Shortcuts

Woodstock (2000) Limited

Type: NZ Limited Company (Ltd)
9429037464066
NZBN
983573
Company Number
Registered
Company Status
Current address
71 Hansen Road
Gisborne 4071
New Zealand
Registered & physical & service address used since 19 Apr 2021

Woodstock (2000) Limited was launched on 11 Oct 1999 and issued an NZ business identifier of 9429037464066. The registered LTD company has been supervised by 3 directors: Bruce Patrick Lancaster - an active director whose contract began on 11 Oct 1999,
Craig David Mcmiken - an active director whose contract began on 11 Oct 1999,
Abigail Jeanne Boffa - an active director whose contract began on 11 Oct 1999.
As stated in BizDb's data (last updated on 03 Apr 2024), this company filed 1 address: 71 Hansen Road, Gisborne, 4071 (category: registered, physical).
Up to 19 Apr 2021, Woodstock (2000) Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their physical address.
A total of 259316 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 129658 shares are held by 1 entity, namely:
Lancaster, Bruce Patrick (an individual) located at Whataupoko, Gisborne postcode 4010.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 64829 shares) and includes
Boffa, Abigail Jeanne - located at Mapua, Mapua.
The third share allotment (64829 shares, 25%) belongs to 1 entity, namely:
Mcmiken, Craig David, located at Mapua, Mapua (an individual).

Addresses

Previous addresses

Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand

Physical & registered address used from 25 Nov 2010 to 19 Apr 2021

Address: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Registered address used from 27 Aug 2009 to 25 Nov 2010

Address: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Physical address used from 27 Aug 2009 to 25 Nov 2010

Address: Nigel O'leary Chartered Accountant, Level 4, Rockforte Tower, Grey Street, Gisborne

Physical & registered address used from 21 Apr 2004 to 27 Aug 2009

Address: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Registered address used from 12 Apr 2000 to 21 Apr 2004

Address: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Physical address used from 11 Oct 1999 to 21 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 259316

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 129658
Individual Lancaster, Bruce Patrick Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 64829
Individual Boffa, Abigail Jeanne Mapua
Mapua
7005
New Zealand
Shares Allocation #3 Number of Shares: 64829
Individual Mcmiken, Craig David Mapua
Mapua
7005
New Zealand
Directors

Bruce Patrick Lancaster - Director

Appointment date: 11 Oct 1999

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 03 Mar 2016


Craig David Mcmiken - Director

Appointment date: 11 Oct 1999

Address: Mapua, Nelson, 7005 New Zealand

Address used since 03 Jul 2006


Abigail Jeanne Boffa - Director

Appointment date: 11 Oct 1999

Address: Mapua, Nelson, 7005 New Zealand

Address used since 03 Jul 2006