Wool Guard Limited was registered on 04 May 2012 and issued an NZ business number of 9429030678576. This registered LTD company has been run by 2 directors: Edward Langston - an active director whose contract started on 04 May 2012,
Michael John Brown - an inactive director whose contract started on 23 Apr 2013 and was terminated on 20 Feb 2014.
According to our database (updated on 02 May 2025), this company registered 7 addresess: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (service address),
Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (postal address),
Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (office address) among others.
Up to 05 Sep 2024, Wool Guard Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found former names for this company: from 10 Jul 2013 to 21 Aug 2013 they were named Woolcool New Zealand Limited, from 17 May 2012 to 10 Jul 2013 they were named Genuinely Sustainable Packaging Company Limited and from 04 May 2012 to 17 May 2012 they were named Genuinely Sustainable Renewable Packaging Company Limited.
A total of 100 shares are allocated to 2 groups (5 shareholders in total). In the first group, 51 shares are held by 1 entity, namely:
Sarsen Trustees Limited (an entity) located at 47 Salisbury Street, Christchurch postcode 8013.
The 2nd group consists of 4 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Independent Trust Company (2013) Limited - located at Lower Hutt,
Brown, Kirstin Louise - located at 13 Winchester, Lyttelton,
Brown, Michael John - located at 13 Winchester, Lyttelton. Wool Guard Limited is classified as "Wool wholesaling" (ANZSIC F331110).
Other active addresses
Address #4: P.o. Box 853, Christchurch Central, Christchurch, 8013 New Zealand
Postal address used from 17 Aug 2020
Address #5: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Postal & office & delivery address used from 28 Aug 2024
Address #6: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 05 Sep 2024
Address #7: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Service address used from 09 Sep 2024
Principal place of activity
52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 06 Sep 2023 to 05 Sep 2024
Address #2: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Service address used from 06 Sep 2023 to 09 Sep 2024
Address #3: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 May 2012 to 15 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51 | |||
| Entity (NZ Limited Company) | Sarsen Trustees Limited Shareholder NZBN: 9429033926940 |
47 Salisbury Street Christchurch 8013 New Zealand |
04 May 2012 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Independent Trust Company (2013) Limited Shareholder NZBN: 9429030866775 |
Lower Hutt 5010 New Zealand |
26 Apr 2013 - |
| Individual | Brown, Kirstin Louise |
13 Winchester Lyttelton 8082 New Zealand |
26 Apr 2013 - |
| Individual | Brown, Michael John |
13 Winchester Lyttelton 8082 New Zealand |
26 Apr 2013 - |
| Director | Michael John Brown |
13 Winchester Lyttelton 8082 New Zealand |
26 Apr 2013 - |
Edward Langston - Director
Appointment date: 04 May 2012
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 23 Apr 2013
Michael John Brown - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 20 Feb 2014
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 23 Apr 2013
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street
John Marshall And Company Limited
Unit 3
Otago Wool Exports Limited
Unit 3
Pw Fibres Limited
Level 2
Sh8 Merino Limited
L3, 134 Oxford Terrace
United Wool Company Pty Ltd
C/ Level 2, 114 Wrights Road
Wadsworth Yarns Limited
C/- Ernst & Young Ltd