Woodleys Transport Limited, a registered company, was incorporated on 16 May 1996. 9429038316289 is the NZBN it was issued. The company has been run by 3 directors: Alistair George Woodley - an active director whose contract started on 09 Sep 1996,
Nicola Marie Woodley - an active director whose contract started on 09 Sep 1996,
Sue Brice - an inactive director whose contract started on 16 May 1996 and was terminated on 09 Sep 1996.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: physical, registered).
Woodleys Transport Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address up to 27 Nov 2017.
Other names for this company, as we managed to find at BizDb, included: from 16 May 1996 to 27 Sep 1996 they were called Plattson Properties Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 90 shares (90 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 5 shares (5 per cent). Finally there is the third share allotment (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 01 Apr 2014 to 27 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 28 Jun 2012 to 01 Apr 2014
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 04 Aug 2010 to 28 Jun 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 23 Jun 2008 to 04 Aug 2010
Address: C/-nigel Gormack, Hubbard & Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 21 Sep 2005 to 23 Jun 2008
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 14 Sep 2005 to 21 Sep 2005
Address: C/-a G Woodley, Flaxburn Farm, Tait Road Woodbury, R D 21 Geraldine
Physical address used from 24 Aug 2005 to 14 Sep 2005
Address: C/-a G Woodley, Flaxburn Farm, Tait Road Woodbury, R D 21 Geraldine
Registered address used from 24 Aug 2005 to 21 Sep 2005
Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered & physical address used from 20 Aug 2002 to 24 Aug 2005
Address: 98 King Street, Temuka
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 30 Jul 2001 to 20 Aug 2002
Address: Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 30 Jul 2001 to 20 Aug 2002
Address: Law Corporation Legal Bureau, 3rd Floor 6 High Street, Auckland
Registered address used from 11 Apr 2000 to 30 Jul 2001
Address: 98 King Street, Temuka
Registered address used from 15 Feb 1999 to 11 Apr 2000
Address: Law Corporation Legal Bureau, 3rd Floor 6 High Street, Auckland
Registered address used from 20 Sep 1996 to 15 Feb 1999
Address: Law Corporation Legal Bureau, 3rd Floor 6 High Street, Auckland
Physical address used from 20 Sep 1996 to 30 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Qa Trustees 2012 Limited Shareholder NZBN: 9429030878631 |
Timaru Timaru 7910 New Zealand |
18 Dec 2012 - |
Individual | Woodley, Alister George |
Geraldine Geraldine 7930 New Zealand |
16 May 1996 - |
Individual | Woodley, Nicola Marie |
Geraldine Geraldine 7930 New Zealand |
16 May 1996 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Woodley, Alister George |
Geraldine Geraldine 7930 New Zealand |
16 May 1996 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Woodley, Nicola Marie |
Geraldine Geraldine 7930 New Zealand |
16 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
31 Jul 2006 - 18 Dec 2012 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
31 Jul 2006 - 18 Dec 2012 |
Alistair George Woodley - Director
Appointment date: 09 Sep 1996
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 26 Jul 2016
Nicola Marie Woodley - Director
Appointment date: 09 Sep 1996
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 26 Jul 2016
Sue Brice - Director (Inactive)
Appointment date: 16 May 1996
Termination date: 09 Sep 1996
Address: Avondale, Auckland,
Address used since 16 May 1996
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East