Shortcuts

Wigram Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429036516179
NZBN
1207002
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Wigram Brewing Company Limited, a registered company, was registered on 26 Apr 2002. 9429036516179 is the NZBN it was issued. The company has been run by 6 directors: Paul Anthony Mcgurk - an active director whose contract started on 26 Apr 2002,
Caroline Iva Mcgurk - an active director whose contract started on 15 Mar 2016,
John William Donkers - an inactive director whose contract started on 20 Feb 2008 and was terminated on 30 Aug 2023,
Leo Henry Donkers - an inactive director whose contract started on 20 Feb 2008 and was terminated on 25 Feb 2022,
Peter Mcgurk - an inactive director whose contract started on 24 Aug 2009 and was terminated on 15 Mar 2016.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Wigram Brewing Company Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up to 05 May 2021.
A total of 200 shares are issued to 7 shareholders (5 groups). The first group consists of 34 shares (17%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (25%). Lastly there is the 3rd share allotment (50 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 May 2020 to 05 May 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 04 Jun 2014 to 21 May 2020

Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 11 Feb 2013 to 04 Jun 2014

Address: Brown Glassford, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered address used from 07 Feb 2008 to 11 Feb 2013

Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand

Physical address used from 07 Feb 2008 to 11 Feb 2013

Address: Taurus Group - Bgp, 3rd Floor, Landsborough House, Cnr Durham And, Gloucester Streets, Christchurch

Registered & physical address used from 20 Feb 2004 to 07 Feb 2008

Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Physical & registered address used from 17 Feb 2003 to 20 Feb 2004

Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Registered & physical address used from 26 Apr 2002 to 17 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Donkers, Leo Henry 1293 Leeston Dunsandel Road
Rd 2, Leeston

New Zealand
Individual Donkers, John Williams 59 Ribbonwood Road
Geraldine

New Zealand
Individual Brown, Graham Conway 19 Ruby Avenue
Northwood, Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcgurk, Caroline Iva Christchurch
Shares Allocation #3 Number of Shares: 50
Individual Mcgurk, Paul Anthony Halswell
Christchurch
Shares Allocation #4 Number of Shares: 33
Entity (NZ Limited Company) Oruawharo Investments Limited
Shareholder NZBN: 9429035518600
Devonport
Auckland
0624
New Zealand
Shares Allocation #5 Number of Shares: 33
Individual Donkers, Leo Henry Rd 2
Leeston
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chambers, Kirsten Elizabeth 1293 Leeston Dunsandel Road
Rd 2, Leeston

New Zealand
Directors

Paul Anthony Mcgurk - Director

Appointment date: 26 Apr 2002

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 26 Apr 2002


Caroline Iva Mcgurk - Director

Appointment date: 15 Mar 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Mar 2016


John William Donkers - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 30 Aug 2023

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 26 Apr 2016


Leo Henry Donkers - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 25 Feb 2022

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 26 Apr 2016


Peter Mcgurk - Director (Inactive)

Appointment date: 24 Aug 2009

Termination date: 15 Mar 2016

Address: Timaru 7910, New Zealand

Address used since 24 Aug 2009


Caroline Iva Mcgurk - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 24 Aug 2009

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Feb 2008

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road