Wood Wise Limited, a registered company, was registered on 05 Aug 1996. 9429038273117 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Paul Malcolm Carpenter - an active director whose contract began on 05 Aug 1996,
Ian Neil Gorman - an inactive director whose contract began on 05 Aug 1996 and was terminated on 01 Dec 2008,
Barbara Jane Lewis - an inactive director whose contract began on 05 Aug 1996 and was terminated on 01 Jul 2003.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 494, Rotorua, 3040 (category: postal, office).
Wood Wise Limited had been using 49 Sala Street, Fenton Park, Rotorua as their registered address up until 30 Sep 2019.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 150 shares (15 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 150 shares (15 per cent). Lastly the 3rd share allotment (700 shares 70 per cent) made up of 1 entity.
Principal place of activity
52 White Street, Fenton Park, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 49 Sala Street, Fenton Park, Rotorua, 3043 New Zealand
Registered & physical address used from 15 Jun 2017 to 30 Sep 2019
Address #2: Sala Street, Rotorua New Zealand
Physical & registered address used from 23 May 2008 to 15 Jun 2017
Address #3: C/- Forest Research, Sala St, Rotorua
Physical address used from 01 Jul 2003 to 23 May 2008
Address #4: C/- Forest Research, Sala Street, Rotorua
Registered address used from 01 Jul 2003 to 23 May 2008
Address #5: 28 Tawavale Street, Rotorua
Registered address used from 28 Jun 2001 to 01 Jul 2003
Address #6: 28 Tawavale Street, Rotorua
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address #7: Paradise Valley Road, R D 2, Rotorua
Physical address used from 28 Jun 2001 to 01 Jul 2003
Address #8: 28 Tawavale Street, Rotorua
Registered address used from 11 Apr 2000 to 28 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Morris, Edward |
Tokoroa Tokoroa 3420 New Zealand |
20 Sep 2019 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Matheson, Keith |
Coroglen, Rd 1 Whitianga 3591 New Zealand |
20 Sep 2019 - |
Shares Allocation #3 Number of Shares: 700 | |||
Individual | Carpenter, Paul Malcolm |
Rd 2 Rotorua |
05 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Barbara Jane |
Kiwitahi Rd1, Morinsville |
05 Aug 1996 - 06 Dec 2004 |
Individual | Gorman, Ian Neil |
Rotorua |
05 Aug 1996 - 07 Apr 2017 |
Paul Malcolm Carpenter - Director
Appointment date: 05 Aug 1996
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 01 Jun 2020
Address: Rd 2, Rotorua, New Zealand
Address used since 05 Aug 1996
Ian Neil Gorman - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 01 Dec 2008
Address: Rotorua,
Address used since 05 Aug 1996
Barbara Jane Lewis - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 01 Jul 2003
Address: Rotorua,
Address used since 05 Aug 1996
Biopolymer Network Limited
49 Sala Street
New Zealand Forest Research Institute Limited
Unit 1, 49 Sala Street
Zealafoam Limited
49 Sala Street,
Sala Street Holdings Limited
49 Sala Street
Bpn Limited
Unit 1, 49 Sala Street
Search & Rescue Rotorua Incorporated
C/o Tony Evanson, Scion