Woodmart Limited, a registered company, was started on 13 Nov 2000. 9429037084899 is the number it was issued. "Building supplies retailing nec" (business classification G423115) is how the company is classified. The company has been run by 5 directors: Martin John Wienk - an active director whose contract began on 25 Jun 2007,
Brooke Archbold - an inactive director whose contract began on 11 May 2004 and was terminated on 01 Apr 2009,
Kaye Joanne Wienk - an inactive director whose contract began on 02 May 2003 and was terminated on 25 Jun 2007,
Martin John Wienk - an inactive director whose contract began on 01 May 2003 and was terminated on 07 May 2004,
Kaye Joanne Wienk - an inactive director whose contract began on 13 Nov 2000 and was terminated on 01 May 2003.
Last updated on 31 Mar 2024, our data contains detailed information about 4 addresses this company registered, namely: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (registered address),
33 Bath Street, Level 2, Parnell, Auckland, 1052 (other address),
33 Bath Street, Level 2, Parnell, Auckland, 1052 (shareregister address),
33 Bath Street, Level 2, Parnell, Auckland, 1052 (physical address) among others.
Woodmart Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up until 09 Sep 2022.
Past names used by this company, as we established at BizDb, included: from 13 Nov 2000 to 06 Mar 2003 they were named Kidz Hutz Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Registered address used from 09 Sep 2022
Previous addresses
Address #1: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Registered address used from 19 Mar 2021 to 09 Sep 2022
Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 21 Oct 2015 to 19 Mar 2021
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 May 2013 to 21 Oct 2015
Address #4: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Feb 2013 to 06 May 2013
Address #5: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 18 Mar 2009 to 20 Feb 2013
Address #6: C/-heather Wyse & Associates Ltd, 75 Titirangi Road, New Lynn, Waitakere City
Registered & physical address used from 25 Nov 2004 to 18 Mar 2009
Address #7: 732 South Titirangi Road, Titirangi, Auckland
Registered address used from 13 Feb 2002 to 25 Nov 2004
Address #8: 732 South Titirangi Road, Titirangi, Auckland
Registered address used from 13 Nov 2000 to 13 Feb 2002
Address #9: 732 South Titirangi Road, Titirangi, Auckland
Physical address used from 13 Nov 2000 to 25 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Wl Trustee Wienk Limited Shareholder NZBN: 9429041040720 |
Takapuna Auckland 0622 New Zealand |
29 Mar 2018 - |
Director | Wienk, Martin John |
Titirangi Waitakere City 0604 New Zealand |
29 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Wienk, Martin John |
Titirangi Waitakere City 0604 New Zealand |
29 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wienk, Martin John |
Titirangi Waitakere City |
07 Feb 2004 - 29 Mar 2018 |
Individual | Wienk, Kaye Joanne |
Titirangi Auckland |
13 Nov 2000 - 05 May 2014 |
Martin John Wienk - Director
Appointment date: 25 Jun 2007
Address: Titirangi, Waitakere City, 0604 New Zealand
Address used since 25 Jun 2007
Brooke Archbold - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 01 Apr 2009
Address: Bucklands Beach, Auckland,
Address used since 11 May 2004
Kaye Joanne Wienk - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 25 Jun 2007
Address: Titirangi, Waitakere City,
Address used since 02 May 2003
Martin John Wienk - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 07 May 2004
Address: Titirangi, Waitakere City,
Address used since 01 May 2003
Kaye Joanne Wienk - Director (Inactive)
Appointment date: 13 Nov 2000
Termination date: 01 May 2003
Address: Titirangi, Auckland,
Address used since 13 Nov 2000
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Construction Plastics Limited
Level 8
Merx Pacific Limited
601/8 Nugent St
Progressive International Limited
20b The Strand
Rain Harvesting Systems Limited
Suite 3road, 170 Parnell Road
Trenz Group Limited
56 Mountain Road
Vinla Invest Limited
Flat 2, 189 Portland Road