Wagg & Harcombe Limited (issued an NZ business identifier of 9429040967967) was incorporated on 17 Jun 1938. 2 addresses are in use by the company: 87-93 Dixon Street, Masterton (type: registered, physical). Level 2 Departmental Building, Chapel St, Masterton had been their physical address, up until 25 May 2006. 500000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0% of shares), namely:
Patrick Long (an individual) located at Masterton postcode 5810. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Julie Long (an individual) - located at Masterton. Moving on to the third group of shareholders, share allotment (499998 shares, 100%) belongs to 1 entity, namely:
Jones Motors Limited, located at 34 Main Street, Pahiatua (an entity). "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the Australian Bureau of Statistics issued to Wagg & Harcombe Limited. The Businesscheck information was last updated on 29 May 2020.
| Current address | Type | Used since |
|---|---|---|
| 87-93 Dixon St, Masterton | Other (Address for Records) | 26 May 2000 |
| 87-93 Dixon Street, Masterton | Registered & physical | 25 May 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Patrick Gerard Long
Masterton, Masterton, 5810
Address used since 19 May 2010 |
Director | 18 Feb 2005 - current |
|
Julie Helen Long
Masterton, Masterton, 5810
Address used since 19 May 2010 |
Director | 20 Sep 2007 - current |
|
Adrian Thomas Berry
Dannevirke,
Address used since 18 Feb 2005 |
Director | 18 Feb 2005 - 20 Sep 2007 |
|
Alan Fulton Bohm
Masterton,
Address used since 31 Jul 1987 |
Director | 31 Jul 1987 - 18 Feb 2005 |
|
Anne Christine Bohm
Masterton,
Address used since 30 Jun 1989 |
Director | 30 Jun 1989 - 18 Feb 2005 |
| 90 Dixon Street , Masterton , Masterton , 5810 |
| Previous address | Type | Period |
|---|---|---|
| Level 2 Departmental Building, Chapel St, Masterton | Physical | 01 Jul 1997 - 25 May 2006 |
| 91 Dixon St, Masterton | Registered | 28 Jun 1997 - 25 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patrick Gerard Long Individual |
Masterton 5810 |
12 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Julie Helen Long Individual |
Masterton 5810 |
12 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones Motors Limited Shareholder NZBN: 9429040956749 Entity (NZ Limited Company) |
34 Main Street Pahiatua |
12 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adrian Thomas Berry Individual |
Dannevirke |
12 May 2005 - 12 May 2005 |
|
Anne Christine Bohm Individual |
R D 5 Masterton |
17 Jun 1938 - 12 May 2005 |
|
Mary-anne Berry Individual |
Dannevirke |
12 May 2005 - 12 May 2005 |
|
Alan Fulton Bohm Individual |
R D 5 Masterton |
17 Jun 1938 - 12 May 2005 |
|
Alan Fulton Bohm Individual |
R D 5 Masterton |
17 Jun 1938 - 12 May 2005 |
|
Anne Christine Bohm Individual |
R D 5 Masterton |
17 Jun 1938 - 12 May 2005 |
![]() |
Checkley Enterprises Limited 83 Dixon Street |
![]() |
Checkley Limited 83 Dixon Street |
![]() |
Masterton Tennis Centre Incorporated Dixon St |
![]() |
The Wairarapa Womens Centre Incorporated 20 Worksop Road |
![]() |
Tagata Pasifika Endeavour Trust Aa Centre |
![]() |
Sports Arena Masterton Limited 207 Queen Street |
|
Braders Car Court (2013) Limited 296 Queen Street |
|
Ashbrooke Enterprises Limited 6/392 Queen Street |
|
Ross Eggers Motors Limited 6/392 Queen Street |
|
Supreme Motor Group Limited 41 Andrew Street |
|
Katson Developments Limited 13 Homestead Lane |
|
Petone Finance Limited 60 Rahui Road |