Woodees Investments Limited, a registered company, was registered on 24 Jun 2014. 9429041294307 is the NZBN it was issued. "Livestock raising nec" (ANZSIC A019970) is how the company was categorised. This company has been managed by 3 directors: Jeffrey Terrence Wood - an active director whose contract started on 24 Jun 2014,
Patricia Joy Wood - an active director whose contract started on 24 Jun 2014,
Jonathan William Ronald Wood - an inactive director whose contract started on 24 Jun 2014 and was terminated on 05 Jan 2019.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 61 Duart Road, Hevelock North, 4130 (type: registered, service).
Woodees Investments Limited had been using 379 Thames Street, Morrinsville, Morrinsville as their registered address up until 14 Feb 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
84 Kennedy Road, Rd 2, Waihi, 3682 New Zealand
Previous addresses
Address #1: 379 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Registered & physical address used from 10 Oct 2017 to 14 Feb 2020
Address #2: 734 Mangawara Road, Rd 3, Morrinsville, 3373 New Zealand
Registered & physical address used from 09 Apr 2015 to 10 Oct 2017
Address #3: 155 Rototuna Road, Rototuna, Hamilton, 3210 New Zealand
Registered & physical address used from 24 Jun 2014 to 09 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wood, Patricia Joy |
Havelock North 4130 New Zealand |
24 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wood, Jeffrey Terrence |
Havelock North Havelock North 4130 New Zealand |
24 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Emma Katherine |
Rd 3 Morrinsville 3373 New Zealand |
24 Jun 2014 - 22 Feb 2018 |
Director | Jonathan William Ronald Wood |
Rd 3 Morrinsville 3373 New Zealand |
24 Jun 2014 - 22 Feb 2018 |
Individual | Wood, Jonathan William Ronald |
Rd 3 Morrinsville 3373 New Zealand |
24 Jun 2014 - 22 Feb 2018 |
Jeffrey Terrence Wood - Director
Appointment date: 24 Jun 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Oct 2023
Address: Rd 3, Morrinsville, 3373 New Zealand
Address used since 30 Mar 2015
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 13 Oct 2017
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 05 Feb 2020
Patricia Joy Wood - Director
Appointment date: 24 Jun 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Oct 2023
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 05 Feb 2020
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 13 Oct 2017
Address: Rd 3, Morrinsville, 3373 New Zealand
Address used since 30 Mar 2015
Jonathan William Ronald Wood - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 05 Jan 2019
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 13 Oct 2017
Address: Rd 3, Morrinsville, 3373 New Zealand
Address used since 30 Mar 2015
Morrinsville Kids Limited
373 Thames Street
Bay Flora Limited
3/2 Seales Road
Tasman Village Society
2 Seales Road
Kiwanis Club Of Morrinsville Incorporated
C/. Mrs E J Wells
Morrinsville Community Caravan Charitable Trust
63 Tasman Village
Aotearoa New Zealand Committee Of The World Organisation For Early Childhood Education Incorporated
452d Thames Street
Gunston Limited
1024 Te Miro Road
Maylyn Farm Limited
53-61 Whitaker Street
Pandr Holding Company Limited
632b Horsham Downs Road
Pat.al Limited
14 Tui Street
Roach Dairies Limited
42 Moorhouse Street
Zamco Holdings Limited
42 Moorhouse Street