Shortcuts

Woodham & Morris Limited

Type: NZ Limited Company (Ltd)
9429039471048
NZBN
386757
Company Number
Registered
Company Status
Current address
8 Melrose Road
Island Bay
Wellington 6023
New Zealand
Physical & registered & service address used since 03 Aug 2016
8 Melrose Road
Island Bay
Wellington 6023
New Zealand
Postal & office & delivery address used since 03 Jul 2019

Woodham & Morris Limited was launched on 14 Mar 1988 and issued a number of 9429039471048. The registered LTD company has been run by 4 directors: Bronwen Margaret Newton - an active director whose contract began on 01 Apr 2007,
Campbell Kenneth Morris - an active director whose contract began on 01 Jun 2015,
Keith Abbott Woodham - an inactive director whose contract began on 22 Jul 1992 and was terminated on 20 Jul 2007,
Bruce Charles Morris - an inactive director whose contract began on 22 Jul 1992 and was terminated on 11 Nov 2005.
According to BizDb's database (last updated on 27 Mar 2024), this company filed 1 address: 8 Melrose Road, Island Bay, Wellington, 6023 (types include: postal, office).
Up until 03 Aug 2016, Woodham & Morris Limited had been using Unit 1C K Rd Complex, 33 Kaiwharawhara Rd, Kaiwharawhara, Wellington as their registered address.
BizDb found other names for this company: from 14 Mar 1988 to 15 Dec 1989 they were named Grove Panelbeaters Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Estate Of Bruce Charles Morris (an other) located at Wellington postcode 6023.

Addresses

Principal place of activity

8 Melrose Road, Island Bay, Wellington, 6023 New Zealand


Previous addresses

Address #1: Unit 1c K Rd Complex, 33 Kaiwharawhara Rd, Kaiwharawhara, Wellington, 6035 New Zealand

Registered & physical address used from 26 Jul 2012 to 03 Aug 2016

Address #2: C/-alister Holden, Unit 1c K Rd Complex, 33 Kaiwharawhara Rd, Kaiwharawhara, Wellington 6035 New Zealand

Physical & registered address used from 24 Jun 2010 to 26 Jul 2012

Address #3: C/-alister Holden, Advanced Portable Technologies (1994) Lt, 15 Jarden Mile, Ngauranga Wellington

Physical & registered address used from 09 May 2006 to 24 Jun 2010

Address #4: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt

Physical address used from 12 Aug 1999 to 09 May 2006

Address #5: 29 Kings Crescent, Lower Hutt

Registered address used from 12 Aug 1999 to 09 May 2006

Address #6: 29 Kings Crescent, Lower Hutt

Physical address used from 12 Aug 1999 to 12 Aug 1999

Address #7: 80a Queens Drive, Lower Hutt

Registered address used from 16 May 1994 to 12 Aug 1999

Contact info
64 21 784009
03 Jul 2019 Phone
bronwenmnewton@gmail.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Estate Of Bruce Charles Morris Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodham, Keith Abbott Blenheim
Individual Morris, Bruce Charles Mount Victoria
Wellington
Directors

Bronwen Margaret Newton - Director

Appointment date: 01 Apr 2007

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 23 Jul 2015


Campbell Kenneth Morris - Director

Appointment date: 01 Jun 2015

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 01 Jun 2015


Keith Abbott Woodham - Director (Inactive)

Appointment date: 22 Jul 1992

Termination date: 20 Jul 2007

Address: Blenheim,

Address used since 30 Jul 2003


Bruce Charles Morris - Director (Inactive)

Appointment date: 22 Jul 1992

Termination date: 11 Nov 2005

Address: Mount Victoria, Wellington,

Address used since 22 Jul 1992

Nearby companies