Shortcuts

Curtis Wool Direct (nz) Limited

Type: NZ Limited Company (Ltd)
9429038575785
NZBN
654951
Company Number
Registered
Company Status
I529120
Industry classification code
Export Documentation Preparation Service
Industry classification description
Current address
86 Station Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 25 Feb 2022
Po Box 329
Napier
Napier 4140
New Zealand
Postal & invoice address used since 13 Feb 2023
66 West Quay
Ahuriri
Napier 4110
New Zealand
Delivery address used since 13 Feb 2023

Curtis Wool Direct (Nz) Limited, a registered company, was started on 02 Aug 1995. 9429038575785 is the number it was issued. "Export documentation preparation service" (business classification I529120) is how the company has been classified. The company has been managed by 10 directors: Donna Mary Duncan - an active director whose contract started on 19 Oct 2015,
Timothy H. - an active director whose contract started on 13 Apr 2017,
Simon C. - an inactive director whose contract started on 17 Mar 2003 and was terminated on 13 Apr 2017,
Neville John Giles - an inactive director whose contract started on 05 Jul 2007 and was terminated on 30 Nov 2008,
John Victor Dransfield - an inactive director whose contract started on 12 Jun 2001 and was terminated on 01 Jun 2007.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 329, Napier, Napier, 4140 (category: postal, delivery).
Curtis Wool Direct (Nz) Limited had been using 119 Queen Street East, Hastings as their physical address up until 25 Feb 2022.
Former names used by the company, as we identified at BizDb, included: from 15 Mar 2002 to 28 Jul 2004 they were named Wool Direct (Export) Limited, from 26 Aug 1998 to 15 Mar 2002 they were named Straume (Nz) Limited and from 02 Aug 1995 to 26 Aug 1998 they were named A. Straume (Nz) Limited.

Addresses

Previous addresses

Address #1: 119 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 20 Nov 2014 to 25 Feb 2022

Address #2: Unit 3, 105 Ford Road, Onekawa, Napier, 4110 New Zealand

Physical address used from 08 Nov 2012 to 20 Nov 2014

Address #3: Unit 3, 105 Ford Road, Onekawa, Napier, 4110 New Zealand

Registered address used from 06 Aug 2012 to 20 Nov 2014

Address #4: 2 Riddell Street, Ahuriri, Napier New Zealand

Registered address used from 09 Mar 2005 to 06 Aug 2012

Address #5: 2 Riddell Street, Ahuriri, Napier New Zealand

Physical address used from 09 Mar 2005 to 08 Nov 2012

Address #6: 34 West Quay, Ahuriri, Napier

Registered & physical address used from 22 Aug 2002 to 09 Mar 2005

Address #7: 1st Floor, Bowman Building, Market Street, Napier

Registered address used from 05 Dec 1998 to 22 Aug 2002

Address #8: 1st Floor, Bowman Building, Market Street, Napier

Physical address used from 02 Aug 1995 to 22 Aug 2002

Contact info
64 06 8340698
13 Feb 2023
wool@wooldirectnz.co.nz
13 Feb 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Curtis Wool Direct Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Curtis Wool Direct Ltd

Ultimate Holding Company

03 Feb 2021
Effective Date
Nortura Sa
Name
Norway Company
Type
938752648
Ultimate Holding Company Number
NO
Country of origin
Directors

Donna Mary Duncan - Director

Appointment date: 19 Oct 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 19 Oct 2015


Timothy H. - Director

Appointment date: 13 Apr 2017


Simon C. - Director (Inactive)

Appointment date: 17 Mar 2003

Termination date: 13 Apr 2017


Neville John Giles - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 30 Nov 2008

Address: Ahuriri, Napier 4110,

Address used since 16 Jun 2008


John Victor Dransfield - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 01 Jun 2007

Address: R D 2, Napier,

Address used since 12 Jun 2001


Maxwell Stuart Gair - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 17 Dec 2004

Address: Ilkley, Ls29 9bp, West Yorkshire, England,

Address used since 20 Dec 2000


Jeremy Graeme Gilbertson - Director (Inactive)

Appointment date: 04 Jul 2000

Termination date: 17 Nov 2003

Address: Havelock North,

Address used since 04 Jul 2000


Graham Paul Sugden - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 04 Oct 2002

Address: Wilsden, Bd15 0ey, Bradford, West Yorkshire, England,

Address used since 23 Mar 2001


Sven Anders Straume - Director (Inactive)

Appointment date: 02 Aug 1995

Termination date: 23 Mar 2001

Address: Denton, Ilkley Ls29 0hw, West Yorkshire, England,

Address used since 02 Aug 1995


Nigel Ralph Hales - Director (Inactive)

Appointment date: 04 Jul 2000

Termination date: 06 Oct 2000

Address: Havelock North,

Address used since 04 Jul 2000

Nearby companies

Mj Uka Foods Limited
119 Queens Street East

Apollo Foods Limited
119 Queen Street East

Havelock North Supermarket Limited
119 Queen Street East

Heretaunga Trustees (smith) Limited
119 Queen Street East

Magiq Software Limited
119 Queen Street East

Benson Group Limited
119 Queen Street East

Similar companies

Firstlight Meat Limited
211 Market Street

Kelso China Limited
49 Porewa Road

Mt Erin Group Limited
61 Longlands Road East

Nz Premium Limited
4/77 Ford Road

Pierre Louis Limited
74 South Street

Premium Nz Limited
720 Main North Road