Shortcuts

Woolford Holdings Limited

Type: NZ Limited Company (Ltd)
9429041430095
NZBN
5474423
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
126 Kitchener Road
Waiuku
Waiuku 2123
New Zealand
Registered & physical & service address used since 16 Mar 2021
39 Streamfields Way
Rd 2
Bombay 2472
New Zealand
Registered & service address used since 13 Mar 2025

Woolford Holdings Limited was launched on 29 Sep 2014 and issued an NZBN of 9429041430095. This registered LTD company has been managed by 2 directors: Clinton Gibb Woolford - an active director whose contract started on 29 Sep 2014,
Debbie Michelle Woolford - an active director whose contract started on 29 Sep 2014.
According to BizDb's information (updated on 06 May 2025), this company registered 1 address: 39 Streamfields Way, Rd 2, Bombay, 2472 (types include: registered, service).
Up to 16 Mar 2021, Woolford Holdings Limited had been using 33 Coles Crescent, Papakura, Papakura as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Woolford, Clinton Gibb (a director) located at Rd 1, Waiuku postcode 2681.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Woolford, Debbie Michelle - located at Rd 1, Waiuku. Woolford Holdings Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Registered & physical address used from 16 Aug 2016 to 16 Mar 2021

Address #2: 126 Kitchener Road, Waiuku, Waiuku, 2123 New Zealand

Physical address used from 14 Apr 2016 to 16 Aug 2016

Address #3: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 New Zealand

Registered address used from 29 Sep 2014 to 16 Aug 2016

Address #4: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 New Zealand

Physical address used from 29 Sep 2014 to 14 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Woolford, Clinton Gibb Rd 1
Waiuku
2681
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Woolford, Debbie Michelle Rd 1
Waiuku
2681
New Zealand
Directors

Clinton Gibb Woolford - Director

Appointment date: 29 Sep 2014

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 05 Mar 2025

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 04 Mar 2019

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 29 Sep 2014


Debbie Michelle Woolford - Director

Appointment date: 29 Sep 2014

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 05 Mar 2025

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 04 Mar 2019

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 29 Sep 2014

Nearby companies

Gellerts Limited
33 Coles Crescent

N P Baker Limited
33 Coles Crescent

Gft Trustee Limited
33 Coles Crescent

Cowen Trading Limited
33 Coles Crescent

Nz Homes Limited
33 Coles Crescent

Cougar Engineering Limited
33 Coles Crescent

Similar companies

Ellian Management Limited
33 Coles Crescent

Five Star Developments Limited
C/- Maurice Howley

Galgas Holdings Limited
33 Coles Crescent

La Villette Holdings Limited
33 Coles Crescent

Ponga Limited
Robertson Bixley Ltd

Portsmouth Holdings Limited
33 Coles Crescent