Woodknots Limited, a registered company, was started on 20 Feb 1985. 9429039871756 is the NZ business identifier it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been categorised. This company has been managed by 3 directors: Daryl Geoffrey Fenn - an active director whose contract started on 15 Apr 1991,
Angela Joy Fenn - an active director whose contract started on 08 Aug 1999,
Kerry Anne Bowen - an inactive director whose contract started on 15 Apr 1991 and was terminated on 08 Aug 1999.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 48 Roberts Street, Waihi, Waihi, 3610 (types include: registered, physical).
Woodknots Limited had been using 29 Roberts Street, Waihi as their registered address up until 14 Nov 2016.
Former names for this company, as we identified at BizDb, included: from 20 Feb 1985 to 22 Nov 2001 they were named Classic Interests Limited.
A total of 6000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 3000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3000 shares (50%).
Principal place of activity
48 Roberts Street, Waihi, Waihi, 3610 New Zealand
Previous addresses
Address #1: 29 Roberts Street, Waihi, 3610 New Zealand
Registered address used from 12 Feb 2010 to 14 Nov 2016
Address #2: 29 Roberts Street, Waihi, 3610 New Zealand
Physical address used from 26 Feb 2002 to 14 Nov 2016
Address #3: 29 Roberts Street, Waihi
Registered address used from 04 Feb 2002 to 12 Feb 2010
Address #4: Primrose Lane, Karangahake, Via Paeroa
Physical address used from 01 Dec 2000 to 26 Feb 2002
Address #5: C/- Mcpherson & Coombe, Cnr Marshall & William Streets, Paeroa
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address #6: Primrose Lane, Karangahake
Registered address used from 18 Sep 1999 to 04 Feb 2002
Address #7: C/- Mcpherson & Coombe, Cnr Marshall & William Streets, Paeroa
Registered address used from 18 Sep 1999 to 18 Sep 1999
Address #8: Mcpherson & Coombe, Huchendon Street, Paeroa
Physical address used from 10 Jan 1999 to 01 Dec 2000
Address #9: Mcpherson & Coombe, Huchendon Street, Paeroa
Registered address used from 10 Jan 1999 to 18 Sep 1999
Address #10: 107 Heu Heu Street,, Taupo.
Registered address used from 13 Jan 1994 to 10 Jan 1999
Basic Financial info
Total number of Shares: 6000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Fenn, Angela Joy |
Waihi Waihi 3610 New Zealand |
20 Feb 1985 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Fenn, Daryl Geoffrey |
Waihi Waihi 3610 New Zealand |
20 Feb 1985 - |
Daryl Geoffrey Fenn - Director
Appointment date: 15 Apr 1991
Address: Waihi, Waihi, 3610 New Zealand
Address used since 05 Nov 2016
Angela Joy Fenn - Director
Appointment date: 08 Aug 1999
Address: Waihi, Waihi, 3610 New Zealand
Address used since 05 Nov 2016
Kerry Anne Bowen - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 08 Aug 1999
Address: Whangamata,
Address used since 15 Apr 1991
Tatung Limited
58 Roberts Street
Allpure Nz Limited
56 Roberts Street
Aa Apiaries Limited
40 Bradford Street
The Lawn Guy Limited
2 Connell Street
Goldfields Railway Incorporated
30 Wringley Street
Tony Sharrock Agencies Limited
124 Consols Street
Artmarket 2017 Limited
65 Seddon Street
Bnblive Holdings Limited
69 Stanley Avenue
Buckton & Day Limited
6855 Te Aroha Road
Crescere Agvet Limited
10 Kennedy Street
Online Bucks Limited
37 Mataura Road
Starplay Limited
6 Reel Road