Woodville Aggregates & Metal Supplies Limited, a registered company, was incorporated on 28 Sep 2005. 9429034526545 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Isaac Corry John Enavold Peach - an active director whose contract began on 14 Aug 2015,
John Fredrick David Peach - an active director whose contract began on 14 Aug 2015,
Teresa Margaret Whitaker - an inactive director whose contract began on 28 Sep 2005 and was terminated on 14 Aug 2015,
Christopher Lawrence Whitaker - an inactive director whose contract began on 28 Sep 2005 and was terminated on 14 Aug 2015,
Frances Gillian Whitaker - an inactive director whose contract began on 28 Sep 2005 and was terminated on 14 Aug 2015.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 306A Broadway Avenue, Palmerston North, 4442 (type: physical, service).
Woodville Aggregates & Metal Supplies Limited had been using 306A Broadway Avenue, Palmerston North as their physical address until 25 Nov 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 306a Broadway Avenue, Palmerston North, 4442 New Zealand
Physical & registered address used from 02 Sep 2015 to 25 Nov 2015
Address: 18 Roy Terrace, Moturoa, New Plymouth, 4310 New Zealand
Physical & registered address used from 11 May 2015 to 02 Sep 2015
Address: 16 Roy Terrace, Motorua, New Plymouth, 4310 New Zealand
Physical & registered address used from 08 May 2015 to 11 May 2015
Address: Barrett Road, Rd 4, New Plymouth, 4374 New Zealand
Physical & registered address used from 27 Apr 2011 to 08 May 2015
Address: C/-mr C L Whitaker, Barrett Road, Rd 4, New Plymouth 4374 New Zealand
Physical & registered address used from 26 Mar 2009 to 27 Apr 2011
Address: C/-vanburwray, Chartered Accountants, 7 Liardet Street, New Plymouth
Registered & physical address used from 28 Sep 2005 to 26 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Peach, John Fredrick David |
Rd 10 Palmerston North 4470 New Zealand |
17 Aug 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Peach, Isaac Corry John Enavold |
Rd 10 Palmerston North 4470 New Zealand |
17 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitaker, Teresa Margaret |
Moturoa New Plymouth 4310 New Zealand |
28 Sep 2005 - 17 Aug 2015 |
Individual | Whitaker, Christopher Lawrence |
Moturoa New Plymouth 4310 New Zealand |
28 Sep 2005 - 17 Aug 2015 |
Individual | Whitaker, Frances Gillian |
Frankleigh Park New Plymouth 4310 New Zealand |
28 Sep 2005 - 17 Aug 2015 |
Isaac Corry John Enavold Peach - Director
Appointment date: 14 Aug 2015
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 31 Mar 2021
Address: Woodville, Woodville, 4920 New Zealand
Address used since 14 Aug 2015
John Fredrick David Peach - Director
Appointment date: 14 Aug 2015
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 14 Aug 2015
Teresa Margaret Whitaker - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 14 Aug 2015
Address: Motorua, New Plymouth, 4310 New Zealand
Address used since 30 Apr 2015
Christopher Lawrence Whitaker - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 14 Aug 2015
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 30 Apr 2015
Frances Gillian Whitaker - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 14 Aug 2015
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 30 Apr 2015
Neil Tobin Orthodontics Limited
306a Broadway Avenue
Customised Distribution Limited
306a Broadway Avenue
Clervaux Limited
306a Broadway Avenue
La Farming Limited
306a Broadway Avenue
Under Construction Building Limited
306a Broadway Avenue
Trustee Solutions (2012) Limited
306a Broadway Avenue