Back 2 Wood Limited was incorporated on 15 Aug 2012 and issued a number of 9429030549487. This registered LTD company has been supervised by 2 directors: Rachele Amanda Pickett - an active director whose contract started on 15 Aug 2012,
Lennon Alexander Edward Pickett - an active director whose contract started on 15 Aug 2012.
According to our database (updated on 23 Apr 2024), this company filed 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1140 (types include: physical, registered).
Up until 01 Feb 2017, Back 2 Wood Limited had been using 2 Redan Road, Kaitaia as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Pickett, Rachele Amanda (a director) located at Rd 1, Awanui postcode 0486.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pickett, Lennon Alexander Edward - located at Rd 1, Awanui. Back 2 Wood Limited was classified as "Second hand goods retailing - except motor vehicle, pawnbroking" (ANZSIC G427370).
Previous address
Address: 2 Redan Road, Kaitaia, 0410 New Zealand
Registered & physical address used from 15 Aug 2012 to 01 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Pickett, Rachele Amanda |
Rd 1 Awanui 0486 New Zealand |
15 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pickett, Lennon Alexander Edward |
Rd 1 Awanui 0486 New Zealand |
15 Aug 2012 - |
Rachele Amanda Pickett - Director
Appointment date: 15 Aug 2012
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 09 Aug 2018
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 15 Aug 2012
Address: Kaitaia, 0482 New Zealand
Address used since 04 Apr 2018
Lennon Alexander Edward Pickett - Director
Appointment date: 15 Aug 2012
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 15 Aug 2012
Jomark Properties Limited
Level 5, 110 Symonds Street
Kt Retirement Holdings Limited
Level 5, 110 Symonds Street
Jcorp Limited
Level 5, 110 Symonds Street
Landplan Growth Estates Limited
Level 4, 4 Graham Street
Insight Furniture Co Ltd
Level 5, 110 Symonds Street
Info Group Limited
Level 5, 110 Symonds Street
Arms Limited
57o Livingstone Street
Boutique Hire Co Limited
Level 6, 135 Broadway
Country Treasures Limited
Level 2, 3 Arawa Street
Remade Appliances Limited
Level 3, 27 Bath Street
Retro City Limited
161 Karangahape Road
The Drunk Possum Limited
18 Broadway