Wooden Cr8 International Limited was launched on 11 Mar 2013 and issued a New Zealand Business Number of 9429030349124. The registered LTD company has been run by 6 directors: Brendon Patrick Nash - an active director whose contract began on 09 Aug 2017,
Peter John O'brien - an active director whose contract began on 21 Jul 2021,
Tracey Marree Silich - an inactive director whose contract began on 01 Jan 2014 and was terminated on 10 Aug 2017,
Mark Jackman - an inactive director whose contract began on 11 Mar 2013 and was terminated on 01 Jun 2014,
Kotin Hau Chuen Ma - an inactive director whose contract began on 15 Nov 2013 and was terminated on 01 Jan 2014.
According to BizDb's data (last updated on 04 Apr 2024), the company filed 1 address: 68 Stoddard Road, Wesley, Auckland, 1041 (type: delivery, postal).
Up until 30 Jul 2021, Wooden Cr8 International Limited had been using 58D Cormack Street, Mt Roskill, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Nash, Brendon Patrick (a director) located at Mt Roskill, Auckland postcode 1041.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
O'brien, Peter John - located at Mt Roskill, Auckland. Wooden Cr8 International Limited is categorised as "Concrete pumping" (business classification E322120).
Other active addresses
Address #4: 68 Stoddard Road, Wesley, Auckland, 1041 New Zealand
Delivery address used from 02 Aug 2022
Principal place of activity
46 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 58d Cormack Street, Mt Roskill, Auckland, 1041 New Zealand
Registered address used from 29 Jul 2021 to 30 Jul 2021
Address #2: 58d Cormack Street, Mt Roskill, Auckland, 1041 New Zealand
Physical address used from 29 Jul 2021 to 05 Aug 2021
Address #3: 15 Wayne Place, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 17 Aug 2017 to 29 Jul 2021
Address #4: 77 Kaira Road, Rd 2, Kaiwaka, 0573 New Zealand
Registered & physical address used from 03 Sep 2014 to 17 Aug 2017
Address #5: 130b Udys Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 05 Jul 2013 to 03 Sep 2014
Address #6: 162d Melrose Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 11 Mar 2013 to 05 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Nash, Brendon Patrick |
Mt Roskill Auckland 1041 New Zealand |
13 Aug 2021 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | O'brien, Peter John |
Mt Roskill Auckland 1041 New Zealand |
21 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silich, Tracey Marree |
Huapai Kumeu 0810 New Zealand |
15 Nov 2013 - 09 Aug 2017 |
Individual | Nash, Brendon Patrick |
Mount Roskill Auckland 1041 New Zealand |
09 Aug 2017 - 21 Jul 2021 |
Individual | Jackman, Mark |
Pakuranga Auckland 2010 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
Individual | Ma, Kotin Hau Chuen |
Te Atatu Peninsula Auckland 0610 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
Individual | Nash, Brendon |
Mount Roskill Auckland 1041 New Zealand |
11 Mar 2013 - 27 Jun 2013 |
Director | Brendon Nash |
Mount Roskill Auckland 1041 New Zealand |
11 Mar 2013 - 27 Jun 2013 |
Director | Mark Jackman |
Pakuranga Auckland 2010 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
Individual | Francis, Rachel |
Henderson Auckland 0612 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
Brendon Patrick Nash - Director
Appointment date: 09 Aug 2017
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 13 Aug 2021
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 16 Aug 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 09 Aug 2017
Peter John O'brien - Director
Appointment date: 21 Jul 2021
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 01 Mar 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 21 Jul 2021
Tracey Marree Silich - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 10 Aug 2017
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Jan 2014
Mark Jackman - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 01 Jun 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Mar 2013
Kotin Hau Chuen Ma - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 01 Jan 2014
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 15 Nov 2013
Brendon Nash - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 20 Jun 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 11 Mar 2013
Legend Construction Limited
43 Nirvana Way
J German Properties Limited
10 Wayne Place
J&j German Limited
10 Wayne Place
Md Cleaning Services Limited
24 Vivaldi Place
Star Comms Engineering Limited
16 Barkes Place
Fortuner Technology Limited
16 Barkes Place
Aaa Pro Pumps Limited
C/-prompt Book-keeping Limited
Abg Central Pumps Limited
16 Mariri Road
Bedrock Concrete Pumping Limited
2 Crummer Road
Its Pumping Limited
511 Rosebank Road
Pump Safe Limited
Flat 31, 53 Main Highway
Rock Solid Pumping Limited
5 Rata Street