Shortcuts

Philippa Wright Limited

Type: NZ Limited Company (Ltd)
9429038618963
NZBN
645053
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 07 Apr 2009

Philippa Wright Limited, a registered company, was incorporated on 23 Mar 1995. 9429038618963 is the business number it was issued. The company has been run by 6 directors: Dean Anthony Freeman - an active director whose contract started on 19 May 1997,
Philippa Anne Evelyn Wright - an active director whose contract started on 19 May 1997,
Beverley Gay Reid - an inactive director whose contract started on 23 Mar 1995 and was terminated on 02 Apr 2001,
William George Reid - an inactive director whose contract started on 23 Mar 1995 and was terminated on 02 Apr 2001,
Joy Reid - an inactive director whose contract started on 23 Mar 1995 and was terminated on 19 May 1997.
Last updated on 09 May 2024, our database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (category: registered, physical).
Philippa Wright Limited had been using Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings as their registered address up to 07 Apr 2009.
Old names for this company, as we managed to find at BizDb, included: from 23 Mar 1995 to 26 Apr 2001 they were named H. Tucker (N.z.) Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 4990 shares (49.9%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 10 shares (0.1%). Finally there is the next share allocation (10 shares 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Registered address used from 31 Mar 2003 to 07 Apr 2009

Address: Atkinson Shepherdhensman, 107 Market St, Hastings

Registered address used from 20 May 2002 to 31 Mar 2003

Address: Atkinson Shepherd Hensman, 107 Market St, Hastings

Physical address used from 20 May 2002 to 07 Apr 2009

Address: Denis Hames & Associates, Northumberland Street, Waipukurau

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address: The Atrium, 127 Ruataniwha Street, Waipukurau

Physical address used from 20 Nov 2000 to 20 May 2002

Address: Denis Hames & Associates, Northumberland Street, Waipukurau

Registered address used from 20 Nov 2000 to 20 May 2002

Address: Hames Pickett & Co, Northumberland Street, Waipukurau

Physical & registered address used from 15 Sep 1998 to 20 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4990
Entity (NZ Limited Company) Cdt (wright & Freeman) Limited
Shareholder NZBN: 9429042161196
Napier South
Napier
4110
New Zealand
Individual Freeman, Dean Anthony Clive
Hawke's Bay 4102

New Zealand
Individual Wright, Philippa Anne Evelyn Clive
Hawke's Bay 4102

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Wright, Philippa Anne Evelyn Clive
Hawke's Bay 4102

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Freeman, Dean Anthony Clive
Hawke's Bay 4102

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pidd, Angela Jean Raffles Street
Napier

New Zealand
Individual Richardson, Stuart Napier 4104

New Zealand
Individual Pidd, Angela Jean Raffles Street
Napier

New Zealand
Individual Currie, Sharee Rose Napier 4104

New Zealand
Individual Richardson, Stuart Napier 4104

New Zealand
Directors

Dean Anthony Freeman - Director

Appointment date: 19 May 1997

Address: Clive, Hawke's Bay, 4102 New Zealand

Address used since 23 Mar 2016


Philippa Anne Evelyn Wright - Director

Appointment date: 19 May 1997

Address: Clive, Hawke's Bay, 4102 New Zealand

Address used since 23 Mar 2016


Beverley Gay Reid - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 02 Apr 2001

Address: Porangahau,

Address used since 23 Mar 1995


William George Reid - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 02 Apr 2001

Address: Porangahau,

Address used since 23 Mar 1995


Joy Reid - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 19 May 1997

Address: Waipukurau,

Address used since 23 Mar 1995


Christopher Martin Reid - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 19 May 1997

Address: Waipukurau,

Address used since 23 Mar 1995

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South