General information

Wham Media Limited

Type: NZ Limited Company (Ltd)
9429040793658
New Zealand Business Number
36408
Company Number
Registered
Company Status

Wham Media Limited (NZBN 9429040793658) was started on 09 Apr 1980. 1 address is currently in use by the company: 15 Braemar Place, Nelson South, Nelson, 7010 (type: physical, registered). Level 3, 44 Victoria Street, Wellington had been their registered address, up to 08 Jan 2020. Wham Media Limited used other names, namely: Wham Deer Limited from 20 Apr 1998 to 17 Sep 2001, Deer Farmer Publications Limited (09 Apr 1980 to 20 Apr 1998). 24000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 12000 shares (50% of shares), namely:
Trevor Walton (an individual) located at Petone, Lower Hutt postcode 5012. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 12000 shares); it includes
Angela Fussell (an individual) - located at Petone, Lower Hutt. The Businesscheck information was updated on 09 Nov 2021.

Current address Type Used since
15 Braemar Place, Nelson South, Nelson, 7010 Physical & registered 08 Jan 2020
Contact info
64 02138 1465
Phone (Phone)
twalton@wham.co.nz
Email
www.wham.co.nz
Website
Directors
Name and Address Role Period
Trevor Walton
Nelson South, Nelson, 7010
Address used since 12 Aug 2019
Petone, Lower Hutt, 5012
Address used since 24 Aug 2010
Director 09 Oct 1991 - current
Angela Margaret Fussell
Seatoun, Wellington,
Address used since 01 Mar 1994
Director 01 Mar 1994 - 08 Oct 2001
Piers Hunt
Taihape,
Address used since 05 Oct 1991
Director 05 Oct 1991 - 01 Mar 1994
Timothy Michael John Brittain
Rd 2, Otorohanga,
Address used since 09 Oct 1991
Director 09 Oct 1991 - 01 Mar 1994
Anthony Murray Richardson
Wellington,
Address used since 09 Oct 1991
Director 09 Oct 1991 - 23 Feb 1994
Addresses
Principal place of activity
15 Braemar Place , Nelson South , Nelson , 7010
Previous address Type Period
Level 3, 44 Victoria Street, Wellington, 6011 Registered & physical 03 Apr 2017 - 08 Jan 2020
Level 7, 44 Victoria Street, Wellington Physical & registered 24 Aug 2006 - 03 Apr 2017
Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington Registered 01 Sep 1999 - 24 Aug 2006
Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington Physical 16 Jun 1998 - 16 Jun 1998
Pocock Hudson Ltd, Level 2, Wakefield House, 90 The Terrace, Wellington Physical 16 Jun 1998 - 24 Aug 2006
Level 2, Midland On The Park, 40 Johnston Street, Wellington Registered 16 Jun 1998 - 01 Sep 1999
Level 1, 32-34 Bay Road, Kilbirnie, Wellington Physical 16 Jun 1998 - 16 Jun 1998
Level 7, Dominion Building, 78 Victoria Street, Wellington Registered 16 Sep 1997 - 16 Jun 1998
16 Moturoa Street, Wellington Registered 14 Aug 1991 - 16 Sep 1997
Financial Data
Financial info
24000
Total number of Shares
August
Annual return filing month
30 Aug 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 12000
Shareholder Name Address Period
Trevor John Walton
Individual
Petone
Lower Hutt
5012
09 Apr 1980 - current
Shares Allocation #2 Number of Shares: 12000
Shareholder Name Address Period
Angela Margaret Fussell
Individual
Petone
Lower Hutt
5012
09 Apr 1980 - current

Historic shareholders

Shareholder Name Address Period
Wham Group Limited
Shareholder NZBN: 9429040839707
Company Number: 30305
Entity
09 Apr 1980 - 28 Jan 2008
Wham Group Limited
Shareholder NZBN: 9429040839707
Company Number: 30305
Entity
09 Apr 1980 - 28 Jan 2008
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace