Woodcroft Industries Limited was started on 30 Jun 1950 and issued a number of 9429040731490. The registered LTD company has been managed by 4 directors: Barry Ross Evans - an active director whose contract started on 20 May 2016,
Kenneth James Miller - an inactive director whose contract started on 30 Jun 1991 and was terminated on 07 Jun 2016,
Michael John Dale Wigg - an inactive director whose contract started on 30 Jun 1991 and was terminated on 19 May 2016,
Ramish Nahna - an inactive director whose contract started on 30 Sep 1992 and was terminated on 19 May 2016.
As stated in our database (last updated on 25 Apr 2024), this company registered 1 address: 17A Waikaukau Road, Glen Eden, Auckland, 0602 (category: office, delivery).
Until 30 May 2016, Woodcroft Industries Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Wtl Limited (an entity) located at Paremoremo, Auckland postcode 0632. Woodcroft Industries Limited was classified as "Wood product mfg nec" (business classification C149960).
Principal place of activity
17a Waikaukau Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: Level 13, 34 Shortland Street, Auckland New Zealand
Registered & physical address used from 18 May 2006 to 30 May 2016
Address #2: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 20 May 2003 to 18 May 2006
Address #3: Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address #4: Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 20 May 2003
Address #5: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 20 May 2003
Address #6: C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland
Registered address used from 19 Nov 1996 to 19 Nov 1996
Address #7: Ernst & Young, 15th Floor National Mutual Centre, Shortland Street, Auckland
Registered address used from 19 Nov 1996 to 28 Sep 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Wtl Limited Shareholder NZBN: 9429040609850 |
Paremoremo Auckland 0632 New Zealand |
19 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Woodford Properties Limited Shareholder NZBN: 9429040742892 Company Number: 44718 |
30 Jun 1950 - 19 May 2016 | |
Entity | Woodford Properties Limited Shareholder NZBN: 9429040742892 Company Number: 44718 |
30 Jun 1950 - 19 May 2016 |
Ultimate Holding Company
Barry Ross Evans - Director
Appointment date: 20 May 2016
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 20 May 2016
Kenneth James Miller - Director (Inactive)
Appointment date: 30 Jun 1991
Termination date: 07 Jun 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 15 Nov 2006
Michael John Dale Wigg - Director (Inactive)
Appointment date: 30 Jun 1991
Termination date: 19 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 1991
Ramish Nahna - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 19 May 2016
Address: Rd 5, Te Kuiti, 3985 New Zealand
Address used since 11 Jun 2010
Woodlynn Limited
23 Chatham Avenue
Wtl Limited
23 Chatham Avenue
Aztec Electrical Limited
32 Chatham Avenue
Clockwork Visa Services Limited
82 Attwood Road
Rt Trading Limited
136 Attwood Road
Badaud Limited
136 Attwood Road
Azurii Design Limited
32 Edgars Road
Hewe Architectural Cabinetry Limited
459 State Highway 17
Precision Stainless Limited
129 Clark Road
Recovery First Limited
37 Taipari Road
Starwood Limited
Same As Registered Office
Woodlynn Limited
23 Chatham Avenue