New Zealand Wool Innovation Limited was incorporated on 22 Jan 2008 and issued an NZ business number of 9429032947410. The registered LTD company has been managed by 8 directors: Andrew Charles Dillworth Fox - an active director whose contract started on 30 May 2019,
Derrick Millton - an inactive director whose contract started on 05 Jun 2018 and was terminated on 30 Jun 2022,
Peter Jarvis Sheldon - an inactive director whose contract started on 30 Jun 2018 and was terminated on 10 Apr 2022,
Geoffrey William Deakins - an inactive director whose contract started on 22 Dec 2016 and was terminated on 29 Jun 2018,
Graham Conway Brown - an inactive director whose contract started on 22 Dec 2016 and was terminated on 04 Jun 2018.
As stated in our database (last updated on 09 Apr 2024), this company registered 4 addresses: Po Box 27277, Shirley, Christchurch, 8640 (postal address),
249 Cranford Street, St Albans, Christchurch, 8052 (registered address),
249 Cranford Street, St Albans, Christchurch, 8052 (physical address),
249 Cranford Street, St Albans, Christchurch, 8052 (service address) among others.
Until 10 Jul 2018, New Zealand Wool Innovation Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb found former names for this company: from 22 Jan 2008 to 22 Dec 2016 they were called Farmcorp Wools Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wool Research Organisation Of New Zealand Inc. (an other) located at St Albans, Christchurch postcode 8052. New Zealand Wool Innovation Limited is categorised as "Technology research activities" (ANZSIC M691055).
Other active addresses
Address #4: Po Box 27277, Shirley, Christchurch, 8640 New Zealand
Postal address used from 12 May 2023
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 05 Oct 2010 to 10 Jul 2018
Address #2: 26b Idris Road, Christchurch New Zealand
Physical & registered address used from 22 Jan 2008 to 05 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Wool Research Organisation Of New Zealand Inc. |
St Albans Christchurch 8052 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quirke, Barry Thomas |
Fendalton Christchurch New Zealand |
22 Jan 2008 - 27 Sep 2010 |
Individual | Holliday, Christine Elizabeth |
Fendalton Christchurch New Zealand |
22 Jan 2008 - 27 Sep 2010 |
Entity | New Zealand Wool Services International Limited Shareholder NZBN: 9429039033222 Company Number: 530665 |
Christchurch 8053 New Zealand |
27 Sep 2010 - 02 Jul 2018 |
Entity | Wool Industry Research Limited Shareholder NZBN: 9429031313551 Company Number: 3192766 |
Saint Albans Christchurch 8052 New Zealand |
23 Dec 2016 - 02 Jul 2018 |
Individual | Clifford, Sir Roger Joseph |
Fendalton Christchurch New Zealand |
22 Jan 2008 - 27 Sep 2010 |
Individual | Clifford, Charles Joseph |
Fendalton Christchurch New Zealand |
22 Jan 2008 - 27 Sep 2010 |
Entity | Wool Industry Research Limited Shareholder NZBN: 9429031313551 Company Number: 3192766 |
Saint Albans Christchurch 8052 New Zealand |
23 Dec 2016 - 02 Jul 2018 |
Entity | New Zealand Wool Services International Limited Shareholder NZBN: 9429039033222 Company Number: 530665 |
Christchurch 8053 New Zealand |
27 Sep 2010 - 02 Jul 2018 |
Ultimate Holding Company
Andrew Charles Dillworth Fox - Director
Appointment date: 30 May 2019
Address: Amberly Rd3 7483, Canterbury, 7483 New Zealand
Address used since 30 May 2019
Derrick Millton - Director (Inactive)
Appointment date: 05 Jun 2018
Termination date: 30 Jun 2022
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 05 Jun 2018
Peter Jarvis Sheldon - Director (Inactive)
Appointment date: 30 Jun 2018
Termination date: 10 Apr 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Jun 2018
Geoffrey William Deakins - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 29 Jun 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 22 May 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 22 Dec 2016
Graham Conway Brown - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 04 Jun 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Dec 2016
John William Dawson - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 22 Dec 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 27 Sep 2010
Michael Brian Francis Dwyer - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 30 Jun 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 27 Sep 2010
Barry Thomas Quirke - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 27 Sep 2010
Address: Christchurch, 8052 New Zealand
Address used since 22 Jan 2008
Victoria Trustee Mr Limited
30 Sir William Pickering Drive
A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive
Gn Star Holdings Limited
30 Sir William Pickering Drive
Gn Star Limited
30 Sir William Pickering Drive
Georgialeigh Limited
30 Sir William Pickering Drive
Demeter Dairies Limited Partnership
Bdo Christchurch Limited
Apache Corporation New Zealand Limited
Frith Place
Carbon Neutral Nz Limited
5 Frith Place
Heartland Energy [ R & D ] Technologies Global Limited
5 Frith Place
Micellular Technologies Limited
256 Memorial Avenue
Newsbridge International Limited
24 Corfe Street
Peer Holdings Limited
193b Clyde Road