Shortcuts

New Zealand Wool Services International Limited

Type: NZ Limited Company (Ltd)
9429039033222
NZBN
530665
Company Number
Registered
Company Status
59270400
GST Number
No Abn Number
Australian Business Number
Current address
30 Sir William Pickering Drive
Christchurch 8053
Other address (Address For Share Register) used since 08 Jul 2009
Po Box 79252
Avonhead
Christchurch 8446
New Zealand
Postal address used since 06 Jul 2020
5 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Shareregister & other (Address For Share Register) address used since 05 May 2021

New Zealand Wool Services International Limited, a registered company, was started on 13 Dec 1991. 9429039033222 is the business number it was issued. The company has been run by 16 directors: Geoffrey William Deakins - an active director whose contract began on 26 Jan 2022,
Anthony Fuller Mckenna - an inactive director whose contract began on 11 May 2016 and was terminated on 31 Jan 2022,
William Dougall Lempriere - an inactive director whose contract began on 02 Apr 2013 and was terminated on 11 May 2016,
Michael Brian Francis Dwyer - an inactive director whose contract began on 21 Aug 1992 and was terminated on 02 Apr 2013,
Derek Mervyn Kirke - an inactive director whose contract began on 30 Jul 1993 and was terminated on 02 Apr 2013.
Last updated on 29 May 2025, our data contains detailed information about 6 addresses this company uses, namely: 5 Sir William Pickering Drive, Christchurch, 8053 (delivery address),
5 Sir William Pickering Drive, Christchurch, 8053 (office address),
5 Sir William Pickering Drive, Burnside, Christchurch, 8053 (registered address),
5 Sir William Pickering Drive, Burnside, Christchurch, 8053 (physical address) among others.
New Zealand Wool Services International Limited had been using 30 Sir William Pickering Drive, Christchurch as their registered address up until 17 May 2021.
One entity owns all company shares (exactly 20000000 shares) - Acn 004 386 841 - Lempriere (Australia) Pty Ltd - located at 8053, Melbourne.

Addresses

Other active addresses

Address #4: 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & service address used from 13 May 2021

Address #5: 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 17 May 2021

Address #6: 5 Sir William Pickering Drive, Christchurch, 8053 New Zealand

Office & delivery address used from 16 Mar 2022

Principal place of activity

5 Sir William Pickering Drive, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 30 Sir William Pickering Drive, Christchurch, 8053 New Zealand

Registered address used from 15 Jul 2009 to 17 May 2021

Address #2: 30 Sir William Pickering Drive, Christchurch, 8053 New Zealand

Physical address used from 15 Jul 2009 to 13 May 2021

Address #3: Level 10, Clear Centre, 155 Worcester Street, Christchurch

Registered address used from 14 Aug 1998 to 15 Jul 2009

Address #4: Level 10, Clear Centre,, 155 Worcester Street, Christchurch

Physical address used from 14 Aug 1998 to 14 Aug 1998

Address #5: Unit 3, Ground Floor, 585 Wairakei Road, Christchurch

Physical address used from 14 Aug 1998 to 15 Jul 2009

Address #6: Level 10, Television House, 155 Worchester Street, Christchurch

Registered address used from 16 May 1996 to 14 Aug 1998

Address #7: -

Physical address used from 16 May 1996 to 14 Aug 1998

Address #8: Kensington Swan, 3rd Floor,fletcher Challenge Building, 87-91 The Terrace, Wellington

Registered address used from 07 Jul 1992 to 16 May 1996

Contact info
Financial Data

Basic Financial info

Total number of Shares: 20000000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000000
Other (Other) Acn 004 386 841 - Lempriere (australia) Pty Ltd Melbourne
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wsi Holdings Pty Limited
Company Number: ACN 159 584 200
Other Full List Obtainable From The Company

Ultimate Holding Company

21 Jul 1991
Effective Date
Lempriere (australia) Pty Ltd
Name
Company
Type
AU
Country of origin
Directors

Geoffrey William Deakins - Director

Appointment date: 26 Jan 2022

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 26 Jan 2022


Anthony Fuller Mckenna - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 31 Jan 2022

ASIC Name: Lempriere (australia) Proprietary Limited

Address: Hawthorn, Melbourne, 3122 Australia

Address used since 11 May 2016

Address: 15 William Street, Melbourne, 3000 Australia

Address: 15 William Street, Melbourne, 3000 Australia


William Dougall Lempriere - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 11 May 2016

ASIC Name: Lempriere (australia) Proprietary Limited

Address: Melbourne, 3000 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 16 Feb 2015

Address: Melbourne, 3000 Australia


Michael Brian Francis Dwyer - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 02 Apr 2013

Address: Christchurch, 8014 New Zealand

Address used since 12 Aug 2003


Derek Mervyn Kirke - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 02 Apr 2013

Address: Wanaka, 9305 New Zealand

Address used since 02 May 2005


Peter Alexander Hughlings Jackson - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 02 Apr 2013

Address: Ngaruawahia 3742,

Address used since 04 May 2010


David Michael John Houldsworth - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 02 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 1999


Herbert Lawrence John Govan - Director (Inactive)

Appointment date: 07 Dec 2010

Termination date: 02 Apr 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 04 May 2012


Patrick George Morrison - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 02 Feb 2011

Address: Darfield .r.d, North Canterbury 7571,

Address used since 04 May 2010


Stuart John Nattrass - Director (Inactive)

Appointment date: 29 Jan 2002

Termination date: 07 Dec 2010

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 29 Jan 2002


Arthur Borren - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 12 Sep 2002

Address: Parnell, Auckland,

Address used since 06 Nov 1997


Robert William Carter - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 01 Aug 1999

Address: Alfrison, R D, Manurewa, Auckland,

Address used since 06 Nov 1997


Michel John Harkness - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 06 Nov 1997

Address: Waikanae,

Address used since 21 Aug 1992


Peter Scott Stannard - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 06 Nov 1997

Address: Wellington,

Address used since 21 Aug 1992


Roger Anthony Bonifant - Director (Inactive)

Appointment date: 02 Jul 1996

Termination date: 06 Nov 1997

Address: Wakanui, R D 7, Ashburton,

Address used since 02 Jul 1996


John Grant Sinclair - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 27 Mar 1996

Address: Lowry Bay, Wellington,

Address used since 27 Sep 1994

Nearby companies

Victoria Trustee Mr Limited
30 Sir William Pickering Drive

A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive

Georgialeigh Limited
30 Sir William Pickering Drive

Demeter Dairies Limited Partnership
Bdo Christchurch Limited

Swpd Trustees Limited
Unit 4, 27 Sir William Pickering Drive

Happily Ever After Properties Limited
4/27 Sir William Pickering Drive