Woodridge Homes Limited, a registered company, was registered on 21 Feb 1967. 9429040901411 is the NZBN it was issued. The company has been supervised by 6 directors: Wayne Norman Wright - an active director whose contract started on 28 Jul 2015,
Leanne Joan Wright - an active director whose contract started on 19 May 2017,
John Austad - an inactive director whose contract started on 18 Feb 1994 and was terminated on 25 May 2022,
Norman Webster Wright - an inactive director whose contract started on 21 Feb 1967 and was terminated on 20 Jan 2022,
Joan Ada Ellice Wright - an inactive director whose contract started on 21 Feb 1967 and was terminated on 12 Jun 2017.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 84 Main Street, Upper Hutt, 5018 (category: registered, physical).
Woodridge Homes Limited had been using 5/84 Main Street, Upper Hutt as their registered address until 21 Mar 2022.
Past names for the company, as we found at BizDb, included: from 21 Feb 1967 to 23 Feb 2015 they were called Wrightway Homes Limited.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group includes 10800 shares (10.8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 9200 shares (9.2 per cent). Lastly there is the next share allocation (80000 shares 80 per cent) made up of 1 entity.
Previous addresses
Address: 5/84 Main Street, Upper Hutt, 5018 New Zealand
Registered address used from 16 Mar 2017 to 21 Mar 2022
Address: 3rd Floor, 45/47 Queens Drive, Lower Hutt New Zealand
Registered address used from 17 Feb 2010 to 16 Mar 2017
Address: 3rd Floor, 45/47 Queens Drive, Lower Hutt, 5010 New Zealand
Physical address used from 17 Feb 2010 to 21 Mar 2022
Address: Level 3, 45 Queens Drive, Lower Hutt
Registered & physical address used from 07 Mar 2007 to 17 Feb 2010
Address: 73-75 Queens Drive, Lower Hutt
Registered & physical address used from 23 Jun 1997 to 07 Mar 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10800 | |||
Individual | Wright, Joan Ada Ellice |
Newlands Wellington |
21 Feb 1967 - |
Shares Allocation #2 Number of Shares: 9200 | |||
Other (Other) | Woodridge Holdings Ltd |
Newlands, Wellington New Zealand |
28 Feb 2004 - |
Shares Allocation #3 Number of Shares: 80000 | |||
Other (Other) | Woodridge Holdings Ltd |
Newlands, Wellington New Zealand |
28 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Norman Webster |
Newlands Wellington |
28 Feb 2004 - 28 Feb 2004 |
Individual | Norman Webster, Wright |
Newlands, Wellington New Zealand |
28 Feb 2004 - 30 May 2022 |
Individual | Norman Webster, Wright |
Newlands, Wellington New Zealand |
28 Feb 2004 - 30 May 2022 |
Ultimate Holding Company
Wayne Norman Wright - Director
Appointment date: 28 Jul 2015
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 31 May 2019
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 28 Jul 2015
Leanne Joan Wright - Director
Appointment date: 19 May 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Nov 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 19 May 2017
John Austad - Director (Inactive)
Appointment date: 18 Feb 1994
Termination date: 25 May 2022
Address: Eastbourne, Lower Hutt, 4110 New Zealand
Address used since 01 Apr 2016
Norman Webster Wright - Director (Inactive)
Appointment date: 21 Feb 1967
Termination date: 20 Jan 2022
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 10 Feb 2010
Joan Ada Ellice Wright - Director (Inactive)
Appointment date: 21 Feb 1967
Termination date: 12 Jun 2017
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 10 Feb 2010
Wayne Norman Wright - Director (Inactive)
Appointment date: 11 Feb 1994
Termination date: 03 Mar 2015
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 13 Feb 2012
Housemart (wgtn) Limited
Level 5, Cbd Towers
Scottys Meats 1 Limited
5/84 Main Street
Parkview 23 Limited
5/84 Main Street
Mahinui Developments Limited
84 Main Street
Hutt Orthopaedic Group Limited
Level 5, Cbd Towers
Cpw Holdings Limited
Level 5, Cbd Towers