Woods Marine Limited, a registered company, was launched on 17 Apr 1998. 9429037886219 is the NZ business number it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company was categorised. This company has been managed by 3 directors: Brent Lindsay Woods - an active director whose contract began on 17 Apr 1998,
Annebel Mary De Kort - an active director whose contract began on 02 Oct 2019,
Linda Margaret Worrall - an inactive director whose contract began on 17 Apr 1998 and was terminated on 26 Jan 2006.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: Flat 1, 281 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: registered, service).
Woods Marine Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address up until 06 Mar 2014.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 510 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 490 shares (49 per cent).
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 13 May 2011 to 06 Mar 2014
Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 08 Oct 2009 to 13 May 2011
Address #3: C/-goldsmith Fox Pkf, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 08 Nov 2007 to 08 Oct 2009
Address #4: C/-falloon & Associates, 6 Durham Street, Rangiora
Physical address used from 16 Sep 2001 to 16 Sep 2001
Address #5: C/-falloon & Associates, 6 Durham Street, Rangiora
Registered address used from 16 Sep 2001 to 08 Nov 2007
Address #6: C/- Falloon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora
Physical address used from 16 Sep 2001 to 08 Nov 2007
Address #7: C/-falloon & Associates, 6 Durham Street, Rangiora
Registered address used from 12 Apr 2000 to 16 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 510 | |||
| Individual | Woods, Brent Lindsay |
Christchurch Central Christchurch 8013 New Zealand |
17 Apr 1998 - |
| Shares Allocation #2 Number of Shares: 490 | |||
| Individual | De Kort, Annebel Mary |
Christchurch Central Christchurch 8013 New Zealand |
15 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Worrall, Linda Margaret |
Christchurch |
17 Apr 1998 - 01 Nov 2007 |
Brent Lindsay Woods - Director
Appointment date: 17 Apr 1998
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Sep 2015
Annebel Mary De Kort - Director
Appointment date: 02 Oct 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Oct 2019
Linda Margaret Worrall - Director (Inactive)
Appointment date: 17 Apr 1998
Termination date: 26 Jan 2006
Address: Christchurch,
Address used since 17 Apr 1998
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Beach Properties Limited
Level 1
Camlex Limited
335 Lincoln Road
King 60 Limited
Unit 19, 212 Antigua Street
Kumar X 4 Investments Limited
Markhams Christchurch Limited
Na Te Awa Creations Limited
Same As Registered Office Address
One L And 2ps Limited
480 Selwyn Street