hallmark, Sally Ann |
Richmond Richmond 7020 New Zealand |
17 Jan 2007 - |
Sally Ann Hallmark - Director
Appointment date: 17 Jan 2007
Address: Richmond, Richmond, 7020 New Zealand
Address used since 14 Aug 2015
Sonia Becky Hallmark - Director
Appointment date: 17 Jan 2007
Address: Rd 1, Leithfield, 7481 New Zealand
Address used since 18 Oct 2020
Address: Tamavua, Suva, Fiji
Address used since 11 Apr 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 02 Feb 2015
Bethan Eve Hallmark - Director
Appointment date: 17 Jan 2007
Address: Richmond, Richmond, 7020 New Zealand
Address used since 26 Mar 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 24 Aug 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 02 Jul 2013
Undele Limited
20 Kihilla Road
Glenvay Farm Limited
40 Kihilla Road
Monterrey Beauty Limited
5 Cushendall Rise
Handy 4 Limited
5 Cushendall Rise
Sentek Limited
7 Centenary Place
Dhc Marketing Limited
6 Milne Place
Fabula Enterprises Limited
13 Jessie Street
Frabella Soaps Limited
400 Takapu Road
Greencow Enterprises Limited
3 Disraeli Street
Jamminz Limited
278 Kahutara Road
Jeymar Soap & Body Limited
22 Scott Street
Sphaera Limited
14 Abbott Street