Wight & Jack Limited (issued an NZBN of 9429037584450) was launched on 13 May 1999. 5 addresess are currently in use by the company: Po Box 7304, Taradale, Napier, 4141 (type: postal, office). 1A Puketapu Road, Taradale, Napier had been their registered address, up until 25 Jun 2019. Wight & Jack Limited used more names, namely: Marisiki Limited from 18 Mar 2002 to 30 Oct 2009, County Hotel Limited (13 May 1999 to 18 Mar 2002). 1200 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.08 per cent of shares), namely:
Morgan, Brodie Jade (a director) located at Sandringham, Auckland postcode 1025. In the second group, a total of 1 shareholder holds 99.83 per cent of all shares (1198 shares); it includes
Brides By Britt Limited (an other) - located at Taradale, Napier. The 3rd group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Morgan, Christopher Wight Debrotherton, located at Havelock North, Havelock North (a director). "Counselling service nec" (business classification Q879025) is the classification the Australian Bureau of Statistics issued Wight & Jack Limited. Businesscheck's data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Puketapu Road, Taradale, Napier, 4112 | Physical & registered & service | 25 Jun 2019 |
Po Box 7304, Taradale, Napier, 4141 | Postal | 12 Jun 2020 |
1 Puketapu Road, Taradale, Napier, 4112 | Office & delivery | 12 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Christopher Wight Debrotherton Morgan
Havelock North, Havelock North, 4130
Address used since 17 Jun 2011 |
Director | 31 Oct 2001 - current |
Brodie Jade Morgan
Mt Albert, Auckland, 1025
Address used since 01 Apr 2019
Havelock North, Havelock North, 4130
Address used since 13 Jun 2016
Sandringham, Auckland, 1025
Address used since 01 Apr 2018 |
Director | 05 Nov 2009 - current |
Janette Mary Ferguson
Napier,
Address used since 13 May 1999 |
Director | 13 May 1999 - 31 Oct 2001 |
John Stanley Ferguson
Napier,
Address used since 13 May 1999 |
Director | 13 May 1999 - 31 Oct 2001 |
1 Puketapu Road , Taradale , Napier , 4112 |
Previous address | Type | Period |
---|---|---|
1a Puketapu Road, Taradale, Napier, 4112 | Registered & physical | 04 Jun 2015 - 25 Jun 2019 |
Black & White Accounting Limited, 43 Carlyle Street, Napier, 4110 | Registered & physical | 20 Oct 2011 - 04 Jun 2015 |
C/-barnes Mossman, Cnr Market & Eastbourne Street, Hastings | Registered | 15 Aug 2006 - 20 Oct 2011 |
C/-barnes Mossman, Cnr Market & Eastbourne Streets, Hastings | Physical | 15 Aug 2006 - 20 Oct 2011 |
C/- Palairet Pearson, 86 Station St, Napier | Physical | 06 Aug 2002 - 15 Aug 2006 |
C/o Oldershaw & Co, Marewa House, Kennedy Road, Napier | Registered | 06 Nov 2001 - 15 Aug 2006 |
C/o Oldershaw & Co, Marewa House, Kennedy Road, Napier | Registered | 12 Apr 2000 - 06 Nov 2001 |
C/o Oldershaw & Co, Marewa House, Kennedy Road, Napier | Physical | 13 May 1999 - 06 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Brodie Jade Director |
Sandringham Auckland 1025 |
27 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Brides By Britt Limited Other (Other) |
Taradale Napier 4112 |
13 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Christopher Wight Debrotherton Director |
Havelock North Havelock North 4130 |
27 Jan 2020 - current |
Hawkes Bay Caravan And Camping Club Incorporated 266a Puketapu Road |
|
Continuous Fascia And Spouting Limited 1 Puketapu Road |
|
Vetro Wholesalers Limited 1 Puketapu Road |
|
Protecto Waterproofing Solutions (2011) Limited 1 Puketapu Road |
|
Positive Solutions 2011 Limited 1 Puketapu Road |
|
Vetro Online Limited 1 Puketapu Road |
A.i.m Potentially You Limited 12a Laurent Place |
Jacket Limited 106 A Kennedy Road |
Bcnz Services Limited Suite 1, 202 Eastbourne Street |
Vantage Point Counselling Limited 205a Windsor Avenue |
Aio Healing Limited 1246 Crownthorpe Settlement Road |
Eternal Chances Ministries Limited 53 Lakewood Drive |