Shortcuts

Woodside Holdings Limited

Type: NZ Limited Company (Ltd)
9429039537102
NZBN
366129
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
16 Whites Road
Rd 1
Howick 2571
New Zealand
Physical & registered & service address used since 10 Oct 2014

Woodside Holdings Limited, a registered company, was registered on 15 Oct 1987. 9429039537102 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been supervised by 7 directors: Gay Lynn Bevan - an active director whose contract started on 31 Mar 1995,
Wessell Ruijne - an active director whose contract started on 21 Dec 2010,
Dorothy Florence Robertson - an inactive director whose contract started on 22 Dec 2010 and was terminated on 05 Oct 2015,
Joy Wynne Ruijne-Robertson - an inactive director whose contract started on 01 May 2006 and was terminated on 07 Sep 2010,
Norman George Robertson - an inactive director whose contract started on 31 Mar 1995 and was terminated on 11 Apr 2005.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 16 Whites Road, Rd 1, Howick, 2571 (types include: physical, registered).
Woodside Holdings Limited had been using 130 Main Highway, Ellerslie, Auckland as their physical address until 10 Oct 2014.
Other names used by the company, as we found at BizDb, included: from 02 Aug 1995 to 21 Dec 2010 they were named Woodside Holdings Limited, from 15 Oct 1987 to 02 Aug 1995 they were named Houghton Enterprises Limited.
A total of 1000 shares are issued to 6 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 5 shareholders in control of 500 shares (50%).

Addresses

Principal place of activity

16 Whites Road, Rd 1, Howick, 2571 New Zealand


Previous addresses

Address: 130 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 07 Jan 2011 to 10 Oct 2014

Address: 130 Main Highway, Ellerslie, Auckland New Zealand

Physical address used from 01 Jul 1997 to 07 Jan 2011

Address: 130 Main Highway, Ellerslie, Auckland New Zealand

Registered address used from 15 Dec 1992 to 07 Jan 2011

Address: 123 Main Highway, Ellerslie, Auckland

Registered address used from 14 Dec 1992 to 15 Dec 1992

Address: 130 Main Highway, Ellerslie, Auckland

Registered address used from 30 Jul 1991 to 14 Dec 1992

Contact info
64 9 5309140
06 Oct 2021 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) London Midland Scottish Investments Limited
Shareholder NZBN: 9429040402055
Rd 1
Howick
2571
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Ruijne, Brent Randwick Park
Auckland
2105
New Zealand
Individual Bratton, Peter John Waihi
Waihi
3610
New Zealand
Individual Ruijne, Wessell Rd 1
Pukekawa
2696
New Zealand
Individual Ruijne, Chantelle Grace Botany Downs
Auckland
2010
New Zealand
Individual Ruijne, Gavin Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Great Western Consultants Limited
Shareholder NZBN: 9429040557663
Company Number: 84512
Rd 1
Howick
2571
New Zealand
Entity Great Western Consultants Limited
Shareholder NZBN: 9429040557663
Company Number: 84512
Rd 1
Howick
2571
New Zealand
Directors

Gay Lynn Bevan - Director

Appointment date: 31 Mar 1995

Address: Rd 1, Howick, 2571 New Zealand

Address used since 02 Sep 2009


Wessell Ruijne - Director

Appointment date: 21 Dec 2010

Address: Rd 1, Pukekawa, 2696 New Zealand

Address used since 06 Nov 2020

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 27 Jul 2018

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 02 Oct 2014


Dorothy Florence Robertson - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 05 Oct 2015

Address: Howick, Auckland, 2014 New Zealand

Address used since 17 Oct 2013


Joy Wynne Ruijne-robertson - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 07 Sep 2010

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 02 Sep 2009


Norman George Robertson - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 11 Apr 2005

Address: Howick, Auckland,

Address used since 31 Mar 1995


David Colin Houghton - Director (Inactive)

Appointment date: 25 Oct 1990

Termination date: 31 Mar 1995

Address: The Manhattan, 33 Tai Tam Road, Honk Kong,

Address used since 25 Oct 1990


Janene Marie Houghton - Director (Inactive)

Appointment date: 25 Oct 1990

Termination date: 31 Mar 1995

Address: The Manhattan, 33 Tai Tam Road, Honk Kong,

Address used since 25 Oct 1990

Nearby companies
Similar companies

Auckland One Limited
241 Point View Drive

Emus Property Investments Limited
469 Whitford Road

Kaiter Company Limited
380 Point View Drive

Kishan Enterprises Limited
348 Point View Drive

Seagal Holdings Limited
241 Point View Drive

Silver Oaks Property No. 2 Limited
209 Broomfields Road