Shortcuts

Woodworker Nominees Limited

Type: NZ Limited Company (Ltd)
9429035624363
NZBN
1467678
Company Number
Registered
Company Status
Current address
Marsden Robinson Chow Limited
Level 2, Chamber Of Commerce Bldg
100 Mayoral Drive, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 26 Jul 2010
Marsden Robinson Chow Limited
Ground Floor
3 City Road 1010
New Zealand
Other address (Address For Share Register) used since 29 Sep 2017
2/32 Neil Park Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Dec 2021

Woodworker Nominees Limited, a registered company, was incorporated on 11 Dec 2003. 9429035624363 is the NZ business identifier it was issued. This company has been managed by 3 directors: Ross Andrew Cameron - an active director whose contract started on 11 Dec 2003,
John Stuart Cameron - an active director whose contract started on 11 Dec 2003,
Stuart Robert Cameron - an inactive director whose contract started on 11 Dec 2003 and was terminated on 28 Aug 2008.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 2/32 Neil Park Road, East Tamaki, Auckland, 2013 (registered address),
2/32 Neil Park Road, East Tamaki, Auckland, 2013 (physical address),
2/32 Neil Park Road, East Tamaki, Auckland, 2013 (service address),
Marsden Robinson Chow Limited, Ground Floor, 3 City Road, 1010 (other address) among others.
Woodworker Nominees Limited had been using 12/2 Neil Park Road, East Tamaki, Auckland as their registered address up until 02 Dec 2021.
A total of 99 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33.33 per cent). Lastly the third share allotment (33 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 12/2 Neil Park Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 18 Oct 2018 to 02 Dec 2021

Address #2: Ground Floor, 3 City Road, Auckland, 1010 New Zealand

Physical & registered address used from 09 Oct 2017 to 18 Oct 2018

Address #3: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 13 Aug 2010 to 09 Oct 2017

Address #4: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 03 Aug 2010 to 13 Aug 2010

Address #5: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 03 Aug 2010

Address #6: The Office Of Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket New Zealand

Registered address used from 08 Apr 2008 to 28 Jun 2010

Address #7: The Office Of Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket New Zealand

Physical address used from 08 Apr 2008 to 03 Aug 2010

Address #8: The Office Of Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket, Auckland

Registered address used from 07 Apr 2008 to 08 Apr 2008

Address #9: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland

Registered address used from 24 Nov 2006 to 07 Apr 2008

Address #10: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland

Physical address used from 24 Nov 2006 to 08 Apr 2008

Address #11: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Registered & physical address used from 08 Aug 2005 to 24 Nov 2006

Address #12: The Office Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West., Auckland.

Registered & physical address used from 11 Dec 2003 to 08 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Cameron, Stuart Robert New Windsor
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Cameron, Ross Andrew West Chermside,
Brisbane, Queensland 4032,, Australia.
Shares Allocation #3 Number of Shares: 33
Individual Cameron, John Stuart Matua
Tauranga
3110
New Zealand
Directors

Ross Andrew Cameron - Director

Appointment date: 11 Dec 2003

ASIC Name: Fightcross Pty Ltd

Address: West Chermside,, Brisbane, Queensland 4032, Australia

Address used since 11 Dec 2003

Address: Bowen Hills, Brisband, Australia

Address: Bowen Hills, Brisband, Australia


John Stuart Cameron - Director

Appointment date: 11 Dec 2003

Address: Matua, Tauranga, 3110 New Zealand

Address used since 24 Aug 2021

Address: Orua Bay,manukau Heads, Franklin, 2684 New Zealand

Address used since 23 Sep 2015


Stuart Robert Cameron - Director (Inactive)

Appointment date: 11 Dec 2003

Termination date: 28 Aug 2008

Address: Avondale, Auckland,

Address used since 11 Dec 2003

Nearby companies