Wigram Health Limited (issued an NZ business number of 9429041365779) was registered on 14 Aug 2014. 5 addresess are in use by the company: 67 Skyhawk Road, Wigram, Christchurch, 8042 (type: physical, registered). 151 Clyde Road, Burnside, Christchurch had been their registered address, up until 21 May 2020. 848 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 472 shares (55.66 per cent of shares), namely:
Ko, Dong Hwan Ignatius (a director) located at Westmorland, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 44.34 per cent of all shares (exactly 376 shares); it includes
Ko, John Kyung Hwan (a director) - located at Wigram, Christchurch. "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued Wigram Health Limited. Our information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
151 Clyde Road, Burnside, Christchurch, 8053 | Postal & office & delivery | 02 Dec 2019 |
67 Skyhawk Road, Wigram, Christchurch, 8042 | Physical & registered & service | 21 May 2020 |
Name and Address | Role | Period |
---|---|---|
Dong Hwan Ignatius Ko
Westmorland, Christchurch, 8025
Address used since 05 Oct 2023
Hornby, Christchurch, 8042
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - current |
John Kyung Hwan Ko
Wigram, Christchurch, 8042
Address used since 01 Sep 2015 |
Director | 14 Aug 2014 - current |
Benjamin Lik Jin Chang
Bishopdale, Christchurch, 8053
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - 04 May 2020 |
Eric Andrew Dy
Riccarton, Christchurch, 8011
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - 23 Jun 2017 |
Olivia Siaw Wui Currie
Aidanfield, Christchurch, 8025
Address used since 22 Nov 2014 |
Director | 22 Nov 2014 - 19 Feb 2016 |
Preechapon Tovaranonte
Ilam, Christchurch, 8041
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - 10 Sep 2014 |
151 Clyde Road , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
151 Clyde Road, Burnside, Christchurch, 8053 | Registered & physical | 30 Nov 2016 - 21 May 2020 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 14 Aug 2014 - 30 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ko, Dong Hwan Ignatius Director |
Westmorland Christchurch 8025 |
14 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ko, John Kyung Hwan Director |
Wigram Christchurch 8042 |
14 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Chang, Benjamin Lik Jin Individual |
Bishopdale Christchurch 8053 |
14 Aug 2014 - 04 May 2020 |
Dy, Eric Andrew Individual |
Riccarton Christchurch 8011 |
14 Aug 2014 - 06 Jul 2017 |
Currie, Olivia Siaw Wui Individual |
Aidanfield Christchurch 8025 |
12 Dec 2014 - 14 Jun 2016 |
Eric Andrew Dy Director |
Riccarton Christchurch 8011 |
14 Aug 2014 - 06 Jul 2017 |
Preechapon Tovaranonte Director |
Ilam Christchurch 8041 |
14 Aug 2014 - 20 Oct 2014 |
Tovaranonte, Preechapon Individual |
Ilam Christchurch 8041 |
14 Aug 2014 - 20 Oct 2014 |
Shs Tax Accounting Limited 151 Clyde Road |
|
Epione Healthtech Limited 151 Clyde Road |
|
Lee Kraues Mcpherson & Associates Limited 149 Clyde Road |
|
Sky Hi Roofing (christchurch ) Limited 149 Clyde Road |
|
Aten Trustees Limited 149 Clyde Road |
|
18th Dynasty Trustees Limited 149 Clyde Road |
Pegasus Medical Centre Limited 17a Wai-iti Terrace |
Windehn Holdings Limited 17a Wai-iti Terrace |
Kingdom Clinic Limited 100 Wairakei Road |
Greenstone Medical Practice Limited 368 Wairakei Road |
Cooper Locums Limited Level 2 |
Claims Support Limited 7 Vanadium Place |