Wood Enterprises Limited, a registered company, was incorporated on 13 Aug 1954. 9429040950228 is the NZBN it was issued. "Wood product mfg nec" (business classification C149960) is how the company is classified. This company has been run by 8 directors: Glen Hamish Bullock - an active director whose contract began on 01 Jul 2010,
Ben Morrell - an active director whose contract began on 23 May 2018,
William John Morrell - an active director whose contract began on 23 May 2018,
Ivan David Bullock - an active director whose contract began on 23 May 2018,
Jason Desmond Reid - an inactive director whose contract began on 01 Aug 2002 and was terminated on 23 May 2018.
Last updated on 27 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: 219 Taupo Quay, Gonville, Whanganui, 4500 (physical address),
219 Taupo Quay, Gonville, Whanganui, 4500 (registered address),
219 Taupo Quay, Gonville, Whanganui, 4500 (service address),
Po Box 531, Wanganui, 4540 (postal address) among others.
Wood Enterprises Limited had been using 249 Taupo Quay, Wanganui as their registered address up to 06 Aug 2019.
A total of 149998 shares are allocated to 5 shareholders (5 groups). The first group includes 9560 shares (6.37 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 29333 shares (19.56 per cent). Lastly there is the next share allotment (29333 shares 19.56 per cent) made up of 1 entity.
Principal place of activity
219 Taupo Quay, Gonville, Whanganui, 4500 New Zealand
Previous address
Address #1: 249 Taupo Quay, Wanganui New Zealand
Registered & physical address used from 01 Jul 1997 to 06 Aug 2019
Basic Financial info
Total number of Shares: 149998
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9560 | |||
Individual | Morrell, Jan |
Rd 1 Brunswick 4571 New Zealand |
29 Jul 2022 - |
Shares Allocation #2 Number of Shares: 29333 | |||
Director | Morrell, William John |
Rd 5 Feilding 4775 New Zealand |
20 Feb 2019 - |
Shares Allocation #3 Number of Shares: 29333 | |||
Director | Morrell, Ben |
Saint Johns Hill Whanganui 4501 New Zealand |
20 Feb 2019 - |
Shares Allocation #4 Number of Shares: 40886 | |||
Director | Bullock, Ivan David |
Springvale Whanganui 4501 New Zealand |
20 Feb 2019 - |
Shares Allocation #5 Number of Shares: 40886 | |||
Director | Bullock, Glen Hamish |
Wanganui 4501 New Zealand |
20 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrell, Joan |
Wanganui New Zealand |
27 Nov 2009 - 29 Jul 2022 |
Individual | Bullock, John Leslie |
Wanganui New Zealand |
12 Aug 2009 - 02 Apr 2019 |
Entity | B Bullock & Co Limited Shareholder NZBN: 9429040967806 Company Number: 3474 |
13 Aug 1954 - 12 Aug 2009 | |
Entity | B Bullock & Co Limited Shareholder NZBN: 9429040967806 Company Number: 3474 |
13 Aug 1954 - 12 Aug 2009 | |
Other | B. Bullock Estate | 12 Aug 2009 - 12 Aug 2009 | |
Other | Null - B. Bullock Estate | 12 Aug 2009 - 12 Aug 2009 | |
Individual | Bullock, Richard Lane |
Wanganui New Zealand |
12 Aug 2009 - 20 Feb 2019 |
Individual | Bullock, George Ernest |
Wanganui |
13 Aug 1954 - 02 Apr 2019 |
Glen Hamish Bullock - Director
Appointment date: 01 Jul 2010
Address: Wanganui, 4501 New Zealand
Address used since 29 Jul 2015
Ben Morrell - Director
Appointment date: 23 May 2018
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 23 May 2018
William John Morrell - Director
Appointment date: 23 May 2018
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 23 May 2018
Ivan David Bullock - Director
Appointment date: 23 May 2018
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 23 May 2018
Jason Desmond Reid - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 23 May 2018
Address: R D 4, Wanganui, 4574 New Zealand
Address used since 29 Jul 2015
Barbara Lynn Bullock - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 30 Apr 2012
Address: Tawhero, Wanganui, 4501 New Zealand
Address used since 01 Jul 2010
Richard Lane Bullock - Director (Inactive)
Appointment date: 11 Aug 1987
Termination date: 15 Oct 2010
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 07 Jul 2010
George Ernest Bullock - Director (Inactive)
Appointment date: 11 Aug 1987
Termination date: 05 Oct 2000
Address: Wanganui,
Address used since 11 Aug 1987
Guru Krupa (2004) Limited
71-75 Heads Road
Sardar Santokh Singh Limited
71 Heads Road
Wanganui Hospitals Ecumenical Chaplaincy Committee
Good Health Wanganui
Cnz (wanganui) Limited
52 Heads Road
Wanganui Youth Centre Trust
52 Heads Road
Ozanam Villa Wanganui Trust
1 Koromiko Road
Clinkers Cabinets Limited
R D 31, Levin
Kawhatau Peanut Slab Company Limited
60 Shortt Street
Keepers Furniture Limited
36 Lincoln Terrace
Windsor Industries Limited
5 Noel Rodgers Place