Wool Industry Research Limited was incorporated on 11 Nov 2010 and issued an NZ business number of 9429031313551. This registered LTD company has been run by 14 directors: Andrew Charles Dillworth Fox - an active director whose contract started on 30 May 2019,
Robert Finch - an inactive director whose contract started on 27 Jan 2011 and was terminated on 30 Jun 2023,
Garth Alan Carnaby - an inactive director whose contract started on 13 Jul 2018 and was terminated on 30 Jun 2023,
Shaun Craig Ogilvie - an inactive director whose contract started on 07 Aug 2018 and was terminated on 30 Jun 2023,
Kate Louise Acland - an inactive director whose contract started on 01 Nov 2020 and was terminated on 30 Jun 2023.
As stated in our database (updated on 31 Mar 2024), this company filed 1 address: 249 Cranford Street, Saint Albans, Christchurch, 8052 (type: physical, registered).
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Wool Research Organisation Of New Zealand Inc. (an other) located at Saint Albans, Christchurch postcode 8052. Wool Industry Research Limited was categorised as "Agricultural research activities" (ANZSIC M691005).
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Wool Research Organisation Of New Zealand Inc. |
Saint Albans Christchurch 8052 New Zealand |
11 Nov 2010 - |
Ultimate Holding Company
Andrew Charles Dillworth Fox - Director
Appointment date: 30 May 2019
Address: Amberly Rd3, 7483, Canterbury, 7483 New Zealand
Address used since 30 May 2019
Robert Finch - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 30 Jun 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 27 Jan 2011
Garth Alan Carnaby - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 30 Jun 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Jul 2018
Shaun Craig Ogilvie - Director (Inactive)
Appointment date: 07 Aug 2018
Termination date: 30 Jun 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 07 Aug 2018
Kate Louise Acland - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 30 Jun 2023
Address: Bunett Road, Mount Somers, 7771 New Zealand
Address used since 01 Nov 2020
Nigel Anthony Gull Johnson - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 30 Jun 2022
Address: Rd2, Christchurch, RD2 New Zealand
Address used since 19 Apr 2016
Anna Yallop - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 30 Jun 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Jul 2018
Peter Javis Sheldon - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 31 Oct 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 May 2018
Derrick Millton - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 30 May 2019
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 07 Feb 2013
Graham Conway Brown - Director (Inactive)
Appointment date: 11 Nov 2010
Termination date: 04 Jun 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Nov 2010
Susanne Christine Clay - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 15 May 2018
Address: Rd 14, Whanganui, 4584 New Zealand
Address used since 19 Apr 2016
Mavis Mullins - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 15 May 2018
Address: Dannevirke, Dannevirke, 4971 New Zealand
Address used since 08 Jun 2016
Colin Harvey - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 19 Apr 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jan 2011
David Douglas - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 07 Feb 2013
Address: Rd 12c, Oamaru, 9491 New Zealand
Address used since 27 Jan 2011
Towing Christchurch Limited
249 Cranford Street
Peter Bell Engine Reconditioners Limited
249 Cranford Street
Tailor To Measure Limited
249 Cranford Street
Cherryburton Investments Limited
249 Cranford Street
New Zealand Wool Industry Charitable Trust
C/o Boa & Associates
Mirba Consulting Limited
48 Roosevelt Avenue
Aglobal Limited
200 Armagh St
Bf Enterprises Limited
40 Naseby Street
Funcorp Limited
9 Wairakei Road
Kamahi Investments Limited
268 Cranford Street
Land Research Services Limited
29 Strowan Road
Primary Industry Analysts Limited
Deloitte