Shortcuts

Woodpecker Developments Limited

Type: NZ Limited Company (Ltd)
9429031840170
NZBN
136698
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical address used since 04 Sep 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Warren, Ben Josiah Mairehau
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Warren, Karl Guy John Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Warren, John Leslie R D 1
Governors Bay
Shares Allocation #4 Number of Shares: 30
Individual Warren, Mark Purau
Diamond Harbour
Shares Allocation #5 Number of Shares: 510
Individual Warren, Mark Purau
Diamond Harbour
Shares Allocation #6 Number of Shares: 510
Individual Warren, John Leslie R D 1
Governors Bay

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual England, Virginia Anne Rd 1
Rangiora

New Zealand
Individual England, Christopher Laurence Rd 1
Rangiora

New Zealand
Individual Cope, David William Parklands
Christchurch
8083
New Zealand
Individual Cope, David William Christchurch

New Zealand
Individual Warren, Mark Purau
Diamond Harbour

New Zealand
Individual Warren, John Leslie Governors Bay
Christchurch

New Zealand
Directors

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

Nearby companies

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