Wg Gp Limited (issued an NZBN of 9429042322481) was started on 03 May 2016. 6 addresess are currently in use by the company: 17Th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010 (type: registered, service). 24Th Floor, Huawei Centre, 120 Albert Street, Auckland had been their registered address, up until 14 Apr 2023. Wg Gp Limited used other aliases, namely: Wallace Group Gp Limited from 28 Apr 2016 to 22 Dec 2020. 72500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 72500 shares (100% of shares), namely:
Modena Investments (New Zealand) Limited (an entity) located at Auckland postcode 1010. Businesscheck's database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
24th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010 | Physical | 07 May 2020 |
5354, Auckland, Auckland, 1141 | Postal & invoice | 16 Jun 2020 |
24th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010 | Office & delivery | 16 Jun 2020 |
17th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010 | Registered & service | 14 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Piero R. | Director | 03 May 2016 - current |
Gordon Trainer
Herne Bay, Auckland, 1011
Address used since 22 Sep 2016 |
Director | 22 Sep 2016 - current |
Andrea M. | Director | 07 Dec 2020 - current |
Hughbert Oliver Spence
Remuera, Auckland, 1050
Address used since 03 May 2016 |
Director | 03 May 2016 - 22 Jul 2022 |
Sir James Hay Wallace
Epsom, Auckland, 1023
Address used since 03 May 2016 |
Director | 03 May 2016 - 12 Jun 2019 |
Aiden Richard Tapping
Huntington, Hamilton, 3210
Address used since 03 May 2016 |
Director | 03 May 2016 - 11 Jun 2019 |
Simon John Francis Peacocke
Herne Bay, Auckland, 1011
Address used since 22 Sep 2016 |
Director | 22 Sep 2016 - 10 Jun 2019 |
Type | Used since | |
---|---|---|
17th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010 | Registered & service | 14 Apr 2023 |
24th Floor, Huawei Centre , 120 Albert Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
24th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010 | Registered & service | 07 May 2020 - 14 Apr 2023 |
72 Hillsborough Road, Hillsborough, Waitoa, 1042 | Registered & physical | 30 Apr 2020 - 07 May 2020 |
266 Wood Road, Rd 1, Waitoa, 3380 | Registered & physical | 03 May 2016 - 30 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Modena Investments (new Zealand) Limited Shareholder NZBN: 9429032470574 Entity (NZ Limited Company) |
Auckland 1010 |
01 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Societa Azionaria Prodotti Industriali Spa Other |
16 Jun 2020 - 01 Jun 2023 | |
Societa Azionaria Prodotti Industriali Spa Other |
16 Jun 2020 - 01 Jun 2023 | |
Modena Investments (new Zealand) Limited Shareholder NZBN: 9429032470574 Company Number: 2192880 Entity |
Auckland 1010 |
03 May 2016 - 01 Jun 2023 |
Modena Investments (new Zealand) Limited Shareholder NZBN: 9429032470574 Company Number: 2192880 Entity |
Auckland 1010 |
03 May 2016 - 01 Jun 2023 |
Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 Entity |
Waitoa 3380 |
03 May 2016 - 16 Jun 2020 |
Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 Entity |
Hillsborough Auckland 1042 |
03 May 2016 - 16 Jun 2020 |
Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 Entity |
Hillsborough Auckland 1042 |
03 May 2016 - 16 Jun 2020 |
Wallace Alchemy Limited Partnership Wallace Corporation Limited |
|
Lab Support Services Limited 377 Wood Road |
|
Kite Investments (2001) Limited 13 No 7 Road |
|
Bell Cottage Crafts Limited 15 Farmer Road |
|
Elstow Playschool Charitable Trust Board 418 Ngarua Road |