Wood Plus Interiors Limited, a registered company, was incorporated on 24 Jun 1987. 9429039312846 is the NZ business identifier it was issued. "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (business classification E324210) is how the company was classified. This company has been run by 2 directors: John Robert Brownlee - an active director whose contract began on 23 Dec 1991,
Tania Dawn Brownlee - an inactive director whose contract began on 23 Dec 1991 and was terminated on 01 May 1999.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 3 Fearne Drive, Woodend, Woodend, 7610 (type: postal, office).
Wood Plus Interiors Limited had been using 6 Mollymawk Place, Woolston, Christchurch as their registered address up to 23 Dec 2019.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group consists of 15000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 15000 shares (50%).
Other active addresses
Address #4: 3 Fearne Drive, Woodend, Woodend, 7610 New Zealand
Other (Address for Records) & records address (Address for Records) used from 14 Dec 2019
Address #5: 3 Fearne Drive, Woodend, Woodend, 7610 New Zealand
Registered address used from 23 Dec 2019
Address #6: 3 Fearne Drive, Woodend, Woodend, 7610 New Zealand
Postal & office address used from 05 May 2020
Address #7: Unit 5 16 Newtown Street, Bromley, Christchurch, 8062 New Zealand
Delivery address used from 05 May 2020
Principal place of activity
Unit 5 16 Newtown Street, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 6 Mollymawk Place, Woolston, Christchurch, 8023 New Zealand
Registered address used from 21 May 2018 to 23 Dec 2019
Address #2: 21 Bluestone Drive, Parklands, Christchurch, 8083 New Zealand
Registered address used from 11 May 2016 to 21 May 2018
Address #3: 10 Flaxgrove Place, Queenspark, Christchurch 8083, 8083 New Zealand
Physical address used from 11 May 2011 to 12 May 2011
Address #4: 10 Flaxgrove Place, Queenspark, Christchurch 8083, 8083 New Zealand
Registered address used from 11 May 2011 to 11 May 2016
Address #5: Unit G 18 Bower Avenue, North New Brighton, Christchurch 8083 New Zealand
Physical address used from 30 Jun 2010 to 11 May 2011
Address #6: 10 Flaxgrove Place, Queenspark, Christchurch 8083 New Zealand
Registered address used from 23 Apr 2008 to 11 May 2011
Address #7: 10 Flaxgrove Place, Queenspark, Christchurch 8009
Registered address used from 24 May 2004 to 23 Apr 2008
Address #8: 18g Bower Avenue, Christchurch
Registered address used from 18 Jun 1997 to 24 May 2004
Address #9: 18g Bower Avenue, Christchurch New Zealand
Physical address used from 18 Jun 1997 to 30 Jun 2010
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Brownlee, John Robert |
Woodend Woodend 7610 New Zealand |
17 May 2004 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Brownlee, Tania Dawn |
Woodend Woodend 7610 New Zealand |
17 May 2004 - |
John Robert Brownlee - Director
Appointment date: 23 Dec 1991
Address: Woodend, Woodend, 7610 New Zealand
Address used since 23 Dec 2019
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 02 May 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Apr 2016
Tania Dawn Brownlee - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 01 May 1999
Address: Christchurch,
Address used since 23 Dec 1991
Super Tasty Limited
12 Newtown Street
Maces Road Limited
14 Maces Road
Christchurch Caravans Limited
14 Maces Road
Fermanagh Consultants New Zealand Limited
35 Newtown Street
C.d.j. Enterprises Limited
183 Dyers Road
Green Dog Energy Trust
1/36 Tanya Street
Bespoke Creations Limited
150 Opawa Road
Ferrymead Kitchens And Appliances 2016 Limited
153 Waltham Road
Finishing Solutions Limited
8 Griffiths Avenue
Mundy Woodcraft Limited
7/10d Bower Ave
S F Projects Limited
Unit 11b, 31 Stevens Street
Vision Joinery Limited
Unit 11b, 31 Stevens Street