Wganz Pty Ltd (New Zealand Business Number 9429046223289) was started on 03 Jul 2017. 1 address is currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up until 22 Feb 2019. The Businesscheck information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Service | 03 Jul 2017 |
| Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 22 Feb 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Damien Byrne
Tusmore Sa 5065,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Richard Clive Penfold
Clarendon Sa 5157,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Peter Cameron Mcbean
Kensington Park Sa 5068,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Nicholas Lelos
Mitcham Sa 5062,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Peter Timothy James
Highbury Sa 5089,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Andrew David Woods
Magill Sa 5072,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Nathan John Silby
Tea Tree Gully Sa 5091,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Loreto Taglienti
Linden Park Sa 5065,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
|
Michael James Medlicott
Christchurch Central, Christchurch, 8013
Address used since 03 Jul 2017 |
Person Authorised for Service | 03 Jul 2017 - current |
|
Michael James Medlicott
Christchurch Central, Christchurch, 8013
Address used since 03 Jul 2017
Christchurch Central, Christchurch, 8013
Address used since 03 Jul 2017 |
Person Authorised For Service | 03 Jul 2017 - unknown |
|
Luke Anthony Campbell
Fremantle, Wa, 6160
Address used since 23 Aug 2021
Claremont, Wa, 6010
Address used since 23 Aug 2021 |
Director | 20 Aug 2021 - current |
|
Mark Stephen Gobolos
Heathpool, Sa, 5068
Address used since 23 Aug 2021
Hazelwood Park, Sa, 5066
Address used since 23 Aug 2021 |
Director | 20 Aug 2021 - current |
|
Benjamin David Stapleton
Kensington Park, Sa, 5068
Address used since 23 Feb 2022 |
Director | 04 Feb 2022 - current |
|
Richard Clive Penfold
Wistow, Sa, 5251
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 04 Dec 2024 |
|
Nicholas Lelos
Mitcham Sa 5062,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 31 Dec 2023 |
|
Peter Cameron Mcbean
Kensington Park Sa 5068,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 30 Jun 2023 |
|
Andrew David Woods
Woodforde, Sa, 5072
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 28 Jun 2021 |
|
Loreto Taglienti
Linden Park Sa 5065,
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 28 Mar 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 03 Jul 2017 - 22 Feb 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 |