Shortcuts

Wool Equities Shelf Co No 5 Limited

Type: NZ Limited Company (Ltd)
9429035137207
NZBN
1565079
Company Number
Registered
Company Status
Current address
434 Marshall Road
Kimbolton 4774
New Zealand
Physical & registered & service address used since 09 Dec 2019

Wool Equities Shelf Co No 5 Limited, a registered company, was started on 12 Oct 2004. 9429035137207 is the business number it was issued. The company has been supervised by 6 directors: Clifford John Heath - an active director whose contract began on 17 Apr 2012,
Ian Andrew Gilbert - an inactive director whose contract began on 11 Dec 2009 and was terminated on 17 Apr 2012,
James William West - an inactive director whose contract began on 12 Oct 2004 and was terminated on 11 Dec 2009,
Alistair Roy Polson - an inactive director whose contract began on 05 Feb 2007 and was terminated on 08 Sep 2009,
Richard John Bentley - an inactive director whose contract began on 02 Oct 2006 and was terminated on 12 Jan 2007.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 434 Marshall Road, Kimbolton, 4774 (category: physical, registered).
Wool Equities Shelf Co No 5 Limited had been using 58 West Street, Palmerston North as their physical address until 09 Dec 2019.
Past names for this company, as we identified at BizDb, included: from 12 Oct 2004 to 14 Mar 2005 they were named Wel Shelf Co No 5 Limited.
A single entity controls all company shares (exactly 100 shares) - Wool Equities Limited - located at 4774, Roslyn, Palmerston North.

Addresses

Principal place of activity

61 Finlays Road, Rd5, Christchurch, 7675 New Zealand


Previous addresses

Address: 58 West Street, Palmerston North, 4443 New Zealand

Physical & registered address used from 12 Mar 2015 to 09 Dec 2019

Address: 1 Edward Street, Milton, 9241 New Zealand

Registered & physical address used from 31 Oct 2012 to 12 Mar 2015

Address: 61 Finlays Road, Rd5, Christchurch, 7675 New Zealand

Physical address used from 08 Oct 2012 to 31 Oct 2012

Address: 61 Finlays Road, Rd5, Christchurch, 7675 New Zealand

Registered address used from 03 Oct 2011 to 31 Oct 2012

Address: 14 Gerald Street, Lincoln 7640 New Zealand

Registered address used from 18 Dec 2009 to 03 Oct 2011

Address: 14 Gerald Street, Lincoln 7640 New Zealand

Physical address used from 18 Dec 2009 to 08 Oct 2012

Address: Canterbury Agriculture & Research Centre, Gerald Street, Lincoln 7608, Canterbury

Registered & physical address used from 03 Jul 2007 to 18 Dec 2009

Address: Level 7, Exchange Place, 5-7 Willeston Street, Wellington

Registered & physical address used from 12 Oct 2004 to 03 Jul 2007

Contact info
64 274 474336
Phone
tehekenga@farmside.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 24 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wool Equities Limited
Shareholder NZBN: 9429038030673
Roslyn
Palmerston North
4414
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wool Equities Limited
Name
Ltd
Type
868762
Ultimate Holding Company Number
NZ
Country of origin
58 West Street
West End
Palmerston North 4412
New Zealand
Address
Directors

Clifford John Heath - Director

Appointment date: 17 Apr 2012

Address: Kimbolton, 4774 New Zealand

Address used since 29 Nov 2019

Address: Rd54, Kimbolton, 4774 New Zealand

Address used since 17 Apr 2012


Ian Andrew Gilbert - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 17 Apr 2012

Address: Lincoln 7640,

Address used since 11 Dec 2009


James William West - Director (Inactive)

Appointment date: 12 Oct 2004

Termination date: 11 Dec 2009

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 12 Oct 2004


Alistair Roy Polson - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 08 Sep 2009

Address: Wanganui,

Address used since 05 Feb 2007


Richard John Bentley - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 12 Jan 2007

Address: Khandallah, Wellington,

Address used since 02 Oct 2006


Mark Brian O'grady - Director (Inactive)

Appointment date: 12 Oct 2004

Termination date: 02 Oct 2006

Address: Takapau Valley, Tawa, Wellington,

Address used since 12 Oct 2004

Nearby companies

Mymahi Limited
4 Joseph Street

Strive Rehabilitation Manawatu Trust
38 West Street

Intrepid Investments Limited
37 West Street

Peters Paint And Paper Limited
154 Ferguson Street

Christian Fellowship Trust
174 - 178 Church Street

Chalk Films Limited
24 Thomson Street