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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Davis, Susan Rewa |
Rolleston Rolleston 7614 New Zealand |
10 May 2007 - |
Individual | Davis, Anthony Mark |
Rolleston Rolleston 7614 New Zealand |
10 May 2007 - |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2