Wtc Christchurch Limited, a registered company, was registered on 26 Aug 2013. 9429030090026 is the NZ business number it was issued. "Catering service" (ANZSIC H451320) is how the company was categorised. This company has been supervised by 3 directors: Michelle Anne Walker - an active director whose contract began on 26 Aug 2013,
Katie Frances Duncan - an active director whose contract began on 26 Aug 2013,
Shari Leah Margaret Carter - an inactive director whose contract began on 26 Aug 2013 and was terminated on 16 Jun 2022.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: physical, service).
Wtc Christchurch Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 19 Jul 2019.
Old names used by this company, as we found at BizDb, included: from 30 Sep 2013 to 29 Jul 2022 they were called White Tie Catering Limited, from 21 Aug 2013 to 30 Sep 2013 they were called Girlfriends On Tour Limited.
A total of 1200 shares are allotted to 13 shareholders (8 groups). The first group includes 200 shares (16.67%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 398 shares (33.17%). Lastly we have the next share allotment (398 shares 33.17%) made up of 3 entities.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 19 Jul 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Aug 2013 to 27 Apr 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Sarginson, Finlay |
Linwood Christchurch 8011 New Zealand |
26 Aug 2013 - |
Shares Allocation #2 Number of Shares: 398 | |||
Individual | Carter, Shari Leah Margaret |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2013 - |
Individual | Blackmur, Brendan John |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2013 - |
Director | Shari Leah Margaret Carter |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2013 - |
Shares Allocation #3 Number of Shares: 398 | |||
Individual | Joss, Phillip Mark |
R D 4 Dairy Flat, Albany 0794 New Zealand |
26 Aug 2013 - |
Director | Walker, Michelle Anne |
St Albans Christchurch 8014 New Zealand |
26 Aug 2013 - |
Individual | Walker, Robin Noel |
St Albans Christchurch 8014 New Zealand |
26 Aug 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Walker, Michelle Anne |
St Albans Christchurch 8014 New Zealand |
26 Aug 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Walker, Robin Noel |
St Albans Christchurch 8014 New Zealand |
26 Aug 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Carter, Shari Leah Margaret |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2013 - |
Director | Shari Leah Margaret Carter |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Blackmur, Brendan John |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2013 - |
Shares Allocation #8 Number of Shares: 200 | |||
Director | Duncan, Katie Frances |
Linwood Christchurch 8011 New Zealand |
26 Aug 2013 - |
Michelle Anne Walker - Director
Appointment date: 26 Aug 2013
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Jan 2021
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 26 Aug 2013
Katie Frances Duncan - Director
Appointment date: 26 Aug 2013
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 09 Sep 2019
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 07 Sep 2016
Shari Leah Margaret Carter - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 16 Jun 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Aug 2013
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Cuisine On Location Limited
Duns Limited
Mishka Limited
151 Cambridge Terrace
Moveable Feasts Limited
C/- Goldsmith Fox Pfk
Serene Holdings Limited
C/-goldsmith Fox Pkf
The Catering Belle (2009) Limited
C/-miller Gale & Winter
White Tie Health Services Limited
151 Cambridge Terrace