Shortcuts

Woodlot Properties Limited

Type: NZ Limited Company (Ltd)
9429039607331
NZBN
344463
Company Number
Registered
Company Status
Current address
Po Box 2162
Wakatipu
Queenstown 9349
New Zealand
Postal address used since 04 Mar 2020
181 Tucker Beach Road
Lower Shotover
Queenstown 9371
New Zealand
Office address used since 03 Mar 2021
181 Tucker Beach Road
Lower Shotover
Queenstown 9371
New Zealand
Registered & physical & service address used since 11 Mar 2021

Woodlot Properties Limited, a registered company, was incorporated on 26 Jun 1987. 9429039607331 is the New Zealand Business Number it was issued. This company has been run by 3 directors: David Benjamin Broomfield - an active director whose contract began on 09 Jun 1989,
Elsbeth Helen Broomfield - an active director whose contract began on 20 Jul 1993,
Firdaus Abdullah Siddik - an inactive director whose contract began on 09 Jun 1989 and was terminated on 20 Jul 1993.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 3 Beechwood Lane, Rd 1, Queenstown, 9371 (registered address),
3 Beechwood Lane, Rd 1, Queenstown, 9371 (service address),
181 Tucker Beach Road, Lower Shotover, Queenstown, 9371 (registered address),
181 Tucker Beach Road, Lower Shotover, Queenstown, 9371 (physical address) among others.
Woodlot Properties Limited had been using Unit 2, 70 Glenda Drive, Queenstown as their registered address up to 11 Mar 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 26 Jun 1987 to 24 May 2001 they were named Woodlot Villas Limited.
A total of 200 shares are allocated to 3 shareholders (3 groups). The first group includes 198 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.5%). Finally we have the third share allotment (1 share 0.5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3 Beechwood Lane, Rd 1, Queenstown, 9371 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

181 Tucker Beach Road, Lower Shotover, Queenstown, 9371 New Zealand


Previous addresses

Address #1: Unit 2, 70 Glenda Drive, Queenstown, 9300 New Zealand

Registered & physical address used from 21 Jun 2019 to 11 Mar 2021

Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 12 Mar 2019 to 21 Jun 2019

Address #3: 1st Floor, 8 Church Street, Queenstown, 9300 New Zealand

Registered & physical address used from 18 Mar 2015 to 12 Mar 2019

Address #4: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 31 Mar 2014 to 18 Mar 2015

Address #5: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 10 Dec 2009 to 31 Mar 2014

Address #6: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 26 Sep 2007 to 10 Dec 2009

Address #7: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 11 May 2007 to 26 Sep 2007

Address #8: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Registered & physical address used from 23 Aug 2005 to 11 May 2007

Address #9: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 19 Aug 2002 to 23 Aug 2005

Address #10: C/- Cook Adam & Co, 5 Athol Street, Queenstown

Registered & physical address used from 23 Mar 2002 to 19 Aug 2002

Address #11: Cook Adam & Co, 5 Athol Street, Queenstown

Physical address used from 23 Jun 1997 to 23 Mar 2002

Address #12: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 05 Jun 1992 to 23 Mar 2002

Contact info
64 03 4423369
03 Mar 2021 Phone
david@woodlotproperties.co.nz
Email
michelle@woodlotproperties.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
https://woodlotproperties.co.nz/
04 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 198
Entity (NZ Limited Company) Hendfield Holdings Limited
Shareholder NZBN: 9429038148866
Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Broomfield, David Benjamin Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Broomfield, Elsbeth Helen Rd 1
Queenstown
9371
New Zealand
Directors

David Benjamin Broomfield - Director

Appointment date: 09 Jun 1989

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 Nov 2023

Address: R D 1, Queenstown, 9371 New Zealand

Address used since 03 Mar 2021

Address: R D 1, Queenstown, 9348 New Zealand

Address used since 26 Apr 2016


Elsbeth Helen Broomfield - Director

Appointment date: 20 Jul 1993

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 Nov 2023

Address: Lower Shotover, Queenstown, 9371 New Zealand

Address used since 03 Mar 2021

Address: R D 1, Queenstown, 9348 New Zealand

Address used since 26 Apr 2016


Firdaus Abdullah Siddik - Director (Inactive)

Appointment date: 09 Jun 1989

Termination date: 20 Jul 1993

Address: J1 Kamang Raya, No 2 Jakarta 12730, Indonesia,

Address used since 09 Jun 1989

Nearby companies