Warren Woodturners Limited was registered on 17 Dec 1971 and issued an NZBN of 9429031879736. This registered LTD company has been run by 11 directors: John Leslie Warren - an active director whose contract began on 04 Aug 1988,
Mark Warren - an active director whose contract began on 04 Aug 1988,
Ben Josiah Warren - an active director whose contract began on 27 Nov 2014,
Karl Guy Warren - an active director whose contract began on 28 Feb 2020,
Karl Guy John Warren - an inactive director whose contract began on 21 Oct 2014 and was terminated on 19 Feb 2020.
According to BizDb's information (updated on 13 Mar 2024), this company filed 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Up until 04 Sep 2009, Warren Woodturners Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address.
A total of 20000 shares are issued to 6 groups (7 shareholders in total). When considering the first group, 8500 shares are held by 1 entity, namely:
Warren, John Leslie (an individual) located at Rd 1, Governors Bay, Christchurch.
Then there is a group that consists of 1 shareholder, holds 42.5 per cent shares (exactly 8500 shares) and includes
Warren, Mark - located at Purau, Diamond Harbour.
The next share allocation (1000 shares, 5%) belongs to 1 entity, namely:
Warren, Ben Josiah, located at Mairehau, Christchurch (a director).
Previous addresses
Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 17 May 2005 to 04 Sep 2009
Address #2: Polson Higgs & Co, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch
Registered address used from 14 Aug 2000 to 17 May 2005
Address #3: B D O Christchurch, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch
Registered address used from 17 May 2000 to 14 Aug 2000
Address #4: 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 #5: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch
Physical address used from 31 Aug 1998 to 17 May 2005
Address #6: 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 #7: 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
Basic Financial info
Total number of Shares: 20000
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: 8500 | |||
Individual | Warren, John Leslie |
Rd 1 Governors Bay, Christchurch New Zealand |
22 Aug 2005 - |
Shares Allocation #2 Number of Shares: 8500 | |||
Individual | Warren, Mark |
Purau Diamond Harbour New Zealand |
22 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Warren, Ben Josiah |
Mairehau Christchurch 8013 New Zealand |
01 Dec 2014 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Warren, Karl Guy John |
Somerfield Christchurch 8024 New Zealand |
01 Dec 2014 - |
Director | Karl Guy John Warren |
Somerfield Christchurch 8024 New Zealand |
01 Dec 2014 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Warren, Mark |
Purau Diamond Harbour |
17 Dec 1971 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Warren, John Leslie |
Governors Bay Christchurch New Zealand |
22 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Virginia Anne |
Rd 1 Rangiora New Zealand |
22 Aug 2005 - 01 Dec 2014 |
Individual | England, Virginia Anne |
Rd 1 Rangiora New Zealand |
22 Aug 2005 - 01 Dec 2014 |
Individual | England, Christopher Laurence |
R D 1 Rangiora |
17 Dec 1971 - 01 Dec 2014 |
Individual | Warren, Antonia Maria |
Governors Bay Christchurch |
22 Aug 2005 - 22 Aug 2005 |
Individual | Cope, David William |
Parklands Christchurch 8083 New Zealand |
22 Aug 2005 - 01 Dec 2014 |
Individual | Warren, John Leslie |
Rd1 Govenors Bay |
17 Dec 1971 - 22 Aug 2005 |
Individual | Christopher Laurence, England |
Rd 1 Rangiora New Zealand |
22 Aug 2005 - 01 Dec 2014 |
Individual | Cope, David William |
Christchurch New Zealand |
22 Aug 2005 - 01 Dec 2014 |
Individual | Cope, David William |
Parklands Christchurch 8083 New Zealand |
22 Aug 2005 - 01 Dec 2014 |
Entity | Warren Woodturners Limited Shareholder NZBN: 9429031879736 Company Number: 133318 |
17 Dec 1971 - 22 Aug 2005 | |
Entity | Warren Woodturners Limited Shareholder NZBN: 9429031879736 Company Number: 133318 |
17 Dec 1971 - 22 Aug 2005 |
John Leslie Warren - Director
Appointment date: 04 Aug 1988
Address: R D 1, Govenors Bay, Christchurch, 8971 New Zealand
Address used since 25 Aug 2015
Mark Warren - Director
Appointment date: 04 Aug 1988
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 28 Aug 2009
Ben Josiah Warren - Director
Appointment date: 27 Nov 2014
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 05 Sep 2016
Karl Guy Warren - Director
Appointment date: 28 Feb 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 28 Feb 2020
Karl Guy John Warren - Director (Inactive)
Appointment date: 21 Oct 2014
Termination date: 19 Feb 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 21 Oct 2014
Karl Guy Warren - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 01 Aug 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 31 Aug 2018
Karl Guy John Warren - Director (Inactive)
Appointment date: 30 Apr 2018
Termination date: 20 Jun 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 30 Apr 2018
Karl Guy John Warren - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 09 Feb 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 27 Nov 2014
Christopher Laurence England - Director (Inactive)
Appointment date: 26 Apr 2002
Termination date: 31 Oct 2014
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 28 Aug 2009
Antonia Maria Warren - Director (Inactive)
Appointment date: 04 Aug 1988
Termination date: 03 Dec 2008
Address: R D 1, Govenors Bay, Christchurch,
Address used since 04 Aug 1988
Mary Elizabeth Warren - Director (Inactive)
Appointment date: 04 Aug 1988
Termination date: 26 Apr 2002
Address: Christchurch,
Address used since 04 Aug 1988
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