Shortcuts

Kaputone Wool Scour (1994) Limited

Type: NZ Limited Company (Ltd)
9429038572425
NZBN
656298
Company Number
Registered
Company Status
Current address
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Other address (Address for Records) used since 22 Dec 2016
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Registered & physical & service address used since 10 Jan 2017
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 14 Mar 2019

Kaputone Wool Scour (1994) Limited, a registered company, was started on 05 Aug 1994. 9429038572425 is the number it was issued. This company has been supervised by 12 directors: David Mcdougall Ferrier - an active director whose contract started on 28 Sep 2018,
Paul John Alston - an inactive director whose contract started on 16 Dec 2016 and was terminated on 28 Sep 2018,
Geoffrey William Deakins - an inactive director whose contract started on 17 Dec 2014 and was terminated on 16 Dec 2016,
John William Dawson - an inactive director whose contract started on 17 Dec 2014 and was terminated on 16 Dec 2016,
Michael Brian Francis Dwyer - an inactive director whose contract started on 05 Aug 1994 and was terminated on 25 Jun 2015.
Updated on 10 May 2024, BizDb's data contains detailed information about 1 address: an address for records at 11 Waitangi Road, Awatoto, Napier, 4110 (category: other, records).
Kaputone Wool Scour (1994) Limited had been using 30 Sir William Pickering Drive, Christchurch as their registered address until 10 Jan 2017.
Previous aliases used by this company, as we identified at BizDb, included: from 05 Aug 1994 to 05 Sep 1994 they were named Nzws Wool Scour Holdings Limited.
A single entity owns all company shares (exactly 5500000 shares) - Woolscour Holdings Limited - located at 4110, Awatoto, Napier.

Addresses

Previous addresses

Address #1: 30 Sir William Pickering Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 15 Jul 2009 to 10 Jan 2017

Address #2: Unit 3, Ground Floor, 585 Wairakei Road, Christchurch

Physical address used from 14 Aug 1998 to 15 Jul 2009

Address #3: New Zealand Wool Services International, Level 10, Clear Centre,, 155 Worcester Street, Christchurch

Physical address used from 14 Aug 1998 to 14 Aug 1998

Address #4: New Zealand Wool Service International, Level 10, Clear Centre,, 155 Worcester Street, Christchurch

Registered address used from 14 Aug 1998 to 15 Jul 2009

Address #5: New Zealand Wool Service International, Level 10, Television House,, 155 Worcester Street, Christchurch

Registered address used from 05 Aug 1994 to 14 Aug 1998

Address #6: New Zealand Wool Services International, Level 10, Television House,, 155 Worcester Street, Christchurch

Physical address used from 05 Aug 1994 to 14 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 5500000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5500000
Entity (NZ Limited Company) Woolscour Holdings Limited
Shareholder NZBN: 9429046524478
Awatoto
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Wool Holdings Limited
Shareholder NZBN: 9429037099640
Company Number: 1094747
Awatoto
Napier
4110
New Zealand
Entity New Zealand Wool Services International Limited
Shareholder NZBN: 9429039033222
Company Number: 530665
Entity Dalewool Holdings Limited
Shareholder NZBN: 9429040705422
Company Number: 55103
Entity Dalewool Holdings Limited
Shareholder NZBN: 9429040705422
Company Number: 55103
Entity New Zealand Wool Services International Limited
Shareholder NZBN: 9429039033222
Company Number: 530665

Ultimate Holding Company

15 Dec 2016
Effective Date
New Zealand Wool Holdings Limited
Name
Ltd
Type
1094747
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Mcdougall Ferrier - Director

Appointment date: 28 Sep 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Sep 2018


Paul John Alston - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 28 Sep 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Dec 2016


Geoffrey William Deakins - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 16 Dec 2016

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 17 Dec 2014


John William Dawson - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 16 Dec 2016

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 17 Dec 2014


Michael Brian Francis Dwyer - Director (Inactive)

Appointment date: 05 Aug 1994

Termination date: 25 Jun 2015

Address: Christchurch, 8014 New Zealand

Address used since 12 Aug 2003


Patrick George Morrison - Director (Inactive)

Appointment date: 10 Feb 1998

Termination date: 02 Feb 2011

Address: Darfield R D,

Address used since 10 Feb 1998


Stuart John Nattrass - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 21 May 2007

Address: Fendalton, Christchurch,

Address used since 17 Oct 2002


John Bridson Mcdermott - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 23 Apr 2007

Address: Remuera, Auckland,

Address used since 11 Aug 1999


Arthur Borren - Director (Inactive)

Appointment date: 10 Feb 1998

Termination date: 12 Sep 2002

Address: Parnell, Auckland,

Address used since 10 Feb 1998


Derek Mervyn Kirke - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 11 Aug 1999

Address: R D 17, Fairlie,

Address used since 17 Aug 1994


Michael John Harkness - Director (Inactive)

Appointment date: 05 Aug 1994

Termination date: 10 Feb 1998

Address: Waikanae,

Address used since 05 Aug 1994


Peter Scott Stannard - Director (Inactive)

Appointment date: 16 Aug 1994

Termination date: 10 Feb 1998

Address: Wellington,

Address used since 16 Aug 1994

Nearby companies