Shortcuts

J & L Woodford Limited

Type: NZ Limited Company (Ltd)
9429041134313
NZBN
5029760
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
70 Albert Park Drive
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 29 Jul 2019

J & L Woodford Limited was started on 26 Mar 2014 and issued an NZ business identifier of 9429041134313. This registered LTD company has been run by 4 directors: Alan Howden Neal - an active director whose contract started on 28 Jul 2015,
Lucy Woodford - an active director whose contract started on 10 Sep 2021,
John Stephen Woodford - an inactive director whose contract started on 26 Mar 2014 and was terminated on 10 Sep 2021,
Lucy Woodford - an inactive director whose contract started on 26 Mar 2014 and was terminated on 28 Jul 2015.
According to our data (updated on 13 Mar 2024), this company registered 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (types include: physical, registered).
Up to 29 Jul 2019, J & L Woodford Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address.
A total of 2 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Woodford, John Stephen (an individual) located at Raglan, Raglan postcode 3225,
John Woodford (a director) located at Pirongia postcode 3876.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Neal, Alan Howden - located at Cambridge, Cambridge. J & L Woodford Limited is classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Previous addresses

Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 12 Aug 2015 to 29 Jul 2019

Address: 10 Damio Place, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 26 Mar 2014 to 12 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Woodford, John Stephen Raglan
Raglan
3225
New Zealand
Director John Stephen Woodford Pirongia
3876
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Neal, Alan Howden Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodford, Lucy Cambridge
Cambridge
3434
New Zealand
Director Lucy Woodford Cambridge
Cambridge
3434
New Zealand
Directors

Alan Howden Neal - Director

Appointment date: 28 Jul 2015

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 28 Jul 2015


Lucy Woodford - Director

Appointment date: 10 Sep 2021

Address: Raglan, Raglan, 3225 New Zealand

Address used since 08 Jul 2022

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 10 Sep 2021


John Stephen Woodford - Director (Inactive)

Appointment date: 26 Mar 2014

Termination date: 10 Sep 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 26 Mar 2014

Address: Pirongia, 3876 New Zealand

Address used since 08 Sep 2017


Lucy Woodford - Director (Inactive)

Appointment date: 26 Mar 2014

Termination date: 28 Jul 2015

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 26 Mar 2014

Nearby companies

Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive

Cameron Transport Cambridge Limited
70 Albert Park Drive

Woodford Gray Limited
70 Albert Park Drive

Land And Home Nz Limited
70 Albert Park Drive

Plowright Builders Limited
70 Albert Park Drive

Rlmm Developments Limited
70 Albert Park Drive

Similar companies

Ben Properties Limited
Brown Pennell Limited

Hammond Kirkwood Limited
70 Albert Park Drive

Rasanz Limited
70 Albert Park Drive

Ryco Holdings Limited
70 Albert Park Drive

Te Nana Limited
70 Albert Park Drive

Vijay & Meena Investments Limited
70 Albert Park Drive