Shortcuts

Woodshack Kitchens Limited

Type: NZ Limited Company (Ltd)
9429033396477
NZBN
1942141
Company Number
Registered
Company Status
Current address
Level 2
181 High Street
Christchurch Central 8011
New Zealand
Physical & registered & service address used since 26 May 2022

Woodshack Kitchens Limited was incorporated on 10 May 2007 and issued a New Zealand Business Number of 9429033396477. This registered LTD company has been run by 2 directors: Anthony Mark Davis - an active director whose contract began on 10 May 2007,
Susan Rewa Davis - an inactive director whose contract began on 10 May 2007 and was terminated on 10 Sep 2014.
As stated in our data (updated on 10 Apr 2024), the company filed 1 address: Level 2, 181 High Street, Christchurch Central, 8011 (type: physical, registered).
Up to 26 May 2022, Woodshack Kitchens Limited had been using Level 2, 181 High Street, Christchurch Central as their registered address.
BizDb identified other names used by the company: from 10 May 2007 to 19 Sep 2014 they were called Hairwood Holdings Limited.
A total of 10000 shares are issued to 1 group (2 shareholders in total). In the first group, 10000 shares are held by 2 entities, namely:
Davis, Susan Rewa (an individual) located at Rolleston, Rolleston postcode 7614,
Davis, Anthony Mark (an individual) located at Rolleston, Rolleston postcode 7614.

Addresses

Previous addresses

Address: Level 2, 181 High Street, Christchurch Central, 8011 New Zealand

Registered & physical address used from 12 Feb 2020 to 26 May 2022

Address: 66 High Street, Leeston, Leeston, 7632 New Zealand

Physical & registered address used from 18 Apr 2018 to 12 Feb 2020

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Dec 2013 to 18 Apr 2018

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 24 May 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 01 Jul 2011 to 24 May 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 01 Jul 2011 to 18 Dec 2013

Address: 18 Craigieburn Street, Darfield New Zealand

Registered & physical address used from 10 May 2007 to 01 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Davis, Susan Rewa Rolleston
Rolleston
7614
New Zealand
Individual Davis, Anthony Mark Rolleston
Rolleston
7614
New Zealand
Directors

Anthony Mark Davis - Director

Appointment date: 10 May 2007

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 May 2015


Susan Rewa Davis - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 10 Sep 2014

Address: Darfield, 7510 New Zealand

Address used since 10 May 2007