Woodview Construction Limited, a registered company, was registered on 06 Jan 2009. 9429032430677 is the NZ business identifier it was issued. The company has been managed by 2 directors: Richard Vokes - an active director whose contract started on 06 Jan 2009,
Daniel Ryder - an inactive director whose contract started on 01 Apr 2010 and was terminated on 31 Mar 2023.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Kawakawa Place, Whenuapai, Auckland, 0814 (category: physical, registered).
Woodview Construction Limited had been using 2-4 Trig Road, West Harbour, Waitakere as their registered address up until 11 Sep 2019.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group includes 9000 shares (90%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 333 shares (3.33%). Lastly the 3rd share allotment (333 shares 3.33%) made up of 1 entity.
Previous addresses
Address: 2-4 Trig Road, West Harbour, Waitakere, 0618 New Zealand
Registered & physical address used from 11 Oct 2011 to 11 Sep 2019
Address: 1475 Old North Road, Helensville New Zealand
Registered & physical address used from 06 Jan 2009 to 11 Oct 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Entity (NZ Limited Company) | Vokes Family Trustees Limited Shareholder NZBN: 9429046185952 |
Parnell Auckland 1052 New Zealand |
15 Jun 2021 - |
Individual | Vokes, Elizabeth |
Rd 2 Helensville 0875 New Zealand |
15 Jun 2021 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Rayment, Philip James |
Red Beach Red Beach 0932 New Zealand |
22 Dec 2021 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Gaire, Maurice Patrick |
Titirangi Auckland 0604 New Zealand |
22 Dec 2021 - |
Shares Allocation #4 Number of Shares: 334 | |||
Individual | Porter, Andrew John |
Waimauku 0881 New Zealand |
22 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryder, Daniel |
Hauraki Auckland 0622 New Zealand |
27 Apr 2010 - 03 Apr 2023 |
Individual | Ryder, Daniel |
Hauraki Auckland 0622 New Zealand |
27 Apr 2010 - 03 Apr 2023 |
Individual | Vokes, Richard |
Helensville |
06 Jan 2009 - 27 May 2010 |
Individual | Ryder, Janie Maree |
Milford Auckland 0620 New Zealand |
30 Jun 2021 - 03 Apr 2023 |
Entity | Ryder Trustees Limited Shareholder NZBN: 9429049104516 Company Number: 8167242 |
Parnell Auckland 1052 New Zealand |
30 Jun 2021 - 03 Apr 2023 |
Individual | Ryder, Janie Maree |
Milford Auckland 0620 New Zealand |
30 Jun 2021 - 03 Apr 2023 |
Individual | Ryder, Janie Maree |
Milford Auckland 0620 New Zealand |
30 Jun 2021 - 03 Apr 2023 |
Individual | Ryder, Daniel |
Hauraki Auckland 0622 New Zealand |
27 Apr 2010 - 03 Apr 2023 |
Individual | Ryder, Daniel |
Hauraki Auckland 0622 New Zealand |
27 Apr 2010 - 03 Apr 2023 |
Individual | Ryder, Daniel |
Hauraki Auckland 0622 New Zealand |
27 Apr 2010 - 03 Apr 2023 |
Individual | Vokes, Richard |
Helensville |
06 Jan 2009 - 27 May 2010 |
Individual | Vokes, Richard |
Rd 2 Helensville 0875 New Zealand |
06 Jan 2009 - 27 May 2010 |
Individual | Vokes, Richard |
Helensville New Zealand |
06 Jan 2009 - 27 May 2010 |
Individual | Vokes, Richard |
Helensville New Zealand |
06 Jan 2009 - 27 May 2010 |
Individual | Vokes, Richard |
Helensville |
06 Jan 2009 - 27 May 2010 |
Richard Vokes - Director
Appointment date: 06 Jan 2009
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 01 Aug 2022
Address: Helensville, 0875 New Zealand
Address used since 06 Jan 2009
Daniel Ryder - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 31 Mar 2023
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 01 Apr 2010
Canaan Electrical Limited
25 Luckens Road
Parris & Williams Building Contractors Limited
1 Jelas Drive
Ric Hong Acupuncture Clinic Limited
2 Luckens Road
Nzc It Consulting Limited
10 Luckens Road
Xm&wl Holdings Limited
10 Luckens Road
Webgen Limited
3a Luckens Road