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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Wool Equities Limited Shareholder NZBN: 9429038030673 |
Roslyn Palmerston North 4414 New Zealand |
27 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Smart Textiles Limited Shareholder NZBN: 9429039155184 Company Number: 492537 |
27 Apr 2004 - 27 Apr 2004 | |
Entity | Smart Textiles Limited Shareholder NZBN: 9429039155184 Company Number: 492537 |
27 Apr 2004 - 27 Apr 2004 |
Ultimate Holding Company
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
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