Woodvale Bexton Limited, a registered company, was started on 30 Sep 1965. 9429031930406 is the NZBN it was issued. "Non-financial asset investment" (ANZSIC L664050) is how the company has been classified. The company has been run by 7 directors: Thomas Leigh Paulden - an active director whose contract started on 15 Jan 1992,
Melanie Louise Irvine - an active director whose contract started on 16 Dec 1992,
Gillian Frances Ritman - an active director whose contract started on 02 Feb 1993,
Gillian Frances Paulden - an active director whose contract started on 02 Feb 1993,
Jessie Jose Paulden - an inactive director whose contract started on 15 Jan 1992 and was terminated on 10 Feb 2004.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Freyja Crescent, Coopers Beach, Coopers Beach, 0420 (types include: office, delivery).
Woodvale Bexton Limited had been using 153 Richmond Hill Road, Sumner, Christchurch as their physical address up to 31 May 2018.
A total of 6 shares are issued to 5 shareholders (3 groups). The first group is comprised of 2 shares (33.33 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (33.33 per cent). Finally there is the next share allocation (2 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: P O Box105483, Auckland, Auckland, 1143 New Zealand
Postal address used from 20 Feb 2020
Address #5: 4 Freyja Crescent, Coopers Beach, Coopers Beach, 0420 New Zealand
Registered & service address used from 08 Nov 2023
Address #6: 4 Freyja Crescent, Coopers Beach, Coopers Beach, 0420 New Zealand
Office & delivery address used from 07 Feb 2024
Principal place of activity
57a Anita Avenue, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: 153 Richmond Hill Road, Sumner, Christchurch, 8081 New Zealand
Physical address used from 24 Oct 2017 to 31 May 2018
Address #2: 153 Richmond Hill Road, Sumner, Christchurch, 8081 New Zealand
Registered address used from 24 Oct 2017 to 27 Feb 2018
Address #3: 78 Taylors Mistake Road, Scarborough, Christchurch, 8081 New Zealand
Physical & registered address used from 02 Mar 2016 to 24 Oct 2017
Address #4: 1 Awaroa Lane, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 20 Dec 2005 to 02 Mar 2016
Address #5: 14 Petersen Place, Waipukurau, Hawkes Bay
Registered & physical address used from 17 Feb 2004 to 20 Dec 2005
Address #6: 57 Garden Road, Christchurch
Physical & registered address used from 20 Jun 1995 to 17 Feb 2004
Basic Financial info
Total number of Shares: 6
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Paulden, Caroline |
Coopers Beach Coopers Beach 0420 New Zealand |
17 Aug 2005 - |
Entity (NZ Limited Company) | Oakway Trustee Services (2014) Limited Shareholder NZBN: 9429030188075 |
Christchurch Central Christchurch 8011 New Zealand |
15 Oct 2017 - |
Individual | Paulden, Thomas Leigh |
Coopers Beach Coopers Beach 0420 New Zealand |
30 Sep 1965 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Irvine, Melanie Louise |
Waipukurau Waipukurau 4200 New Zealand |
10 Feb 2004 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Paulden, Gillian Frances |
Curtin Act 2605 2605 Australia |
06 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Costelloe Trustee Services Limited Shareholder NZBN: 9429037570736 Company Number: 962155 |
13 Dec 2005 - 08 Feb 2017 | |
Individual | Ritman, Gillian Frances |
Curtin Act 2605, Australia 2605 Australia |
30 Sep 1965 - 06 Jun 2019 |
Individual | Costelloe, Patrick |
Sumner Christchurch |
17 Aug 2005 - 17 Aug 2005 |
Entity | Costelloe Trustee Services Limited Shareholder NZBN: 9429037570736 Company Number: 962155 |
13 Dec 2005 - 08 Feb 2017 |
Thomas Leigh Paulden - Director
Appointment date: 15 Jan 1992
Address: Coopers Beach, Coopers Beach, 0420 New Zealand
Address used since 31 Oct 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 19 Feb 2018
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 13 Mar 2015
Melanie Louise Irvine - Director
Appointment date: 16 Dec 1992
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 23 Feb 2016
Gillian Frances Ritman - Director
Appointment date: 02 Feb 1993
Address: Curtin, Act 2605, 2605 Australia
Address used since 23 Feb 2016
Gillian Frances Paulden - Director
Appointment date: 02 Feb 1993
Address: Curtin, Act 2605, 2605 Australia
Address used since 23 Feb 2016
Jessie Jose Paulden - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 10 Feb 2004
Address: Christchurch,
Address used since 15 Jan 1992
James Lawrence Paulden - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 11 Oct 2000
Address: Christchurch,
Address used since 15 Jan 1992
Kathleen Winifred Paulden - Director (Inactive)
Appointment date: 01 Jun 1997
Termination date: 02 Jan 2000
Address: Christchurch,
Address used since 01 Jun 1997
Advaks Property Group Limited
44 Anita Avenue
New Zealand Medical Doctor Limited
31 Budgen Street
3mc Investments Limited
35 Budgen Street
Nutra Key Limited
35 Budgen Street
Newell Post Limited
39 Anita Avenue
Activ Systems Limited
17 Budgen Street
Abc123 Investment Limited
57a Stamford Park Road
Fountain N.c. Limited
244 Whitney Street
Holdens Land Developments Private Limited
244 Whitney Street
Hulfs A Limited
40b Milliken Avenue
Jellard Trustee Limited
20 Florence Daly Place
Ralman Properties Limited
15 Strathnaver Crescent