Wmg Limited (NZBN 9429030692732) was started on 24 May 2012. 2 addresses are in use by the company: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 60 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 06 Apr 2018. Wmg Limited used other names, namely: Waimak Motors Group Limited from 08 Jul 2013 to 13 Aug 2014, Waimak Holdings Limited (24 Apr 2012 to 08 Jul 2013). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 99 shares (99 per cent of shares), namely:
Micallef, Jesmond (an individual) located at Rd 3, Rangiora postcode 7473. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Micallef, Jesmond (an individual) - located at Rd 3, Rangiora. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the ABS issued Wmg Limited. Businesscheck's data was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 06 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
Jesmond Martin Micallef
Rd 3, Rangiora, 7473
Address used since 24 May 2012 |
Director | 24 May 2012 - current |
Previous address | Type | Period |
---|---|---|
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 13 Dec 2016 - 06 Apr 2018 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 17 Oct 2014 - 13 Dec 2016 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 04 Oct 2013 - 13 Dec 2016 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 24 May 2012 - 04 Oct 2013 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 24 May 2012 - 17 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Micallef, Jesmond Individual |
Rd 3 Rangiora 7473 |
22 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Micallef, Jesmond Individual |
Rd 3 Rangiora 7473 |
22 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Micallef, Jesmond Martin Individual |
Rd 3 Rangiora 7473 |
24 May 2012 - 20 Sep 2013 |
Brandts-geisen, John Joseph Individual |
Rangiora Rangiora 7400 |
28 Jul 2014 - 22 Dec 2015 |
Micallef, Glorianne Josephine Individual |
Rd 3 Rangiora 7473 |
24 May 2012 - 28 Jan 2016 |
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 |
Yuan Investments Limited 110 Sherborne Street |
Bean Effects Limited 288 Innes Road |
Gig Automotive Limited 26 Philpotts Road |
St Albans Motor Company Limited Level 2 |
Economy Cars Limited 287-293 Durham Street North |
Mark Brown Motors Limited 289 Marshlands Road |