Woodwerx 2017 Limited was launched on 30 Mar 2007 and issued an NZ business number of 9429033501307. This registered LTD company has been supervised by 3 directors: Neil Anthony Willcox - an active director whose contract began on 30 Mar 2007,
Leanne Marie Willcox - an inactive director whose contract began on 15 Aug 2008 and was terminated on 07 Mar 2022,
Leanne Marie Cleary - an inactive director whose contract began on 30 Mar 2007 and was terminated on 30 Apr 2008.
According to BizDb's database (updated on 09 Mar 2024), this company filed 1 address: 13 Haden Place, Okomoroa, 3114 (types include: postal, office).
Up until 18 Feb 2019, Woodwerx 2017 Limited had been using 499A Wainui South Road, Rd 8, Whakamarama as their registered address.
BizDb identified more names for this company: from 30 Mar 2007 to 23 Nov 2017 they were called Enell Services Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Willcox, Neil Anthony (an individual) located at Omokoroa, Tauranga postcode 3114. Woodwerx 2017 Limited has been categorised as ""House construction, alteration, renovation or general repair"" (ANZSIC E301130).
Principal place of activity
15 Toomey Street, Waihi, 3610 New Zealand
Previous addresses
Address #1: 499a Wainui South Road, Rd 8, Whakamarama, 3180 New Zealand
Registered & physical address used from 07 Mar 2018 to 18 Feb 2019
Address #2: 15 Toomey Street, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 01 Dec 2017 to 07 Mar 2018
Address #3: 27 Canada Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 06 Mar 2013 to 01 Dec 2017
Address #4: 248 Thames Street, Morrinsville, 3300 New Zealand
Physical & registered address used from 18 Feb 2011 to 06 Mar 2013
Address #5: 279 Landsdowne Road, Walton New Zealand
Physical & registered address used from 22 Aug 2008 to 18 Feb 2011
Address #6: 85a Ngarua Road, Waitoa
Physical & registered address used from 20 Feb 2008 to 22 Aug 2008
Address #7: 6 Walton Road, Rd, Walton, 3475
Physical & registered address used from 30 Mar 2007 to 20 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Willcox, Neil Anthony |
Omokoroa Tauranga 3114 New Zealand |
30 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willcox, Leanne Marie |
Morrinsville Morrinsville 3300 New Zealand |
04 Sep 2008 - 07 Aug 2017 |
Individual | Willcox, Leanne Marie |
Omokoroa Tauranga 3114 New Zealand |
07 Aug 2018 - 28 Jan 2022 |
Individual | Cleary, Leanne Marie |
Rd Walton, 3475 |
30 Mar 2007 - 27 Jun 2010 |
Neil Anthony Willcox - Director
Appointment date: 30 Mar 2007
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 01 Feb 2019
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 25 Feb 2014
Leanne Marie Willcox - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 07 Mar 2022
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 01 Feb 2019
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 25 Feb 2014
Leanne Marie Cleary - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 30 Apr 2008
Address: Waitoa,
Address used since 13 Feb 2008
Bowerman Investigations And Security 1987 Limited
98 Kensington Road
Bay Of Plenty Seafoods Limited
67 Kensington Road
Fisheries Compliance Services Limited
67 Kensington Road
Bay Of Plenty Fisheries Limited
67 Kensington Road
Touchstone Enterprises Limited
23 Chapel Lane
Waihi Senior Citizens Home Incorporated
11 Seddon Avenue
A Knight Design & Build Limited
15 Seaview Road
Elite Home Renovations Limited
44 Bennett Street
Geoff Hick Builders Limited
25 Willoughby Street
Jamcel Contracting Limited
19 Waitete Road
Macfarlane Construction Limited
34 Rosemont Road
Tna Construction Limited
90 Seddon Street