E-Wool Limited, a registered company, was incorporated on 24 Jan 1950. 9429040731773 is the NZ business identifier it was issued. This company has been run by 9 directors: Gregory Russell Smith - an active director whose contract began on 03 Dec 2021,
Paul John Alston - an inactive director whose contract began on 28 Feb 2013 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract began on 10 May 2012 and was terminated on 27 Jun 2016,
Wayne Keung Chung - an inactive director whose contract began on 24 Jun 2002 and was terminated on 28 Feb 2013,
Victor Thien Soo Tan - an inactive director whose contract began on 21 Aug 2009 and was terminated on 11 May 2012.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (category: registered, physical).
Old names for this company, as we managed to find at BizDb, included: from 24 Jan 1950 to 10 Feb 2000 they were named Bussey & Scott Australasia Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | E. Lichtenstein And Company Limited Shareholder NZBN: 9429040750569 |
Papatoetoe Auckland |
24 Jan 1950 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Elcopac Limited Shareholder NZBN: 9429032034295 |
Papatoetoe Auckland |
24 Jan 1950 - |
Ultimate Holding Company
Gregory Russell Smith - Director
Appointment date: 03 Dec 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Dec 2021
Paul John Alston - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 13 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Feb 2013
Colin Angus Mckenzie - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 27 Jun 2016
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 16 Sep 2015
Wayne Keung Chung - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 28 Feb 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 Jun 2002
Victor Thien Soo Tan - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 11 May 2012
Address: Westmere, Auckland,
Address used since 21 Aug 2009
Anthony Charles Timpson - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 31 Aug 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Dec 1990
Alan Michael James - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 31 Aug 2009
Address: Howick, Auckland,
Address used since 27 Jan 2005
Robert Alan Pratt - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 25 Aug 2000
Address: Remuera,
Address used since 21 Dec 1990
John Mcdonald Botting - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 30 Nov 1993
Address: Kohimarama,
Address used since 21 Dec 1990
Radford Yarn Technologies Limited
7 Grayson Avenue
Elcopac Limited
7 Grayson Avenue
Bondworth Carpets Limited
7 Grayson Avenue
Cavalier Commercial Limited
7 Grayson Avenue
Horizon Yarns Limited
7 Grayson Avenue
Bremworth Share Scheme Limited
7 Grayson Avenue