Shortcuts

Wj Events Limited

Type: NZ Limited Company (Ltd)
9429037616120
NZBN
953912
Company Number
Registered
Company Status
Current address
4 Feltham Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 04 Feb 2022
30 Drayton Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 03 Feb 2023

Wj Events Limited was incorporated on 31 Mar 1999 and issued an NZBN of 9429037616120. The registered LTD company has been supervised by 1 director, named David Stuart Reid - an active director whose contract started on 31 Mar 1999.
According to our information (last updated on 21 Mar 2024), this company filed 1 address: 30 Drayton Street, Richmond, Richmond, 7020 (category: registered, service).
Up to 04 Feb 2022, Wj Events Limited had been using 4 Orakei Street, Tahunanui, Nelson as their registered address.
BizDb identified past names for this company: from 31 Mar 1999 to 05 Mar 2001 they were called Wee Jimmy's Pizzas Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Reid, David Stuart (an individual) located at Richmond, Richmond postcode 7020.

Addresses

Previous addresses

Address #1: 4 Orakei Street, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 03 Sep 2012 to 04 Feb 2022

Address #2: 108a Milton Street, The Wood, Nelson, 7010 New Zealand

Physical & registered address used from 22 Jul 2011 to 03 Sep 2012

Address #3: 56 Waimea Road, Nelson South, Nelson, 7010 New Zealand

Physical & registered address used from 28 Feb 2011 to 22 Jul 2011

Address #4: 56 Waimea Road, Nelson New Zealand

Physical & registered address used from 27 Feb 2005 to 28 Feb 2011

Address #5: 48 Wellington St, Nelson

Registered & physical address used from 20 May 2004 to 27 Feb 2005

Address #6: 4/28 Waimea Road, Nelson

Physical address used from 17 Feb 2003 to 20 May 2004

Address #7: 4/28 Waimea Road, Nelson

Registered address used from 12 Apr 2002 to 20 May 2004

Address #8: Grant Thornton, 4/28 Waimea Road, Nelson

Physical address used from 08 Apr 2002 to 17 Feb 2003

Address #9: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch

Registered address used from 14 Feb 2001 to 12 Apr 2002

Address #10: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch

Physical address used from 14 Feb 2001 to 14 Feb 2001

Address #11: C/- Kendons Canterbury, 119 Blenheim Road, Christchurch

Registered address used from 12 Apr 2000 to 14 Feb 2001

Address #12: C/- Kendons Canterbury, 119 Blenheim Road, Christchurch

Registered address used from 25 Feb 2000 to 12 Apr 2000

Address #13: C/- Kendons Canterbury, 119 Blenheim Road, Christchurch

Physical address used from 25 Feb 2000 to 14 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Reid, David Stuart Richmond
Richmond
7020
New Zealand
Directors

David Stuart Reid - Director

Appointment date: 31 Mar 1999

Address: Richmond, Richmond, 7020 New Zealand

Address used since 26 Jan 2023

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 20 Feb 2013

Nearby companies