Woodmere Properties Limited, a registered company, was started on 11 Oct 1996. 9429038220494 is the number it was issued. The company has been supervised by 2 directors: Dean Peter Hayman Marshall - an active director whose contract began on 11 Oct 1996,
David Naylor Hillary - an inactive director whose contract began on 11 Oct 1996 and was terminated on 17 Mar 2003.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Woodmere Properties Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 17 Dec 2013.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 03 Apr 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 27 Jul 2011 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 27 Jul 2011 to 03 Apr 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical address used from 04 Mar 2009 to 27 Jul 2011
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered address used from 01 Apr 2003 to 27 Jul 2011
Address: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 01 Apr 2003
Address: Hillary & Marshall Ltd, 178 Manchester St, Christchurch
Physical address used from 11 Oct 1996 to 04 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Marshall, Dean Peter Hayman |
Christchurch Central Christchurch 8011 New Zealand |
11 Oct 1996 - |
Entity (NZ Limited Company) | Wf Trustees 2022 Limited Shareholder NZBN: 9429050266562 |
Christchurch 8140 New Zealand |
20 Dec 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Marshall, Dean Peter Hayman |
Christchurch Central Christchurch 8011 New Zealand |
11 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horne, Gary Douglas |
Cashmere Christchurch 8022 New Zealand |
11 Oct 1996 - 20 Dec 2023 |
Dean Peter Hayman Marshall - Director
Appointment date: 11 Oct 1996
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Mar 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 14 Mar 2017
David Naylor Hillary - Director (Inactive)
Appointment date: 11 Oct 1996
Termination date: 17 Mar 2003
Address: Christchurch 5,
Address used since 11 Oct 1996
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2