Shortcuts

Wool Marketing Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032453713
NZBN
2195741
Company Number
Registered
Company Status
Current address
7 Morocco Terrace
Kelvin Grove
Palmerston North 4414
New Zealand
Other address (Address For Share Register) used since 25 Nov 2021
21 Jipcho Road
Wigram
Christchurch 8042
New Zealand
Records & other (Address For Share Register) & shareregister address used since 23 Dec 2021
21 Jipcho Road
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 11 Jan 2022

Wool Marketing Enterprises Limited, a registered company, was started on 12 Dec 2008. 9429032453713 is the NZBN it was issued. This company has been supervised by 13 directors: William John Oliver - an active director whose contract began on 24 Aug 2021,
Hamish Bayly De Lautour - an active director whose contract began on 24 Aug 2021,
Richard George Young - an active director whose contract began on 24 Aug 2021,
Craig Anthony Carr - an inactive director whose contract began on 17 Mar 2015 and was terminated on 24 Aug 2021,
Maurice Bayly Delautour - an inactive director whose contract began on 17 Mar 2015 and was terminated on 26 Jun 2019.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 6 addresses the company registered, namely: 10 Hammersmith Drive, Wigram, Christchurch, 8042 (registered address),
10 Hammersmith Drive, Wigram, Christchurch, 8042 (service address),
10 Hammersmith Drive, Wigram, Christchurch, 8042 (records address),
10 Hammersmith Drive, Wigram, Christchurch, 8042 (shareregister address) among others.
Wool Marketing Enterprises Limited had been using 21 Jipcho Road, Wigram, Christchurch as their registered address up until 15 Aug 2023.
A single entity owns all company shares (exactly 100 shares) - Wools Of New Zealand Limited Partnership - located at 8042, Wigram, Christchurch.

Addresses

Other active addresses

Address #4: 21 Jipcho Road, Wigram, Christchurch, 8042 New Zealand

Records & shareregister address used from 31 May 2023

Address #5: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Records & shareregister address used from 07 Aug 2023

Address #6: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Registered & service address used from 15 Aug 2023

Previous addresses

Address #1: 21 Jipcho Road, Wigram, Christchurch, 8042 New Zealand

Registered & service address used from 09 Jun 2023 to 15 Aug 2023

Address #2: 7 Morocco Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand

Registered & physical address used from 03 Dec 2021 to 11 Jan 2022

Address #3: 1 Range Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 19 Aug 2016 to 03 Dec 2021

Address #4: Level 1, 3 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 03 Nov 2009 to 19 Aug 2016

Address #5: Level 1, 3 Melrose Street, Newmarket, Auckland

Registered & physical address used from 12 Dec 2008 to 03 Nov 2009

Contact info
64 27 5870090
Phone
scott.parker@cpwool.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Wools Of New Zealand Limited Partnership Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cp Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Entity Cp Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Kelvin Grove
Palmerston North
4414
New Zealand

Ultimate Holding Company

20 Dec 2021
Effective Date
Wools Of New Zealand 2021 Limited Partnership
Name
Ltd_partner_incorp
Type
50085651
Ultimate Holding Company Number
NZ
Country of origin
Directors

William John Oliver - Director

Appointment date: 24 Aug 2021

Address: Rd 2, Te Kuiti, 3982 New Zealand

Address used since 24 Aug 2021


Hamish Bayly De Lautour - Director

Appointment date: 24 Aug 2021

Address: Rd 3, Waipawa, 4283 New Zealand

Address used since 24 Aug 2021


Richard George Young - Director

Appointment date: 24 Aug 2021

Address: Rd 1, Gore, 9771 New Zealand

Address used since 24 Aug 2021


Craig Anthony Carr - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 24 Aug 2021

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 17 Mar 2015


Maurice Bayly Delautour - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 26 Jun 2019

Address: Waipukurau, Waipawa, 4275 New Zealand

Address used since 09 Dec 2015


Howard Clyde Gardner - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 18 May 2019

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 17 Mar 2015


Robert Ludecke - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 31 Mar 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Aug 2016


Stuart Chapman - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 30 Jun 2016

Address: Rd 3, Dargaville, 0373 New Zealand

Address used since 18 Mar 2013


Johan Smit - Director (Inactive)

Appointment date: 18 Mar 2013

Termination date: 17 Mar 2015

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 18 Mar 2013


Michael Joseph Carroll - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 15 Mar 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Feb 2012


Johan Smit - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 13 Nov 2012

Address: Torbay, North Shore City 0632,

Address used since 27 Oct 2009


David Edward Lowe - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 15 Feb 2012

Address: Rd 2, Rangiora 7472,

Address used since 09 Oct 2009


Robert Facer - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 09 Oct 2009

Address: Mt Eden, Auckland,

Address used since 12 Dec 2008