The Woodshed 2014 Limited was registered on 17 Dec 2013 and issued a business number of 9429041037157. This registered LTD company has been supervised by 4 directors: Douglas Wayne Hall - an active director whose contract began on 17 Dec 2013,
Michael Stephen Clearwater - an active director whose contract began on 17 Dec 2013,
Craig Ian Hall - an active director whose contract began on 17 Dec 2013,
Nicholas John Mcewan - an inactive director whose contract began on 17 Dec 2013 and was terminated on 24 Mar 2020.
As stated in BizDb's information (updated on 05 Apr 2024), the company filed 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 20 Aug 2020, The Woodshed 2014 Limited had been using 26 Cresswell Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 1 share is held by 3 entities, namely:
Hall, Craig Ian (a director) located at Normanby, Dunedin postcode 9010,
Clearwater, Michael Stephen (a director) located at Kenmure, Dunedin postcode 9011,
Hall, Douglas Wayne (a director) located at Normanby, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Hall, Craig Ian - located at Normanby, Dunedin.
The 3rd share allotment (33 shares, 33%) belongs to 1 entity, namely:
Clearwater, Michael Stephen, located at Kenmure, Dunedin (a director). The Woodshed 2014 Limited has been classified as "Firewood cutting and retailing" (ANZSIC G427933).
Previous address
Address: 26 Cresswell Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 17 Dec 2013 to 20 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hall, Craig Ian |
Normanby Dunedin 9010 New Zealand |
17 Dec 2013 - |
Director | Clearwater, Michael Stephen |
Kenmure Dunedin 9011 New Zealand |
17 Dec 2013 - |
Director | Hall, Douglas Wayne |
Normanby Dunedin 9010 New Zealand |
17 Dec 2013 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Hall, Craig Ian |
Normanby Dunedin 9010 New Zealand |
17 Dec 2013 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Clearwater, Michael Stephen |
Kenmure Dunedin 9011 New Zealand |
17 Dec 2013 - |
Shares Allocation #4 Number of Shares: 33 | |||
Director | Hall, Douglas Wayne |
Normanby Dunedin 9010 New Zealand |
17 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcewan, Nicholas John |
Rd 2 Waitati 9085 New Zealand |
17 Dec 2013 - 04 Jun 2020 |
Douglas Wayne Hall - Director
Appointment date: 17 Dec 2013
Address: Normanby, Dunedin, 9010 New Zealand
Address used since 17 Dec 2013
Michael Stephen Clearwater - Director
Appointment date: 17 Dec 2013
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 17 Dec 2013
Craig Ian Hall - Director
Appointment date: 17 Dec 2013
Address: Normanby, Dunedin, 9010 New Zealand
Address used since 17 Dec 2013
Nicholas John Mcewan - Director (Inactive)
Appointment date: 17 Dec 2013
Termination date: 24 Mar 2020
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 27 Jul 2018
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 17 Dec 2013
Mdh Haulage Limited
26 Cresswell Street
Fahey And Kwiat Builders Limited
Cnr Fairley & Cresswell Streets
Dunedin Gymnastic Academy Incorporated
41 Willis Street
Darts Bush Forest Limited
16 Bombay Street
Southern Rainbow Limited
16 Bombay Street
Rainbow Seafoods Limited
16 Bombay St
A&o Firewood Limited
Level 1, Westpac Building
Cns Contracting Limited
7 Gladstone Road
Euphoria Limited
74 Elm Row
Racecourse Firewood Limited
120 Pukeuri-oamaru Road
Wood Stack Limited
4 Arnott Street
Woodlands Holdings Investments Limited
Webb Farry