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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000000 | |||
| Other (Other) | Acn 004 386 841 - Lempriere (australia) Pty Ltd |
Melbourne 3000 Australia |
17 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Wsi Holdings Pty Limited Company Number: ACN 159 584 200 |
03 Apr 2013 - 17 Jul 2014 | |
| Other | Full List Obtainable From The Company | 13 Dec 1991 - 03 Apr 2013 |
Ultimate Holding Company
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
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