Woodmark Limited, a registered company, was incorporated on 23 Jan 2008. 9429032939538 is the business number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company has been categorised. This company has been managed by 5 directors: Kevin Richard Hing - an active director whose contract started on 23 Jan 2008,
Jeffrey Ilott - an active director whose contract started on 29 Mar 2024,
Wayne Sidney Coffey - an inactive director whose contract started on 23 Jan 2008 and was terminated on 31 Mar 2024,
Allan David Tanner - an inactive director whose contract started on 23 Jan 2008 and was terminated on 15 Aug 2023,
Alan Max Blakey - an inactive director whose contract started on 23 Jan 2008 and was terminated on 17 Dec 2012.
Updated on 10 Jun 2025, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Level 10, 38 Waring Taylor St, Wellington, 6010 (registered address),
Level 10, 38 Waring Taylor St, Wellington, 6010 (service address),
Level 5, 38 Waring Taylor St, Wellington, 6010 (physical address).
Woodmark Limited had been using Level 7, 38 Waring Taylor St, Wellington as their registered address up to 07 May 2025.
A single entity controls all company shares (exactly 100 shares) - The New Zealand Timber Industry Federation Incorporated - located at 6010, Wellington Central, Wellington.
Principal place of activity
Level 5, 38 Waring Taylor St, Wellington, 6010 New Zealand
Previous addresses
Address #1: Level 7, 38 Waring Taylor St, Wellington, 6010 New Zealand
Registered & service address used from 10 May 2024 to 07 May 2025
Address #2: Level 5, 38 Waring Taylor St, Wellington, 6010 New Zealand
Service & registered address used from 05 May 2016 to 10 May 2024
Address #3: Level 10, 38 Waring Taylor St, Wellington, 6010 New Zealand
Registered & physical address used from 18 Aug 2011 to 05 May 2016
Address #4: L5, 99-105 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 25 May 2009 to 18 Aug 2011
Address #5: 2-8 Maginnity Street, Wellington
Registered & physical address used from 23 Jan 2008 to 25 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | The New Zealand Timber Industry Federation Incorporated |
Wellington Central Wellington 6011 New Zealand |
20 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The Thorndon Group Limited Shareholder NZBN: 9429040905617 Company Number: 18474 |
38 Waring Taylor St Wellington 6011 New Zealand |
23 Jan 2008 - 20 Aug 2024 |
Ultimate Holding Company
Kevin Richard Hing - Director
Appointment date: 23 Jan 2008
Address: Northland, Wellington, 6012 New Zealand
Address used since 16 Mar 2010
Jeffrey Ilott - Director
Appointment date: 29 Mar 2024
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 29 Mar 2024
Wayne Sidney Coffey - Director (Inactive)
Appointment date: 23 Jan 2008
Termination date: 31 Mar 2024
Address: Wellington, Wellington, 6011 New Zealand
Address used since 27 Apr 2016
Allan David Tanner - Director (Inactive)
Appointment date: 23 Jan 2008
Termination date: 15 Aug 2023
Address: Rd 1, Paeroa, 3671 New Zealand
Address used since 16 Mar 2010
Alan Max Blakey - Director (Inactive)
Appointment date: 23 Jan 2008
Termination date: 17 Dec 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jan 2008
Dalman Physiotherapy Limited
Level 7, Pethrick Tower
Wellington Family Law Limited
38 Waring Taylor Street
Wellesley Group Limited
Level 5
Central Osteopathy Limited
Level 3, Petherick Tower
Dreamwood Limited
Level 5
Analyze & Grow Limited
105 Jubilee Road
Endeavour Education Services Limited
Floor 5 Wakefield House, 90 The Terrace
Kupe Technologies Limited
8 Ardross Avenue
Qms Consulting Limited
28 Nalanda Crescent
Twostone Analytics Limited
2 Punjab Street
Veritide Limited
90 The Terrace