Wild Earth Yarns Limited was incorporated on 07 Apr 2010 and issued an NZBN of 9429031618267. This registered LTD company has been run by 4 directors: Jacqueline Mclaughlin - an active director whose contract started on 07 Apr 2010,
Graham Mclaughlin - an active director whose contract started on 07 Apr 2010,
Christine Anne Boorer - an inactive director whose contract started on 07 Apr 2010 and was terminated on 04 Jul 2012,
Ronald Boorer - an inactive director whose contract started on 07 Apr 2010 and was terminated on 04 Jul 2012.
As stated in our information (updated on 27 Mar 2024), the company registered 6 addresess: 109 Deans Ave, Riccarton, Christchurch, 8011 (postal address),
11 Edison Place, Bromley, Christchurch, 8062 (delivery address),
19B Cracroft Terrace, Cashmere, Christchurch, 8022 (office address),
109 Deans Ave, Riccarton, Christchurch, 8011 (other address) among others.
Up to 24 Aug 2010, Wild Earth Yarns Limited had been using 28 Becmead Drive, Harewood, Christchurch 8051 as their registered address.
BizDb found more names used by the company: from 07 Apr 2010 to 06 Jul 2012 they were called R &G Fine Spun Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Mclaughlin, Graham (an individual) located at Fendalton, Christchurch postcode 8052.
The second group consists of 2 shareholders, holds 96 per cent shares (exactly 96 shares) and includes
Mclaughlin, Jacqueline - located at Fendalton, Christchurch,
Mclaughlin, Graham - located at Fendalton, Christchurch.
The third share allotment (2 shares, 2%) belongs to 1 entity, namely:
Mclaughlin, Jacqueline, located at Fendalton, Christchurch (an individual). Wild Earth Yarns Limited was categorised as "Wool scouring" (ANZSIC C131130).
Other active addresses
Address #4: 109 Deans Avenue, Riccarton, Christchurch, 8011 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 04 Apr 2020
Address #5: 11 Edison Place, Bromley, Christchurch, 8062 New Zealand
Delivery address used from 04 Apr 2020
Address #6: 19b Cracroft Terrace, Cashmere, Christchurch, 8022 New Zealand
Office address used from 04 Apr 2020
Principal place of activity
19b Cracroft Terrace, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 28 Becmead Drive, Harewood, Christchurch 8051 New Zealand
Registered address used from 07 Apr 2010 to 24 Aug 2010
Address #2: 28 Becmead Drive, Harewood, Chch New Zealand
Physical address used from 07 Apr 2010 to 24 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Mclaughlin, Graham |
Fendalton Christchurch 8052 New Zealand |
07 Apr 2010 - |
Shares Allocation #2 Number of Shares: 96 | |||
Individual | Mclaughlin, Jacqueline |
Fendalton Christchurch 8052 New Zealand |
07 Apr 2010 - |
Individual | Mclaughlin, Graham |
Fendalton Christchurch 8052 New Zealand |
07 Apr 2010 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Mclaughlin, Jacqueline |
Fendalton Christchurch 8052 New Zealand |
07 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boorer, Christine Anne |
Harewood Chch8051 New Zealand |
07 Apr 2010 - 06 Jul 2012 |
Individual | Boorer, Ronald |
Harewood Chch 8051 New Zealand |
07 Apr 2010 - 06 Jul 2012 |
Jacqueline Mclaughlin - Director
Appointment date: 07 Apr 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 20 Apr 2015
Graham Mclaughlin - Director
Appointment date: 07 Apr 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 20 Apr 2015
Christine Anne Boorer - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 04 Jul 2012
Address: Harewood, Chch8051, New Zealand
Address used since 07 Apr 2010
Ronald Boorer - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 04 Jul 2012
Address: Harewood, Chch 8051, New Zealand
Address used since 07 Apr 2010
Caroline Burt Events Limited
19 B Cracroft Terrace
Canterbury Property Developments Limited
19b Cracroft Terrace
Kidstuff Timaru Limited
19b Cracroft Terrace
V-mart Limited
19b Cracroft Terrace
Food Equip Superstore (1996) Limited
19b Cracroft Terrace
De Spa Chocolaterie Mid City Limited
19b Cracroft Terrace
Hawthorne Wools Limited
697l Truman Lane
The Dag Man Limited
15 Norfolk Road
Woolworks Limited
43 Greenwood Road