Shortcuts

Woodcroft Industries Limited

Type: NZ Limited Company (Ltd)
9429040731490
NZBN
48212
Company Number
Registered
Company Status
C149960
Industry classification code
Wood Product Mfg Nec
Industry classification description
Current address
23 Chatham Avenue
Paremoremo
Auckland 0632
New Zealand
Physical & registered & service address used since 30 May 2016
17a Waikaukau Road
Glen Eden
Auckland 0602
New Zealand
Office & delivery address used since 29 Jun 2020

Woodcroft Industries Limited was started on 30 Jun 1950 and issued a number of 9429040731490. The registered LTD company has been managed by 4 directors: Barry Ross Evans - an active director whose contract started on 20 May 2016,
Kenneth James Miller - an inactive director whose contract started on 30 Jun 1991 and was terminated on 07 Jun 2016,
Michael John Dale Wigg - an inactive director whose contract started on 30 Jun 1991 and was terminated on 19 May 2016,
Ramish Nahna - an inactive director whose contract started on 30 Sep 1992 and was terminated on 19 May 2016.
As stated in our database (last updated on 25 Apr 2024), this company registered 1 address: 17A Waikaukau Road, Glen Eden, Auckland, 0602 (category: office, delivery).
Until 30 May 2016, Woodcroft Industries Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Wtl Limited (an entity) located at Paremoremo, Auckland postcode 0632. Woodcroft Industries Limited was classified as "Wood product mfg nec" (business classification C149960).

Addresses

Principal place of activity

17a Waikaukau Road, Glen Eden, Auckland, 0602 New Zealand


Previous addresses

Address #1: Level 13, 34 Shortland Street, Auckland New Zealand

Registered & physical address used from 18 May 2006 to 30 May 2016

Address #2: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Physical & registered address used from 20 May 2003 to 18 May 2006

Address #3: Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #4: Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 20 May 2003

Address #5: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 20 May 2003

Address #6: C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland

Registered address used from 19 Nov 1996 to 19 Nov 1996

Address #7: Ernst & Young, 15th Floor National Mutual Centre, Shortland Street, Auckland

Registered address used from 19 Nov 1996 to 28 Sep 1999

Contact info
64 9 8183777
28 Jun 2022 Phone
sales@woodcroft.co.nz
28 Jun 2022 Email
www.woodcroft.co.nz
29 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Wtl Limited
Shareholder NZBN: 9429040609850
Paremoremo
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Woodford Properties Limited
Shareholder NZBN: 9429040742892
Company Number: 44718
Entity Woodford Properties Limited
Shareholder NZBN: 9429040742892
Company Number: 44718

Ultimate Holding Company

21 Jul 1991
Effective Date
Wtl Limited
Name
Ltd
Type
76375
Ultimate Holding Company Number
NZ
Country of origin
Directors

Barry Ross Evans - Director

Appointment date: 20 May 2016

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 20 May 2016


Kenneth James Miller - Director (Inactive)

Appointment date: 30 Jun 1991

Termination date: 07 Jun 2016

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 15 Nov 2006


Michael John Dale Wigg - Director (Inactive)

Appointment date: 30 Jun 1991

Termination date: 19 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 1991


Ramish Nahna - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 19 May 2016

Address: Rd 5, Te Kuiti, 3985 New Zealand

Address used since 11 Jun 2010

Nearby companies

Woodlynn Limited
23 Chatham Avenue

Wtl Limited
23 Chatham Avenue

Aztec Electrical Limited
32 Chatham Avenue

Clockwork Visa Services Limited
82 Attwood Road

Rt Trading Limited
136 Attwood Road

Badaud Limited
136 Attwood Road

Similar companies

Azurii Design Limited
32 Edgars Road

Hewe Architectural Cabinetry Limited
459 State Highway 17

Precision Stainless Limited
129 Clark Road

Recovery First Limited
37 Taipari Road

Starwood Limited
Same As Registered Office

Woodlynn Limited
23 Chatham Avenue