Tgh Wigram Limited (New Zealand Business Number 9429042233329) was started on 18 Mar 2016. 5 addresess are in use by the company: 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 (type: postal, office). 190 Aberdeen Road, Prebbleton, Christchurch had been their registered address, until 19 Mar 2020. 81 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 39 shares (48.15% of shares), namely:
Jacques, Hilaire Michelle (an individual) located at Prebbleton, Prebbleton postcode 7604,
Jacques, Andrew James George (a director) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 24.69% of all shares (exactly 20 shares); it includes
Jacques, Jacinta Caroline Ann (an individual) - located at Rolleston, Rolleston. Next there is the third group of shareholders, share allotment (20 shares, 24.69%) belongs to 1 entity, namely:
Cooney, Joshua James, located at Rolleston, Rolleston (an individual). "Restaurant operation" (business classification H451130) is the category the ABS issued to Tgh Wigram Limited. The Businesscheck data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 | Registered & physical & service | 19 Mar 2020 |
| 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 | Postal & office & delivery | 13 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James George Jacques
Prebbleton, Prebbleton, 7604
Address used since 11 Mar 2020
Aidanfield, Christchurch, 8025
Address used since 18 Mar 2016 |
Director | 18 Mar 2016 - current |
|
Joshua James Cooney
Prebbleton, Prebbleton, 7604
Address used since 01 Feb 2025
Rolleston, Rolleston, 7614
Address used since 03 Sep 2020 |
Director | 03 Sep 2020 - current |
|
James Andrew Jacques
Rolleston, Rolleston, 7614
Address used since 01 Dec 2016 |
Director | 18 Mar 2016 - 03 Sep 2020 |
| Previous address | Type | Period |
|---|---|---|
| 190 Aberdeen Road, Prebbleton, Christchurch, 7604 | Registered & physical | 12 Mar 2020 - 19 Mar 2020 |
| 75 Bibiana Street, Aidanfield, Christchurch, 8025 | Physical & registered | 18 Mar 2016 - 12 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Hilaire Michelle Individual |
Prebbleton Prebbleton 7604 |
18 Mar 2016 - current |
|
Jacques, Andrew James George Director |
Prebbleton Prebbleton 7604 |
18 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Jacinta Caroline Ann Individual |
Rolleston Rolleston 7614 |
18 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooney, Joshua James Individual |
Rolleston Rolleston 7614 |
18 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Hilaire Michelle Individual |
Prebbleton Prebbleton 7604 |
18 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Andrew James George Director |
Prebbleton Prebbleton 7604 |
18 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Rhonda Lee Individual |
Lincoln Lincoln 7608 |
18 Mar 2016 - 17 Sep 2024 |
|
Jacques, Rhonda Lee Individual |
Lincoln Lincoln 7608 |
18 Mar 2016 - 17 Sep 2024 |
|
Jacques, Bradley Paul Burton Individual |
Lincoln Lincoln 7608 |
18 Mar 2016 - 17 Sep 2024 |
|
Jacques, Bradley Paul Burton Individual |
Lincoln Lincoln 7608 |
18 Mar 2016 - 17 Sep 2024 |
|
Jacques, James Andrew Individual |
Rolleston Rolleston 7614 |
18 Mar 2016 - 14 Dec 2020 |
|
Jacques, Pamela Lynn Individual |
Rolleston Rolleston 7614 |
18 Mar 2016 - 14 Dec 2020 |
![]() |
Sscb Investment Limited 10 Marguerite Place |
![]() |
Cnnz Trade And Service Limited 51 Kinsella Crescent |
![]() |
Deerland Trading Limited 9 Felicitas Grove |
![]() |
Grasop Limited 25 Mcmahon Drive |
![]() |
Access Land Surveying Limited 92 Bibiana Street |
![]() |
One China Association Of New Zealand Incorporated 40 Coppinger Terrace |
|
Huang Developments Limited 35 Longspur Avenue |
|
Friends Forever Limited 4 Edward Stafford Avenue |
|
Zaafran Moroccan Cuisine Limited 7 Parson Road |
|
Saigon Star Limited 63 Buckhurst Avenue |
|
Orh Limited 38 Buckhurst Avenue |
|
Hungry Wok Chinese Cuisine Limited 86 Mustang Avenue |