Shortcuts

Wood Shavnz Limited

Type: NZ Limited Company (Ltd)
9429036047444
NZBN
1289435
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 27 May 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

Wood Shavnz Limited was registered on 09 Apr 2003 and issued an NZ business number of 9429036047444. The registered LTD company has been managed by 5 directors: Dion Eldred Iorns - an active director whose contract started on 02 Mar 2004,
Bevan Paul Iorns - an inactive director whose contract started on 02 Mar 2004 and was terminated on 30 Sep 2022,
Eldred Murray Iorns - an inactive director whose contract started on 18 Mar 2004 and was terminated on 30 Sep 2022,
William George Snowden - an inactive director whose contract started on 02 Mar 2004 and was terminated on 05 Mar 2010,
David Gordon Phillips - an inactive director whose contract started on 09 Apr 2003 and was terminated on 02 Mar 2004.
According to BizDb's database (last updated on 15 Mar 2024), the company registered 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (category: registered, service).
Up until 27 May 2019, Wood Shavnz Limited had been using 72 Trafalgar Street, Nelson, Nelson as their physical address.
BizDb identified other names for the company: from 01 Mar 2004 to 05 Mar 2010 they were called Coastal Locations Limited, from 09 Apr 2003 to 01 Mar 2004 they were called Handy 25 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Iorns, Rosina Meryl (an individual) located at Motueka, Motueka postcode 7120.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Iorns, Dion Eldred - located at Motueka, Motueka.

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 19 Nov 2013 to 27 May 2019

Address #2: 29 Wallace Street, Motueka, 7120 New Zealand

Registered & physical address used from 02 May 2013 to 19 Nov 2013

Address #3: C/milnes Beatson Ltd, 29 Wallace Street, Motueka, 7120 New Zealand

Registered & physical address used from 10 May 2012 to 02 May 2013

Address #4: C/o Milnes Beatson Ltd, 29 Wallace Street, Motueka New Zealand

Registered & physical address used from 11 Feb 2010 to 10 May 2012

Address #5: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Physical & registered address used from 05 Jun 2009 to 11 Feb 2010

Address #6: 72 Trafalgar Street, Nelson

Registered & physical address used from 01 Jun 2004 to 05 Jun 2009

Address #7: Mcfadden Mcmeeken Phillips, 187 Bridge Street, Nelson

Registered & physical address used from 09 Apr 2003 to 01 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Iorns, Rosina Meryl Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Iorns, Dion Eldred Motueka
Motueka
7120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flanagan, Taka Matenga Motueka
Motueka
7120
New Zealand
Individual Iorns, Dion Eldred Motueka
7120
New Zealand
Individual Iorns, Pamela Diane Motueka
Motueka
7120
New Zealand
Individual Iorns, Eldred Murray Motueka
Motueka
7120
New Zealand
Individual Snowden, William George Strachans Road
Orinoco, Motueka
Individual Iorns, Pamela Diane Motueka
Motueka
7120
New Zealand
Individual Iorns, Eldred Murray Motueka
Motueka
7120
New Zealand
Individual Iorns, Eldred Murray Motueka
Motueka
7120
New Zealand
Individual Phillips, David Gordon Nelson
Individual Iorns, Bevan Paul Richmond
Richmond
7020
New Zealand
Individual Kenning, David Acland 20 Endeavour Street
Nelson
Directors

Dion Eldred Iorns - Director

Appointment date: 02 Mar 2004

Address: Motueka, Motueka, 7120 New Zealand

Address used since 20 May 2015


Bevan Paul Iorns - Director (Inactive)

Appointment date: 02 Mar 2004

Termination date: 30 Sep 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 29 Jun 2016


Eldred Murray Iorns - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 30 Sep 2022

Address: Motueka, Motueka, 7120 New Zealand

Address used since 10 May 2018

Address: Motueka, 7120 New Zealand

Address used since 15 Oct 2010


William George Snowden - Director (Inactive)

Appointment date: 02 Mar 2004

Termination date: 05 Mar 2010

Address: Orinoco, Motueka,

Address used since 02 Mar 2004


David Gordon Phillips - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 02 Mar 2004

Address: Nelson,

Address used since 09 Apr 2003

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street