Woodpecker Developments Limited, a registered company, was incorporated on 23 Jul 1975. 9429031840170 is the number it was issued. The company has been supervised by 5 directors: Mark Warren - an active director whose contract began on 10 Aug 1992,
John Leslie Warren - an active director whose contract began on 10 Aug 1992,
Karl Guy John Warren - an active director whose contract began on 27 Nov 2014,
Ben Josiah Warren - an active director whose contract began on 27 Nov 2014,
Christopher England - an inactive director whose contract began on 26 Jul 2004 and was terminated on 31 Oct 2014.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Woodpecker Developments Limited had been using 68 Mandeville Street, Christchurch as their registered address up to 01 Dec 2023.
Other names used by this company, as we managed to find at BizDb, included: from 23 Jul 1975 to 27 Sep 1991 they were named Saxon Finance Limited.
A total of 1200 shares are issued to 6 shareholders (6 groups). The first group is comprised of 60 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (5 per cent). Finally we have the next share allocation (30 shares 2.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & service address used from 04 Sep 2009 to 01 Dec 2023
Address #2: Polson Higgs, Clarendon Tower Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 07 Sep 2006 to 04 Sep 2009
Address #3: Polson Higgs, Clarendon Tower, Level 6, Cnr Worceste St & Oxford Tce, Christchurch
Registered address used from 17 May 2005 to 07 Sep 2006
Address #4: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 17 May 2005 to 04 Sep 2009
Address #5: Polson Higgs & Co, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch
Registered address used from 14 Aug 2000 to 17 May 2005
Address #6: B D O Christchurch, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch
Registered address used from 17 May 2000 to 14 Aug 2000
Address #7: B D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester Str, Christchurch
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #8: B D O Christchurch, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #9: B D O Hogg Young Cathie, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 31 Aug 1998 to 17 May 2000
Address #10: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch
Physical address used from 31 Aug 1998 to 17 May 2005
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Warren, Ben Josiah |
Mairehau Christchurch 8013 New Zealand |
01 Dec 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Warren, Karl Guy John |
Somerfield Christchurch 8024 New Zealand |
01 Dec 2014 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Warren, John Leslie |
R D 1 Governors Bay |
23 Jul 1975 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Warren, Mark |
Purau Diamond Harbour |
23 Jul 1975 - |
Shares Allocation #5 Number of Shares: 510 | |||
Individual | Warren, Mark |
Purau Diamond Harbour |
23 Jul 1975 - |
Shares Allocation #6 Number of Shares: 510 | |||
Individual | Warren, John Leslie |
R D 1 Governors Bay |
23 Jul 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Virginia Anne |
Rd 1 Rangiora New Zealand |
23 Aug 2005 - 01 Dec 2014 |
Individual | England, Christopher Laurence |
Rd 1 Rangiora New Zealand |
23 Aug 2005 - 01 Dec 2014 |
Individual | Cope, David William |
Parklands Christchurch 8083 New Zealand |
23 Aug 2005 - 01 Dec 2014 |
Individual | Cope, David William |
Christchurch New Zealand |
23 Aug 2005 - 01 Dec 2014 |
Individual | Warren, Mark |
Purau Diamond Harbour New Zealand |
23 Aug 2005 - 01 Dec 2014 |
Individual | Warren, John Leslie |
Governors Bay Christchurch New Zealand |
23 Aug 2005 - 01 Dec 2014 |
Mark Warren - Director
Appointment date: 10 Aug 1992
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 28 Aug 2009
John Leslie Warren - Director
Appointment date: 10 Aug 1992
Address: R.d.1, Governors Bay, 8971 New Zealand
Address used since 25 Aug 2015
Karl Guy John Warren - Director
Appointment date: 27 Nov 2014
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 27 Nov 2014
Ben Josiah Warren - Director
Appointment date: 27 Nov 2014
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 05 Sep 2016
Christopher England - Director (Inactive)
Appointment date: 26 Jul 2004
Termination date: 31 Oct 2014
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 28 Aug 2009
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street