65 Wiggins Street Limited, a registered company, was started on 15 Jan 2007. 9429033671161 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been supervised by 2 directors: Thomas William Evatt - an active director whose contract began on 15 Jan 2007,
Sally Anne Kemp - an inactive director whose contract began on 15 Jan 2007 and was terminated on 29 May 2012.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 1, 151 High Street, Christchurch Central, Christchurch, 8011 (category: postal, office).
65 Wiggins Street Limited had been using Level 3, 50 Victoria Street, Christchurch as their physical address until 18 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Evatt, Thomas William - located at 8011, Christchurch.
Principal place of activity
Level 1, 151 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Jun 2018 to 18 Mar 2020
Address #2: 243 Tancred Street, Ashburton, 7700 New Zealand
Physical & registered address used from 17 Jun 2015 to 15 Jun 2018
Address #3: Cooney Silva Evatt Limited, 243 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 07 Jun 2012 to 17 Jun 2015
Address #4: Nicoll Cooney Silva Limited, 243 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 25 Nov 2011 to 07 Jun 2012
Address #5: 22 Moorhouse Ave, Christchurch 8140 New Zealand
Registered & physical address used from 31 May 2010 to 25 Nov 2011
Address #6: Level 3, 22 Moorhouse Avenue, Christchurch 8140
Registered address used from 25 Jun 2009 to 31 May 2010
Address #7: Level 3, 22 Moorhouse Avenue, Christchurch
Physical address used from 25 Jun 2009 to 31 May 2010
Address #8: Level 7, Abm Ambro Craigs House, 90 Armagh Street, Christchurch
Physical address used from 15 Jan 2007 to 25 Jun 2009
Address #9: Level 7, Abm Amro Craigs House, 90 Armagh Street, Christchurch
Registered address used from 15 Jan 2007 to 25 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Evatt, Thomas William |
Christchurch 8081 New Zealand |
15 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemp, Sally Anne |
Brooklyn Wellington New Zealand |
15 Jan 2007 - 29 May 2012 |
Thomas William Evatt - Director
Appointment date: 15 Jan 2007
Address: Christchurch, 8081 New Zealand
Address used since 02 Jun 2016
Sally Anne Kemp - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 29 May 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jan 2009
Tp Trustees 2015 Limited
243 Tancred Street
Dorie Charitable Trust Board
243 Tancred Street
Methven Rodeo Club Incorporated
C/o Nicoll Cooney Silva Ltd
Ashburton Centennial Sports Hall Society Incorporated
Tancred Street
Kiwizimba Limited
247 Tancred Street
The Ashburton College Charitable Foundation
Gabites Sinclair & Partners Limited
Haley Bain Investments Limited
144 Tancred Street
Halsey Rental Company Limited
144 Tancred Street
Kjg Holdings Limited
54 Cass Street
Park View Investments Limited
144 Tancred Street
Sowman Investments Limited
144 Tancred Street
Sunnyday Properties Investment Limited
144 Tancred Street