Shortcuts

3wm Limited

Type: NZ Limited Company (Ltd)
9429046119285
NZBN
6280308
Company Number
Registered
Company Status
G427940
Industry classification code
G427940 Gift Shop Nec
Industry classification description
Current address
3/14 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical address used since 12 Sep 2018
Suite 8, Ground Floor, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 07 Dec 2022
Ground Floor, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 13 Sep 2023

3Wm Limited, a registered company, was registered on 15 May 2017. 9429046119285 is the NZBN it was issued. "G427940 Gift shop nec" (ANZSIC G427940) is how the company has been categorised. The company has been managed by 3 directors: Alastair Campbell Mcneill - an active director whose contract started on 15 May 2017,
Mark Andrew Townsend - an inactive director whose contract started on 15 May 2017 and was terminated on 31 Mar 2020,
Stephen Keith Knudsen - an inactive director whose contract started on 15 May 2017 and was terminated on 03 Sep 2019.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 (category: registered, service).
3Wm Limited had been using 14 Hazeldean Road, Addington, Christchurch as their registered address up until 12 Sep 2018.
All company shares (90 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mcneill, Alastair Campbell (a director) located at Rd 1, Christchurch postcode 7671,
Mcneill, Leanne (an individual) located at Rd 1, West Melton postcode 7671.

Addresses

Previous address

Address #1: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 May 2017 to 12 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
Director Mcneill, Alastair Campbell Rd 1
Christchurch
7671
New Zealand
Individual Mcneill, Leanne Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mcneill, Alastair Campbell Rd 1
Christchurch
7671
New Zealand
Individual Knudsen, Susan Casebrook
Christchurch
8051
New Zealand
Individual Townsend, Mark Andrew Gleniti
Timaru
7910
New Zealand
Other Mcneill Family Trust
Individual Knudsen, Stephen Keith Casebrook
Christchurch
8051
New Zealand
Other Dorothy Maree Townsend As Trustee Of Townsend Family Trust Thornlands
Queensland
4164
Australia
Director Mark Andrew Townsend Gleniti
Timaru
7910
New Zealand
Directors

Alastair Campbell Mcneill - Director

Appointment date: 15 May 2017

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 15 May 2017


Mark Andrew Townsend - Director (Inactive)

Appointment date: 15 May 2017

Termination date: 31 Mar 2020

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 15 May 2017


Stephen Keith Knudsen - Director (Inactive)

Appointment date: 15 May 2017

Termination date: 03 Sep 2019

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 15 May 2017

Nearby companies

Hydraulic Hose Nz Limited
14 Hazeldean Road

Cogs Limited
3/14 Hazeldean Road,

Efficiency Leaders (nz) Limited
3/14 Hazeldean Road

Albatross Backpackers Limited
14 Hazeldean Road

Timber Treatments (2017) Limited
3/14 Hazeldean Road

Southern Fire Systems Limited
3/14 Hazeldean Road

Similar companies

Ad On The Net Limited
50 Hazeldean Road

Christmas Jones Limited
447 Colombo Street

Folklore Limited
119 Blenheim Road

I'adore Homeware & Gifts Limited
Level 1, 100 Moorhouse Avenue

In The Pink Limited
C/- W A D Aiken Limited

The Ancient Earth Company Limited
11 Picton Avenue