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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Woolscour Holdings Limited Shareholder NZBN: 9429046524478 |
Awatoto Napier 4110 New Zealand |
27 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Wool Holdings Limited Shareholder NZBN: 9429037099640 Company Number: 1094747 |
Awatoto Napier 4110 New Zealand |
30 Jul 2008 - 27 Jun 2023 |
Individual | Macdonald, Andrew Graeme |
Herne Bay Auckland |
23 Jul 2003 - 27 Jun 2010 |
Individual | Nelson, Angela Margaret |
Remuera Auckland |
30 Jul 2008 - 30 Jul 2008 |
Individual | Ferrier, David Mcdougall |
Remuera Auckland |
23 Jul 2003 - 27 Jun 2010 |
Ultimate Holding Company
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
Hawkes Bay Woolscourers Limited
11 Waitangi Road
Canterbury Woolscourers Limited
11 Waitangi Road
Woolworks New Zealand Limited
11 Waitangi Road
Kaputone Wool Scour (1994) Limited
11 Waitangi Road
Kuzzies In The Kitchen Limited
6 Waitangi Road
A.p.c Golf Foundation Trust
285 Te Awa Avenue