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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Estate Of Bruce Charles Morris |
Wellington 6023 New Zealand |
17 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodham, Keith Abbott |
Blenheim |
14 Mar 1988 - 21 Feb 2008 |
Individual | Morris, Bruce Charles |
Mount Victoria Wellington |
14 Mar 1988 - 21 Feb 2008 |
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
Capital Estates Management Limited
8 View Road
Salmon Mousse Limited
8 Melrose Road
The W F Anderson Educational Foundation
175 Melbourne Road
Tcf Holdings Limited
2 Melrose Road
Hardel Limited
10 Albert Street
Wellington Jazz Club Incorporated
12 Albert Street