Shortcuts

Wooden Cr8 International Limited

Type: NZ Limited Company (Ltd)
9429030349124
NZBN
4286478
Company Number
Registered
Company Status
E322120
Industry classification code
Concrete Pumping
Industry classification description
Current address
46 Stanley Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 30 Jul 2021
46 Stanley Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 05 Aug 2021
46 Stanley Street
Auckland Central
Auckland 1010
New Zealand
Postal & office address used since 16 Aug 2021

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 24 Feb 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).

Addresses

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

Contact info
64 21 472008
Phone
brendonnash@outlook.com
Email
www.bigredconcrete.co.nz
02 Aug 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director Nash, Brendon Patrick Mt Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual O'brien, Peter John Mt Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Silich, Tracey Marree Huapai
Kumeu
0810
New Zealand
Individual Nash, Brendon Patrick Mount Roskill
Auckland
1041
New Zealand
Individual Jackman, Mark Pakuranga
Auckland
2010
New Zealand
Individual Ma, Kotin Hau Chuen Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Nash, Brendon Mount Roskill
Auckland
1041
New Zealand
Director Brendon Nash Mount Roskill
Auckland
1041
New Zealand
Director Mark Jackman Pakuranga
Auckland
2010
New Zealand
Individual Francis, Rachel Henderson
Auckland
0612
New Zealand
Directors

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

Nearby companies
Similar companies

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