Shortcuts

Wool Equities Shelf Co No 2 Limited

Type: NZ Limited Company (Ltd)
9429038060229
NZBN
862455
Company Number
Registered
Company Status
Current address
434 Marshall Road
Kimbolton 4774
New Zealand
Registered & physical & service address used since 09 Dec 2019

Wool Equities Shelf Co No 2 Limited was started on 20 Jun 1997 and issued a business number of 9429038060229. This registered LTD company has been supervised by 12 directors: Clifford John Heath - an active director whose contract began on 17 Apr 2012,
Ian Andrew Gilbert - an inactive director whose contract began on 11 Dec 2009 and was terminated on 17 Apr 2012,
James William West - an inactive director whose contract began on 25 Jun 2003 and was terminated on 11 Dec 2009,
Klaus Steimann - an inactive director whose contract began on 01 Sep 1997 and was terminated on 08 Sep 2009,
Alistair Roy Polson - an inactive director whose contract began on 05 Feb 2007 and was terminated on 08 Sep 2009.
As stated in our information (updated on 17 Apr 2024), this company registered 1 address: 434 Marshall Road, Kimbolton, 4774 (category: registered, physical).
Up until 09 Dec 2019, Wool Equities Shelf Co No 2 Limited had been using 58 West St, Palmerston North as their physical address.
BizDb found more names used by this company: from 02 Sep 2003 to 14 Mar 2005 they were named Wel Shelf Co No. 2 Limited, from 20 Jun 1997 to 02 Sep 2003 they were named Wools Of New Zealand Marketing Limited.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Wool Equities Limited (an entity) located at Roslyn, Palmerston North postcode 4414.

Addresses

Principal place of activity

434 Marshall Road, Kimbolton, 4774 New Zealand


Previous addresses

Address: 58 West St, Palmerston North, 4443 New Zealand

Physical & registered address used from 16 Dec 2016 to 09 Dec 2019

Address: 58 West St, Palmerrston North, 4443 New Zealand

Registered & physical address used from 12 Mar 2015 to 16 Dec 2016

Address: 1 Edward Street, Milton, 9241 New Zealand

Registered & physical address used from 31 Oct 2012 to 12 Mar 2015

Address: 61 Finlays Road, Rd5, Christchurch, 7675 New Zealand

Physical & registered address used from 03 Oct 2011 to 31 Oct 2012

Address: 14 Gerald Street, Lincoln 7640 New Zealand

Physical & registered address used from 18 Dec 2009 to 03 Oct 2011

Address: Canterbury Agriculture & Research Centre, Gerald Street, Lincoln 7608, Canterbury

Physical address used from 03 Jul 2007 to 18 Dec 2009

Address: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury

Registered address used from 03 Jul 2007 to 18 Dec 2009

Address: Level 7, Exchange Place, 5-7 Willeston Street, Wellington

Physical & registered address used from 01 Jul 2004 to 03 Jul 2007

Address: Level 13, Wool House, 10 Brandon Street, Wellington

Physical & registered address used from 04 May 2004 to 01 Jul 2004

Address: Cnr. Srings Road & Gerald Street, Lincoln

Physical address used from 06 Jun 2002 to 04 May 2004

Address: Cnr. Srings Road & Gerald Street, Lincoln

Registered address used from 25 Jan 2002 to 04 May 2004

Address: New Zealand Wool Board, Level 13 Wool House, 10 Brandon Street, Wellington

Registered address used from 11 Apr 2000 to 25 Jan 2002

Address: 11 Deans Avenue, Christchurch, Attention: Managing Director

Registered address used from 11 Mar 1999 to 11 Apr 2000

Address: New Zealand Wool Board, Level 13 Wool House, 10 Brandon Street, Wellington

Registered & physical address used from 11 Mar 1999 to 11 Mar 1999

Address: 11 Deans Avenue, Christchurch, Attention: Managing Director

Physical address used from 11 Mar 1999 to 06 Jun 2002

Contact info
64 274 474336
Phone
tehekenga@farmside.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 24 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Wool Equities Limited
Shareholder NZBN: 9429038030673
Roslyn
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Smart Textiles Limited
Shareholder NZBN: 9429039155184
Company Number: 492537
Entity Smart Textiles Limited
Shareholder NZBN: 9429039155184
Company Number: 492537

Ultimate Holding Company

21 Jul 1991
Effective Date
Wool Equities Limited
Name
Ltd
Type
868762
Ultimate Holding Company Number
NZ
Country of origin
58 West Street
West End
Palmerston North 4412
New Zealand
Address
Directors

Clifford John Heath - Director

Appointment date: 17 Apr 2012

Address: Rd54, Kimbolton, 4774 New Zealand

Address used since 17 Apr 2012


Ian Andrew Gilbert - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 17 Apr 2012

Address: Lincoln 7640,

Address used since 11 Dec 2009


James William West - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 11 Dec 2009

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 25 Jun 2003


Klaus Steimann - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 08 Sep 2009

Address: 40699 Erkrath, Federal Republic Of Germany,

Address used since 01 Sep 1997


Alistair Roy Polson - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 08 Sep 2009

Address: Wanganui,

Address used since 05 Feb 2007


Richard John Bentley - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 12 Jan 2007

Address: Khandallah, Wellington,

Address used since 02 Oct 2006


Mark Brian O'grady - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 02 Oct 2006

Address: Takapu Valley, Tawa, Wellington,

Address used since 25 Jun 2003


Peter Joseph Dobbs - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 27 Apr 2004

Address: Waikuku, North Canterbury,

Address used since 23 Oct 1998


Michael Bernard Hesp - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 25 Jun 2003

Address: Kelburn, Wellington,

Address used since 29 Jan 2003


John Harold Grainger - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 29 Jan 2003

Address: Fendalton, Christchurch,

Address used since 23 Oct 1998


Mark Brian O'grady - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 23 Oct 1998

Address: Johnsonville, Wellington,

Address used since 20 Jun 1997


Christopher Wiliam Day - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 23 Oct 1998

Address: Ngaio, Wellington,

Address used since 20 Jun 1997

Nearby companies

Mymahi Limited
4 Joseph Street

Strive Rehabilitation Manawatu Trust
38 West Street

Intrepid Investments Limited
37 West Street

Peters Paint And Paper Limited
154 Ferguson Street

Christian Fellowship Trust
174 - 178 Church Street

Chalk Films Limited
24 Thomson Street