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: Peter John O'brien - an active director whose contract began on 21 Jul 2021,
Brendon Patrick Nash - an inactive director whose contract began on 09 Aug 2017 and was terminated on 01 Nov 2024,
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 10 May 2025), 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 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
O'brien, Peter John (an individual) located at Mt Roskill, Auckland postcode 1041. Wooden Cr8 International Limited is categorised as "Concrete pumping" (business classification E322120).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | O'brien, Peter John |
Mt Roskill Auckland 1041 New Zealand |
21 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nash, Brendon Patrick |
Mt Roskill Auckland 1041 New Zealand |
13 Aug 2021 - 11 Nov 2024 |
| Individual | Silich, Tracey Marree |
Huapai Kumeu 0810 New Zealand |
15 Nov 2013 - 09 Aug 2017 |
| Individual | Nash, Brendon Patrick |
Mount Roskill Auckland 1041 New Zealand |
09 Aug 2017 - 21 Jul 2021 |
| Individual | Jackman, Mark |
Pakuranga Auckland 2010 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
| Individual | Ma, Kotin Hau Chuen |
Te Atatu Peninsula Auckland 0610 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
| Individual | Nash, Brendon |
Mount Roskill Auckland 1041 New Zealand |
11 Mar 2013 - 27 Jun 2013 |
| Director | Brendon Nash |
Mount Roskill Auckland 1041 New Zealand |
11 Mar 2013 - 27 Jun 2013 |
| Director | Mark Jackman |
Pakuranga Auckland 2010 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
| Individual | Francis, Rachel |
Henderson Auckland 0612 New Zealand |
11 Mar 2013 - 26 Aug 2014 |
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
Brendon Patrick Nash - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 01 Nov 2024
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
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
Legend Construction Limited
43 Nirvana Way
J German Properties Limited
10 Wayne Place
J&j German Limited
10 Wayne Place
Md Cleaning Services Limited
24 Vivaldi Place
Fortuner Technology Limited
16 Barkes Place
Ronovation Limited
26 Nirvana Way
Abg Central Pumps Limited
16 Mariri Road
Bedrock Concrete Pumping Limited
2 Crummer Road
Gt Concrete Pumps Limited
303/100 Parnell Road
Its Pumping Limited
511 Rosebank Road
Rock Solid Pumping Limited
5 Rata Street
West Auckland Concrete Pumps Limited
Unit 2, 28 Moselle Avenue