Shortcuts

Wools Of New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429033939780
NZBN
1853046
Company Number
Registered
Company Status
94509920
GST Number
Current address
137 Victoria Street
Christchurch Central
Christchurch 8140
New Zealand
Records & other (Address for Records) address used since 03 Jul 2015
Po Box 16819
Hornby
Christchurch 8441
New Zealand
Postal address used since 04 Jun 2019
21 Jipcho Road
Wigram
Christchurch 8042
New Zealand
Delivery & office address used since 09 Jun 2021

Wools Of New Zealand Holdings Limited, a registered company, was registered on 09 Aug 2006. 9429033939780 is the business number it was issued. This company has been run by 21 directors: Craig Richard Noel Hickson - an active director whose contract began on 03 Oct 2012,
James Robert Parsons - an active director whose contract began on 26 Feb 2020,
Ian Connal Marshall - an active director whose contract began on 13 Nov 2023,
Rebecca Ruth Smith - an inactive director whose contract began on 31 Jul 2017 and was terminated on 10 Aug 2023,
Ian Connal Marshall - an inactive director whose contract began on 31 Jul 2017 and was terminated on 28 Jul 2020.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 10 Hammersmith Drive, Wigram, Christchurch, 8042 (type: registered, service).
Wools Of New Zealand Holdings Limited had been using Level 4, 83 Victoria Street, Christchurch as their physical address up to 15 Sep 2022.
Previous aliases for the company, as we found at BizDb, included: from 07 Jul 2010 to 29 Jul 2010 they were named Wools Of New Zealand Holdings Limited, from 09 Aug 2006 to 07 Jul 2010 they were named Wools Of New Zealand Limited.
A total of 18663456 shares are issued to 11 shareholders (10 groups). The first group consists of 123231 shares (0.66%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 190476 shares (1.02%). Lastly there is the 3rd share allotment (157662 shares 0.84%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1194 Maraekakaho Road, Rd 5, Hastings, 4175 New Zealand

Registered & service & physical address used from 15 Sep 2022

Address #5: 1194 Maraekakaho Road, Rd 5, Hastings, 4175 New Zealand

Service & registered address used from 09 Jun 2023

Address #6: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Office & delivery & postal & records & shareregister address used from 07 Aug 2023

Address #7: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Service & registered address used from 15 Aug 2023

Principal place of activity

21 Jipcho Road, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Level 4, 83 Victoria Street, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Jul 2014 to 15 Sep 2022

Address #2: C/-buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Jul 2011 to 04 Jul 2014

Address #3: C/-buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Jul 2011 to 07 Jul 2011

Address #4: C/-buddle Findlay, Level 13, Clarendon Tower,, 78 Worcester Street, Christchurch New Zealand

Registered address used from 29 Sep 2009 to 06 Jul 2011

Address #5: C/-buddle Findlay, Level 13, Clarendon Tower,, 78 Worcester Street,, Christchurch New Zealand

Physical address used from 29 Sep 2009 to 06 Jul 2011

Address #6: Unit 1, 585 Wairakei Rd, Christchurch 8533

Physical & registered address used from 03 Aug 2007 to 29 Sep 2009

Address #7: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Physical & registered address used from 09 Aug 2006 to 03 Aug 2007

Contact info
64 3 9741805
04 Jun 2019 Phone
accounts@woolsnz.com
07 Aug 2023 Email
info.nz@woolsnz.com
04 Jun 2019 Email
accounts@woolsnz.com
04 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.woolsnz.com
04 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 18663456

Annual return filing month: June

Financial report filing month: August

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 123231
Entity (NZ Limited Company) Mendip Hills Station Limited
Shareholder NZBN: 9429036782727
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 190476
Entity (NZ Limited Company) Wairaki Station Limited
Shareholder NZBN: 9429036862450
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 157662
Entity (NZ Limited Company) Castlepoint Station Limited
Shareholder NZBN: 9429039775931
10 Jetty Road, Rd 9
Masterton
5889
New Zealand
Shares Allocation #4 Number of Shares: 151574
Entity (NZ Limited Company) Wairere Limited
Shareholder NZBN: 9429038775659
Masterton
5810
New Zealand
Shares Allocation #5 Number of Shares: 182811
Entity (NZ Limited Company) Progressive Leathers Limited
Shareholder NZBN: 9429036446216
211 Market Street South
Hastings
4122
New Zealand
Shares Allocation #6 Number of Shares: 169593
Entity (NZ Limited Company) Mangapoike Limited
Shareholder NZBN: 9429034654934
Rd
Manutuke
Null
New Zealand
Shares Allocation #7 Number of Shares: 446797
Entity (NZ Limited Company) W Pinckney Limited
Shareholder NZBN: 9429040289823
Chartered Accountants
3rd Floor, 258 Stuart Street, Dunedin
Null 9016
New Zealand
Shares Allocation #8 Number of Shares: 879486
Individual Hickson, Penny Rd 10
Haumoana
4180
New Zealand
Individual Hickson, Craig Rd 10
Haumoana
4180
New Zealand
Shares Allocation #9 Number of Shares: 105369
Individual Shadbolt, Mark French Farm
7582
New Zealand
Shares Allocation #10 Number of Shares: 248373
Other (Other) The Proprietors Of Te Whakaari Incorporation 1st Floor, Marina View
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wool Research Organisation Of New Zealand Incorporated
Company Number: 220140
Individual Douglas, David John Lennox 245 St Asaph Street
Christchurch
8140
New Zealand
Entity Pgg Wrightson Wool Limited
Shareholder NZBN: 9429032984194
Company Number: 2074338
Entity Wool Research Organisation Of New Zealand Incorporated
Company Number: 220140
Entity Pgg Wrightson Wool Limited
Shareholder NZBN: 9429032984194
Company Number: 2074338
Individual Shadbolt, Mark Peter 245 St Asaph Street
Christchurch
8140
New Zealand
Individual Guscott, Philip John 245 St Asaph Street
Christchurch
8140
New Zealand
Directors

Craig Richard Noel Hickson - Director

Appointment date: 03 Oct 2012

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 03 Oct 2012


James Robert Parsons - Director

Appointment date: 26 Feb 2020

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 26 Feb 2020


Ian Connal Marshall - Director

Appointment date: 13 Nov 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Nov 2023


Rebecca Ruth Smith - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 10 Aug 2023

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 31 Jul 2017


Ian Connal Marshall - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 28 Jul 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 Jul 2017


Mark Peter Shadbolt - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 26 Jun 2020

Address: French Farm, 7582 New Zealand

Address used since 01 Nov 2018

Address: R D 2, Akaroa, 7582 New Zealand

Address used since 03 Oct 2012


Lucy Merrick Jane Griffiths - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 25 Feb 2020

Address: Masterton, 5888 New Zealand

Address used since 31 Jul 2017


Jamie Grant Daniel Tuuta - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 20 Sep 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 03 Oct 2012


Keith Graham Sutton - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 30 Jun 2016

Address: Ohariu Valley, Wellington, 6037 New Zealand

Address used since 03 Oct 2012


Philip John Guscott - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 23 Nov 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 03 Oct 2012


David Douglas - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 12 Dec 2011

Address: Rd 12c, Oamaru, 9491 New Zealand

Address used since 28 Oct 2011


Dean Leonard Watson - Director (Inactive)

Appointment date: 13 Oct 2010

Termination date: 28 Oct 2011

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 13 Oct 2010


Craig Ernest Osborne - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 28 Oct 2011

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 04 Apr 2011


Mark Peter Shadbolt - Director (Inactive)

Appointment date: 13 Oct 2010

Termination date: 08 Jul 2011

Address: R.d. 2, Akaroa, 7520 New Zealand

Address used since 13 Oct 2010


Gilbert Iain Abercrombie - Director (Inactive)

Appointment date: 29 Oct 2008

Termination date: 14 Mar 2011

Address: Takapuna, North Shore City, Auckland 0622,

Address used since 01 Apr 2010


Michael Alan Jones - Director (Inactive)

Appointment date: 29 Oct 2008

Termination date: 27 Sep 2010

Address: Sumner, Christchurch 8081,

Address used since 01 Apr 2010


Daniel Mccomb - Director (Inactive)

Appointment date: 29 Oct 2008

Termination date: 08 Apr 2009

Address: Whitby, Porirua 5024,

Address used since 29 Oct 2008


Bartholomew Robin Mann - Director (Inactive)

Appointment date: 09 Aug 2006

Termination date: 29 Oct 2008

Address: Huntsbury, Christchurch,

Address used since 09 Aug 2006


Michael Carl Petersen - Director (Inactive)

Appointment date: 09 Aug 2006

Termination date: 29 Oct 2008

Address: Rd 4, Waipukurau,

Address used since 09 Aug 2006


Frederick John Hill - Director (Inactive)

Appointment date: 25 Oct 2007

Termination date: 29 Oct 2008

Address: Christchurch 8004,

Address used since 25 Oct 2007


Keith Graham Sutton - Director (Inactive)

Appointment date: 09 Aug 2006

Termination date: 05 Oct 2007

Address: Ohariu Valley, Wellington,

Address used since 09 Aug 2006

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street