Inglewood Stud (N.z.) Limited (issued an NZBN of 9429031886499) was registered on 08 Feb 1971. 4 addresses are currently in use by the company: 100A Threlkelds Road, Rd 2, Ohoka, 7692 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, until 12 Sep 2017. Inglewood Stud (N.z.) Limited used more names, namely: Thoroughbred Stud Nz Limited from 08 Feb 1971 to 31 Aug 1994. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Wigley, Bianca (a director) located at Rd 2, Ohoka postcode 7692. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Wigley, Gus (a director) - located at Rd 2, Ohoka. The Businesscheck database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 12 Sep 2017 |
100a Threlkelds Road, Rd 2, Ohoka, 7692 | Registered & service | 17 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Bianca Wigley
Rd 2, Ohoka, 7692
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - current |
Gus Wigley
Rd 2, Ohoka, 7692
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - current |
Nicholas Grant Wigley
Rd 2, Kaiapoi, 7692
Address used since 17 Aug 2016 |
Director | 14 May 1991 - 26 Jul 2019 |
Carol Anne Wigley
Rd 2, Kaiapoi, 7692
Address used since 17 Aug 2016 |
Director | 14 May 1991 - 25 Jul 2019 |
Previous address | Type | Period |
---|---|---|
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Nov 2016 - 12 Sep 2017 |
Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered & physical | 20 Jun 2012 - 14 Nov 2016 |
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Physical & registered | 29 Mar 2011 - 20 Jun 2012 |
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Physical & registered | 09 Aug 2004 - 29 Mar 2011 |
Pricewaterhousecoopers, Level 11 Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 04 Aug 1999 - 09 Aug 2004 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Registered | 01 Mar 1999 - 04 Aug 1999 |
C/- Price Waterhouse, Level 11, 119 Armagh Street, Christchurch | Registered | 04 Nov 1998 - 01 Mar 1999 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Physical | 24 Apr 1997 - 09 Aug 2004 |
C/- Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 24 Apr 1997 - 24 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
Wigley, Bianca Director |
Rd 2 Ohoka 7692 |
31 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wigley, Gus Director |
Rd 2 Ohoka 7692 |
31 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wigley, Carol Anne Individual |
Rd 2 Kaiapoi 7692 |
08 Feb 1971 - 31 Jul 2019 |
Wigley, Nicholas Gray Individual |
Rd 2 Kaiapoi 7692 |
08 Feb 1971 - 31 Jul 2019 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |