Shortcuts

Wgaf Limited

Type: NZ Limited Company (Ltd)
9429033683270
NZBN
1896795
Company Number
Registered
Company Status
Current address
444 Queen Street
Kuripuni
Masterton 5810
New Zealand
Physical address used since 30 Jan 2020
444 Queen Street
Kuripuni
Masterton 5810
New Zealand
Registered & service address used since 10 Nov 2023

Wgaf Limited, a registered company, was launched on 21 Dec 2006. 9429033683270 is the NZBN it was issued. The company has been managed by 5 directors: Simon Alexander Callaghan - an active director whose contract started on 21 Dec 2006,
Rachel Helen Todd Callaghan - an active director whose contract started on 21 Feb 2020,
Nicola Josephine Byrne - an inactive director whose contract started on 21 Dec 2006 and was terminated on 30 Apr 2019,
Collins Graham Brown - an inactive director whose contract started on 05 Jun 2008 and was terminated on 30 Apr 2019,
Christopher Mark Hoskins - an inactive director whose contract started on 21 Dec 2006 and was terminated on 05 Jun 2008.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 444 Queen Street, Kuripuni, Masterton, 5810 (type: registered, service).
Wgaf Limited had been using 444 Queen Street, Kuripuni, Masterton as their service address up until 10 Nov 2023.
A total of 300 shares are issued to 4 shareholders (2 groups). The first group consists of 150 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 150 shares (50 per cent).

Addresses

Previous addresses

Address #1: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand

Service & registered address used from 30 Jan 2020 to 10 Nov 2023

Address #2: Level 4, 69 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 11 Nov 2014 to 30 Jan 2020

Address #3: Level 4, 69-71 Boulcott Street, Wellington, 6140 New Zealand

Physical & registered address used from 12 Nov 2013 to 11 Nov 2014

Address #4: Level 4, 69-71 Boulcott Street, Wellington New Zealand

Physical & registered address used from 27 Aug 2009 to 12 Nov 2013

Address #5: Berry & Walker Limited, Level 1 Intech House, 17 Garrett Street, Wellington

Physical & registered address used from 21 Dec 2006 to 27 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual White, Timothy Rd 8
Masterton
5888
New Zealand
Director Callaghan, Rachel Helen Todd Rd 11
Masterton
5871
New Zealand
Individual Callaghan, George Rd 11
Masterton
5871
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Callaghan, Simon Alexander Featherston
Featherston
5710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Byrnes, Nicola Josephine Mount Victoria
Wellington
6011
New Zealand
Entity Alfray Limited
Shareholder NZBN: 9429036972883
Company Number: 1122705
R D 8
Masterton
5888
New Zealand
Individual Callaghan, Racheal Rd 11
Masterton
5871
New Zealand
Individual Hoskins, Christopher Mark Featherston
Entity Alfray Limited
Shareholder NZBN: 9429036972883
Company Number: 1122705
R D 8
Masterton
5888
New Zealand

Ultimate Holding Company

Wgaf Limited
Name
Ltd
Type
1896795
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 69 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Simon Alexander Callaghan - Director

Appointment date: 21 Dec 2006

Address: Featherston, Featherston, 5710 New Zealand

Address used since 03 Nov 2014


Rachel Helen Todd Callaghan - Director

Appointment date: 21 Feb 2020

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 21 Feb 2020


Nicola Josephine Byrne - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 30 Apr 2019

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Nov 2014


Collins Graham Brown - Director (Inactive)

Appointment date: 05 Jun 2008

Termination date: 30 Apr 2019

Address: R D 8, Masterton, 5810 New Zealand

Address used since 11 Nov 2015


Christopher Mark Hoskins - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 05 Jun 2008

Address: Featherston,

Address used since 21 Dec 2006

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street