Woodville Estate Limited, a registered company, was incorporated on 25 Nov 1982. 9429040761237 is the business number it was issued. This company has been managed by 7 directors: Neil Stuart Mackie - an active director whose contract started on 26 Nov 2014,
Nicola Estelle Koptisch - an active director whose contract started on 01 Oct 2020,
John Gladwyn Morton Spooner - an inactive director whose contract started on 01 Apr 2008 and was terminated on 01 Apr 2019,
Peter Marshall Wood - an inactive director whose contract started on 01 Apr 2008 and was terminated on 31 Oct 2014,
Christopher Ronald Taylor - an inactive director whose contract started on 30 Mar 1990 and was terminated on 01 Apr 2008.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 25 Eastern Hutt Road, Taita, Lower Hutt, 5019 (type: registered, physical).
Woodville Estate Limited had been using Level 5 Petherick Tower, 38 Waring Taylor Street, Wellington as their registered address up until 04 Dec 2014.
Former names used by this company, as we managed to find at BizDb, included: from 03 Dec 1985 to 25 Jun 2008 they were named Merchant Tanners Limited, from 25 Nov 1982 to 03 Dec 1985 they were named Merchant Tanners (1982) Limited.
A single entity owns all company shares (exactly 200000 shares) - Woolyarns Holdings Limited - located at 5019, Taita, Lower Hutt.
Previous addresses
Address: Level 5 Petherick Tower, 38 Waring Taylor Street, Wellington, 6011 New Zealand
Registered & physical address used from 08 Oct 2013 to 04 Dec 2014
Address: C/-harkness & Peterson, Solicitors, Level 10 Bayleys Building, 26 Brandon Street, Wellington New Zealand
Physical & registered address used from 02 Jul 2008 to 08 Oct 2013
Address: 20 Parry Street, Dunedin
Registered & physical address used from 06 Feb 2002 to 02 Jul 2008
Address: 1 Queens Gardens, Dunedin
Physical address used from 04 Dec 1996 to 06 Feb 2002
Address: 126 Rattray St, Dunedin
Registered address used from 29 Oct 1996 to 29 Oct 1996
Address: 1 Queens Gardens, Dunedin
Registered address used from 29 Oct 1996 to 06 Feb 2002
Address: 1st Floor, Hope Gibbons Building, Taranaki St, Wellington
Registered address used from 01 Oct 1991 to 29 Oct 1996
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Woolyarns Holdings Limited Shareholder NZBN: 9429039949004 |
Taita Lower Hutt 5019 New Zealand |
27 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | P M Wood Trust | 04 Feb 2009 - 27 Sep 2013 | |
Entity | Taimex Trading Limited Shareholder NZBN: 9429034065891 Company Number: 149230 |
25 Nov 1982 - 04 Feb 2009 | |
Other | Null - P M Wood Trust | 04 Feb 2009 - 27 Sep 2013 | |
Entity | Taimex Trading Limited Shareholder NZBN: 9429034065891 Company Number: 149230 |
25 Nov 1982 - 04 Feb 2009 |
Ultimate Holding Company
Neil Stuart Mackie - Director
Appointment date: 26 Nov 2014
Address: Harbour View, Lower Hutt, 5010 New Zealand
Address used since 26 Nov 2014
Nicola Estelle Koptisch - Director
Appointment date: 01 Oct 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Oct 2020
John Gladwyn Morton Spooner - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Apr 2019
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 01 Feb 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 27 Sep 2013
Peter Marshall Wood - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Oct 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2008
Christopher Ronald Taylor - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 01 Apr 2008
Address: Dunedin,
Address used since 30 Mar 1990
Maryann Taylor - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 01 Apr 2008
Address: Dunedin,
Address used since 10 Oct 1996
John Russell Chiles - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 10 Oct 1996
Address:
Address used since 30 Mar 1990
Melbar Engineering (1991) Limited
32 Eastern Hutt Rd
Fraser Group Holdings Limited
18 Peterkin Street
Jj Fraser Engineering Limited
18 Peterkin St
C G Composites Limited
11 Peterkin Street
Aptus Homewares Limited
7 Peterkin Street
Seymour Corporation Limited
7 Peterkin Street