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.
Previous address
Address #1: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 May 2017 to 12 Sep 2018
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Director | Mcneill, Alastair Campbell |
Rd 1 Christchurch 7671 New Zealand |
09 Apr 2018 - |
Individual | Mcneill, Leanne |
Rd 1 West Melton 7671 New Zealand |
09 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mcneill, Alastair Campbell |
Rd 1 Christchurch 7671 New Zealand |
15 May 2017 - 09 Apr 2018 |
Individual | Knudsen, Susan |
Casebrook Christchurch 8051 New Zealand |
07 Oct 2019 - 11 May 2020 |
Individual | Townsend, Mark Andrew |
Gleniti Timaru 7910 New Zealand |
15 May 2017 - 10 Oct 2017 |
Other | Mcneill Family Trust | 09 Apr 2018 - 09 Apr 2018 | |
Individual | Knudsen, Stephen Keith |
Casebrook Christchurch 8051 New Zealand |
15 May 2017 - 07 Oct 2019 |
Other | Dorothy Maree Townsend As Trustee Of Townsend Family Trust |
Thornlands Queensland 4164 Australia |
10 Oct 2017 - 11 May 2020 |
Director | Mark Andrew Townsend |
Gleniti Timaru 7910 New Zealand |
15 May 2017 - 10 Oct 2017 |
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
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
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