The Good Wood Guys Limited was registered on 13 Aug 2002 and issued a business number of 9429036384181. This registered LTD company has been supervised by 2 directors: Stewart Bruce Mcleod - an active director whose contract started on 13 Aug 2002,
Stephanie Mary Wood - an inactive director whose contract started on 03 Oct 2002 and was terminated on 08 Aug 2014.
According to BizDb's information (updated on 12 Apr 2024), the company uses 1 address: 8 Te Aute Ridge Road, Rd 1, Auckland, 0781 (category: delivery, physical).
Until 09 Apr 2018, The Good Wood Guys Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names for the company: from 13 Aug 2002 to 17 Dec 2007 they were named Churton Pacific Restoration Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcleod, Stewart Bruce (an individual) located at Bethells Valley, Waitakere, Henderson postcode 0781. The Good Wood Guys Limited has been classified as "House painting" (ANZSIC E324410).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 09 Apr 2018
Address #2: Level 6, 51-53 Shortland Street, Takapuna, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jul 2013 to 16 Jul 2014
Address #3: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Jun 2011 to 26 Jul 2013
Address #4: 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 26 Aug 2008 to 28 Jun 2011
Address #5: 42 Apollo Drive,, Mairangi Bay, Auckland New Zealand
Registered address used from 18 Sep 2007 to 28 Jun 2011
Address #6: 107 Great South Road, Greenlane, Auckland
Registered address used from 13 Aug 2002 to 18 Sep 2007
Address #7: 107 Great South Road, Greenlane, Auckland
Physical address used from 13 Aug 2002 to 26 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcleod, Stewart Bruce |
Bethells Valley, Waitakere Henderson 0781 New Zealand |
13 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Stephanie Mary |
Bethels Valley Henderson New Zealand |
13 Aug 2002 - 15 Sep 2014 |
Stewart Bruce Mcleod - Director
Appointment date: 13 Aug 2002
Address: Bethells Valley, Waitakere, Henderson, 0781 New Zealand
Address used since 03 Sep 2015
Stephanie Mary Wood - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 08 Aug 2014
Address: Betherls Valley, Henderson,
Address used since 19 Aug 2008
Zia Associates Limited
10 Te Aute Rdge
Serious Studios Limited
8a Te Aute Ridge Road
Universal Time Consultancy Limited
12 Te Aute Ridge Road
Te Wheke Olives Limited
13 Te Aute Ridge Road
Aristos Consultants Limited
96 Bethells Road
Extractive Management Services Limited
94 Bethells Road
1 & 1 Atlas Limited
56 Mcentee Road
Da Tang Group Limited
29 Shibata Rise
Hb Housing Limited
187 Red Hills Road
Leco Group Limited
105 Lake Panorama Drive
Northfield Contracting Limited
18 Northfield Road
Splash And Dash Painters Limited
19 Ngatira Road