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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Entity (NZ Limited Company) | Hendfield Holdings Limited Shareholder NZBN: 9429038148866 |
Rd 1 Queenstown 9371 New Zealand |
24 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Broomfield, David Benjamin |
Rd 1 Queenstown 9371 New Zealand |
26 Jun 1987 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Broomfield, Elsbeth Helen |
Rd 1 Queenstown 9371 New Zealand |
26 Jun 1987 - |
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
Taylormade Plumbing & Solar Limited
8 Church Street
Codyandco Limited
8 Church Street
Golden Qt Limited
Level 1
Unit 7 Limited
Level 1
Artektus Limited
1st Floor
Queenstown Trustees Limited
1st Floor