Shortcuts

Woolscouring Enterprises 2003 Limited

Type: NZ Limited Company (Ltd)
9429035869412
NZBN
1352876
Company Number
Registered
Company Status
Current address
7 Grayson Avenue
Papatoetoe
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Jul 2008
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Physical & registered & service address used since 03 Jul 2014

Woolscouring Enterprises 2003 Limited was started on 23 Jul 2003 and issued a business number of 9429035869412. This registered LTD company has been run by 5 directors: David Mcdougall Ferrier - an active director whose contract started on 28 Sep 2018,
Paul John Alston - an inactive director whose contract started on 24 Jun 2015 and was terminated on 28 Sep 2018,
Colin Angus Mckenzie - an inactive director whose contract started on 28 Feb 2013 and was terminated on 24 Jun 2015,
Wayne Keung Chung - an inactive director whose contract started on 31 Aug 2004 and was terminated on 28 Feb 2013,
David Mcdougall Ferrier - an inactive director whose contract started on 23 Jul 2003 and was terminated on 31 Aug 2004.
As stated in our information (updated on 31 Mar 2024), this company uses 1 address: 11 Waitangi Road, Awatoto, Napier, 4110 (type: physical, registered).
Up until 03 Jul 2014, Woolscouring Enterprises 2003 Limited had been using Cavalier Bremworth, 7 Grayson Avenue, Papatoetoe, Auckland as their registered address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Woolscour Holdings Limited (an entity) located at Awatoto, Napier postcode 4110.

Addresses

Previous addresses

Address #1: Cavalier Bremworth, 7 Grayson Avenue, Papatoetoe, Auckland New Zealand

Registered address used from 06 Aug 2008 to 03 Jul 2014

Address #2: 7 Grayson Avenue, Papatoetoe, Auckland New Zealand

Physical address used from 06 Aug 2008 to 03 Jul 2014

Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 03 Sep 2007 to 06 Aug 2008

Address #4: Level 8, 53 Fort Street, Auckland

Registered address used from 11 Jul 2006 to 03 Sep 2007

Address #5: Level 8, 53 Fort Street, Auckland

Physical address used from 05 Jul 2005 to 03 Sep 2007

Address #6: Level 8, 53 Fort Street, Aucklnad

Registered address used from 05 Jul 2005 to 11 Jul 2006

Address #7: Seal Walker Wayland, Level 8, 53 Fort Street, Auckland

Registered & physical address used from 12 Sep 2003 to 05 Jul 2005

Address #8: Seal Bkr, Chartered Accountants, 137 Vincent Street, Auckland

Registered & physical address used from 11 Sep 2003 to 12 Sep 2003

Address #9: C/- Seal B K R, Chartered Accountants, 137 Vincent Street, Auckland

Physical & registered address used from 23 Jul 2003 to 11 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Woolscour Holdings Limited
Shareholder NZBN: 9429046524478
Awatoto
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Wool Holdings Limited
Shareholder NZBN: 9429037099640
Company Number: 1094747
Awatoto
Napier
4110
New Zealand
Individual Macdonald, Andrew Graeme Herne Bay
Auckland
Individual Nelson, Angela Margaret Remuera
Auckland
Individual Ferrier, David Mcdougall Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Wool Holdings Limited
Name
Ltd
Type
1094747
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Mcdougall Ferrier - Director

Appointment date: 28 Sep 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Sep 2018


Paul John Alston - Director (Inactive)

Appointment date: 24 Jun 2015

Termination date: 28 Sep 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Jun 2015


Colin Angus Mckenzie - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 24 Jun 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 28 Feb 2013


Wayne Keung Chung - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 28 Feb 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 31 Aug 2004


David Mcdougall Ferrier - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 31 Aug 2004

Address: Remuera, Auckland,

Address used since 23 Jul 2003

Nearby companies