Woodrows Holdings Limited was registered on 01 Nov 2005 and issued an NZ business identifier of 9429034458167. The registered LTD company has been supervised by 3 directors: Woodrow Brian Wilson - an active director whose contract began on 18 Nov 2010,
Anthony John Orpwood - an inactive director whose contract began on 06 Apr 2011 and was terminated on 28 Mar 2019,
Douglas John Allcock - an inactive director whose contract began on 01 Nov 2005 and was terminated on 25 Nov 2010.
As stated in BizDb's data (last updated on 10 Apr 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 04 Mar 2019, Woodrows Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified more names used by the company: from 01 Nov 2005 to 25 Nov 2010 they were named Marriotts Shelf No 16 Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Wilson, Woodrow Brian (a director) located at Birkenhead, Auckland postcode 0626.
The second group consists of 2 shareholders, holds 99% shares (exactly 990 shares) and includes
Mcnabb, Edward Paul - located at Atawhai, Nelson,
Wilson, Woodrow Brian - located at Birkenhead, Auckland.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jun 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Jun 2011 to 13 Jun 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 01 Nov 2005 to 30 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Wilson, Woodrow Brian |
Birkenhead Auckland 0626 New Zealand |
25 Nov 2010 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
25 Jul 2017 - |
Director | Wilson, Woodrow Brian |
Birkenhead Auckland 0626 New Zealand |
25 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winder, Murray Patrick |
R D 1 Christchurch 7671 New Zealand |
31 May 2011 - 25 Jul 2017 |
Individual | Orpwood, Suzanne Elizabeth |
Parklands Christchurch 8083 New Zealand |
31 May 2011 - 26 Mar 2019 |
Individual | Orpwood, Anthony John |
Parklands Christchurch 8083 New Zealand |
31 May 2011 - 26 Mar 2019 |
Individual | Allcock, Douglas John |
137 Victoria Street Christchurch 8013 New Zealand |
01 Nov 2005 - 25 Nov 2010 |
Woodrow Brian Wilson - Director
Appointment date: 18 Nov 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Apr 2013
Anthony John Orpwood - Director (Inactive)
Appointment date: 06 Apr 2011
Termination date: 28 Mar 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 06 Apr 2011
Douglas John Allcock - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 25 Nov 2010
Address: 137 Victoria Street, Christchurch 8013,
Address used since 21 Jun 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street