Shortcuts

Wool Exports Nz Limited

Type: NZ Limited Company (Ltd)
9429041630341
NZBN
5614245
Company Number
Registered
Company Status
F331110
Industry classification code
Wool Wholesaling
Industry classification description
Current address
21 Jipcho Road
Wigram
Christchurch 8042
New Zealand
Records & other (Address For Share Register) & shareregister address used since 23 Dec 2021
21 Jipcho Road
Wigram
Christchurch 8042
New Zealand
Physical address used since 11 Jan 2022
21 Jipcho Road
Wigram
Christchurch 8042
New Zealand
Shareregister & records address used since 31 May 2023

Wool Exports Nz Limited was incorporated on 03 Mar 2015 and issued a number of 9429041630341. The registered LTD company has been managed by 7 directors: Hamish Bayly De Lautour - an active director whose contract began on 16 May 2019,
Richard George Young - an active director whose contract began on 24 Aug 2021,
William John Oliver - an active director whose contract began on 24 Aug 2021,
Craig Anthony Carr - an inactive director whose contract began on 03 Mar 2015 and was terminated on 24 Aug 2021,
Maurice Bayly Delautour - an inactive director whose contract began on 03 Mar 2015 and was terminated on 26 Jun 2019.
According to our database (last updated on 21 Apr 2024), the company filed 1 address: 10 Hammersmith Drive, Wigram, Christchurch, 8042 (category: registered, service).
Up to 09 Jun 2023, Wool Exports Nz Limited had been using 21 Jipcho Road, Wigram, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wools Of New Zealand Limited Partnership (an other) located at Wigram, Christchurch postcode 8042. Wool Exports Nz Limited is classified as "Wool wholesaling" (business classification F331110).

Addresses

Other active addresses

Address #4: 21 Jipcho Road, Wigram, Christchurch, 8042 New Zealand

Registered & service address used from 09 Jun 2023

Address #5: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Records & shareregister address used from 07 Aug 2023

Address #6: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Registered & service address used from 15 Aug 2023

Previous addresses

Address #1: 21 Jipcho Road, Wigram, Christchurch, 8042 New Zealand

Registered & service address used from 11 Jan 2022 to 09 Jun 2023

Address #2: 1 Range Street, Ashburton, Ashburton, 7700 New Zealand

Physical & registered address used from 11 May 2016 to 11 Jan 2022

Address #3: Level 1, 3 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 11 Mar 2015 to 11 May 2016

Address #4: Level 1, 3 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 03 Mar 2015 to 11 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Wools Of New Zealand Limited Partnership Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cp Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Entity Cp Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Kelvin Grove
Palmerston North
4414
New Zealand
Entity Primary Wool Co-operative Limited
Shareholder NZBN: 9429040204024
Company Number: 165603
Entity Primary Wool Co-operative Limited
Shareholder NZBN: 9429040204024
Company Number: 165603

Ultimate Holding Company

20 Dec 2021
Effective Date
Wools Of New Zealand 2021 Limited Partnership
Name
Ltd_partner_incorp
Type
50085651
Ultimate Holding Company Number
NZ
Country of origin
1 Range Street
Ashburton 7700
New Zealand
Address
Directors

Hamish Bayly De Lautour - Director

Appointment date: 16 May 2019

Address: Rd 3, Waipawa, 4283 New Zealand

Address used since 16 May 2019


Richard George Young - Director

Appointment date: 24 Aug 2021

Address: Rd 1, Gore, 9771 New Zealand

Address used since 24 Aug 2021


William John Oliver - Director

Appointment date: 24 Aug 2021

Address: Rd 2, Te Kuiti, 3982 New Zealand

Address used since 24 Aug 2021


Craig Anthony Carr - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 24 Aug 2021

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 03 Mar 2015


Maurice Bayly Delautour - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 26 Jun 2019

Address: Waipukurau, Waipawa, 4275 New Zealand

Address used since 03 May 2016


Howard Clyde Gardner - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 16 May 2019

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 03 Mar 2015


Stuart Ian Chapman - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 30 Jun 2016

Address: Rd 3, Dargaville, 0373 New Zealand

Address used since 03 Mar 2015

Similar companies

Bates Mills Limited
6a Broadfell Avenue

Kerapro Limited
Richard J Power

United Wool Company Pty Ltd
C/ Level 2, 114 Wrights Road

W H Robinson & Co Limited
6a Broadfell Ave

Wadsworth Yarns Limited
6a Broadfell Ave

Yaldhurst Wools Limited
Main West Coast Road