Shortcuts

Wigram Investments Limited

Type: NZ Limited Company (Ltd)
9429035575054
NZBN
1476759
Company Number
Registered
Company Status
Current address
1st Floor
240 Victoria St
Hamilton 3204
New Zealand
Physical & registered address used since 08 Mar 2019
Level 2, Crv Building, Innovation Park, 2 Melody Lane
Hamilton East
Hamilton 3216
New Zealand
Registered & service address used since 16 Nov 2022

Wigram Investments Limited, a registered company, was started on 16 Feb 2004. 9429035575054 is the number it was issued. This company has been managed by 3 directors: Sajini Johanna Jesudason-Jones - an active director whose contract started on 01 Dec 2011,
Rodney Whitiora Jones - an active director whose contract started on 10 Aug 2020,
Rodney Whitiora Jones - an inactive director whose contract started on 16 Feb 2004 and was terminated on 17 Aug 2012.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Crv Building, Innovation Park, 2 Melody Lane, Hamilton East, Hamilton, 3216 (category: registered, service).
Wigram Investments Limited had been using 17 Clifton Road, Hamilton Central, Hamilton as their physical address up until 08 Mar 2019.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Tesiram, Pravir Atindra (an individual) located at Auckland Central, Auckland postcode 1010,
Jesudason-Jones, Sajini Johanna (an individual) located at Rd 2C, Oamaru postcode 9491.

Addresses

Previous addresses

Address #1: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 15 Nov 2016 to 08 Mar 2019

Address #2: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 28 Jul 2015 to 15 Nov 2016

Address #3: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 29 Aug 2014 to 28 Jul 2015

Address #4: G S Mclauchlan & Co, Level 1, Plaza House, 243 Princes Street, 9016 New Zealand

Registered & physical address used from 16 Sep 2010 to 29 Aug 2014

Address #5: G S Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand

Physical & registered address used from 30 Jan 2009 to 16 Sep 2010

Address #6: Level 3, 258 Stuart St, Dunedin

Registered & physical address used from 07 Sep 2007 to 30 Jan 2009

Address #7: C/-jackson Valentine, Level 3, 258 Stuart Street, Dunedin, Attn: Alan Mckenzie

Physical & registered address used from 24 Jan 2005 to 07 Sep 2007

Address #8: 183 Cargill Street, Dunedin

Registered & physical address used from 14 Jun 2004 to 24 Jan 2005

Address #9: C/- Taylor Grant Tesiram, Level 7, 3-13 Shortland Street, Auckland, Attn: Pa Tesiram

Registered & physical address used from 16 Feb 2004 to 14 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tesiram, Pravir Atindra Auckland Central
Auckland
1010
New Zealand
Individual Jesudason-jones, Sajini Johanna Rd 2c
Oamaru
9491
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Rodney Whitiora Dunedin
Individual Jones, Rodney Whitiora Hongkong Parkview
88 Tai Tam Reservoir Road, Hong Kong
Directors

Sajini Johanna Jesudason-jones - Director

Appointment date: 01 Dec 2011

Address: Rd 2c, Oamaru, 9491 New Zealand

Address used since 13 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Rd 2c, Oamaru, 9491 New Zealand

Address used since 21 Aug 2014


Rodney Whitiora Jones - Director

Appointment date: 10 Aug 2020

Address: Rd 2c, Oamaru, 9491 New Zealand

Address used since 13 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Aug 2020


Rodney Whitiora Jones - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 17 Aug 2012

Address: Dunedin,

Address used since 04 Jun 2004