Woop Limited was launched on 21 Jul 2015 and issued an NZ business identifier of 9429041864142. This registered LTD company has been run by 9 directors: Thomas Marcien Dietz - an active director whose contract began on 21 Jul 2015,
Rodger David Shepherd - an active director whose contract began on 10 Oct 2019,
Nicola O'rourke - an active director whose contract began on 22 Dec 2023,
Franck Henri Jean Ridon - an inactive director whose contract began on 25 Jul 2016 and was terminated on 31 Dec 2023,
Mario Boris Vulinovich - an inactive director whose contract began on 27 Oct 2015 and was terminated on 23 Feb 2016.
As stated in BizDb's data (updated on 22 Feb 2024), the company registered 1 address: 1A Porters Avenue, Eden Terrace, Auckland, 1024 (types include: shareregister, other).
Until 21 Nov 2018, Woop Limited had been using 1A Porters Avenue, Eden Terrace, Auckland as their physical address.
A total of 2255589 shares are allocated to 24 groups (27 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Argent, Tyron David Michael (an individual) located at Glenfield, Auckland postcode 0629.
The second group consists of 1 shareholder, holds 0.13 per cent shares (exactly 3000 shares) and includes
Alexander, Avinash David - located at Ellerslie, Auckland.
The third share allotment (86089 shares, 3.82%) belongs to 1 entity, namely:
Lockie, James William, located at Mount Eden, Auckland (an individual). Woop Limited is classified as "Internet only retailing" (ANZSIC G431050).
Other active addresses
Address #4: 1a Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Shareregister address used from 03 Nov 2023
Principal place of activity
1a Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Previous addresses
Address #1: 1a Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Physical & registered address used from 19 Nov 2018 to 21 Nov 2018
Address #2: 8 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Aug 2015 to 19 Nov 2018
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 21 Jul 2015 to 04 Aug 2015
Basic Financial info
Total number of Shares: 2255589
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Argent, Tyron David Michael |
Glenfield Auckland 0629 New Zealand |
22 Nov 2023 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Alexander, Avinash David |
Ellerslie Auckland 1051 New Zealand |
22 Nov 2023 - |
Shares Allocation #3 Number of Shares: 86089 | |||
Individual | Lockie, James William |
Mount Eden Auckland 1024 New Zealand |
05 Oct 2015 - |
Shares Allocation #4 Number of Shares: 1140000 | |||
Individual | Zea Betancourt, Jennifer Veronica |
St Heliers Auckland 1071 New Zealand |
20 Jan 2022 - |
Entity (NZ Limited Company) | Jnz Trustee Services (2022) Limited Shareholder NZBN: 9429050349982 |
Takapuna Auckland 0622 New Zealand |
11 Nov 2022 - |
Director | Dietz, Thomas Marcien |
St Heliers Auckland 1071 New Zealand |
21 Jul 2015 - |
Shares Allocation #5 Number of Shares: 23500 | |||
Entity (NZ Limited Company) | Capital Trust Limited Shareholder NZBN: 9429041192306 |
Herne Bay Auckland 1011 New Zealand |
05 Oct 2021 - |
Shares Allocation #6 Number of Shares: 104500 | |||
Entity (NZ Limited Company) | Growth Fund Limited Shareholder NZBN: 9429046199539 |
Christchurch Central Christchurch 8013 New Zealand |
21 Nov 2018 - |
Shares Allocation #7 Number of Shares: 28500 | |||
Entity (NZ Limited Company) | Rd & Tr Shepherd Limited Shareholder NZBN: 9429037653538 |
Whitford Auckland New Zealand |
20 Jan 2022 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Aberrant Capital Limited Shareholder NZBN: 9429045835940 |
Mount Eden Auckland 1024 New Zealand |
22 Nov 2018 - |
Shares Allocation #9 Number of Shares: 145000 | |||
Entity (NZ Limited Company) | Forthbank Trustees Limited Shareholder NZBN: 9429038147357 |
Auckland Central Auckland 1010 New Zealand |
22 Nov 2018 - |
Shares Allocation #10 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Start Afresh Limited Shareholder NZBN: 9429041401163 |
Mount Maunganui 3116 New Zealand |
13 Nov 2017 - |
Shares Allocation #11 Number of Shares: 25000 | |||
Other (Other) | S4 Global Ltd | 03 Nov 2021 - | |
Shares Allocation #12 Number of Shares: 5000 | |||
Individual | Tran, Kenny |
Weymouth Auckland 2103 New Zealand |
05 Mar 2021 - |
Shares Allocation #13 Number of Shares: 15000 | |||
Individual | Jackson, Kirsten Jan |
Devonport Auckland 0624 New Zealand |
03 Nov 2020 - |
Shares Allocation #14 Number of Shares: 25000 | |||
Individual | Cairns, William Alexander Adams |
Epsom Auckland 1023 New Zealand |
28 Jan 2020 - |
Individual | Nowland, Terence Stanley |
Epsom Auckland 1023 New Zealand |
28 Jan 2020 - |
Shares Allocation #15 Number of Shares: 30000 | |||
Individual | Barbalich, Vladimir Stephen |
Seatoun Wellington 6022 New Zealand |
05 Oct 2015 - |
Shares Allocation #16 Number of Shares: 116000 | |||
Individual | Harding, Christopher |
Point Chevalier Auckland 1022 New Zealand |
05 Oct 2015 - |
Shares Allocation #17 Number of Shares: 100000 | |||
Individual | Jenks, Bruce |
Rd 3 Albany 0793 New Zealand |
05 Oct 2015 - |
Shares Allocation #18 Number of Shares: 50000 | |||
Individual | Paterson, William |
Kawana Island, Sunshine Coast Queensland 4575 Australia |
05 Oct 2015 - |
Shares Allocation #19 Number of Shares: 10000 | |||
Individual | Michel, Sebastien Eric |
Mount Eden Auckland 1024 New Zealand |
05 Oct 2015 - |
Shares Allocation #20 Number of Shares: 21000 | |||
Individual | Bartoli, Nicoletta |
Mount Eden Auckland 1024 New Zealand |
28 Oct 2019 - |
Shares Allocation #21 Number of Shares: 25000 | |||
Individual | Reddy, Rohitesh |
Remuera Auckland 1050 New Zealand |
05 Oct 2015 - |
Shares Allocation #22 Number of Shares: 15000 | |||
Individual | Vulinovich, Mario Boris |
Northcote Point Auckland 0627 New Zealand |
05 Oct 2015 - |
Shares Allocation #23 Number of Shares: 50000 | |||
Individual | Cottingham, Darren |
Auckland Central Auckland 1011 New Zealand |
05 Oct 2015 - |
Shares Allocation #24 Number of Shares: 10000 | |||
Individual | Milne, Bruce |
Rd 2 Warkworth 0982 New Zealand |
05 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Glenholm Holdings Ltd |
Pauanui 3579 New Zealand |
05 Mar 2021 - 03 Nov 2021 |
Individual | Gapes, Melanie |
Herne Bay Auckland 1011 New Zealand |
24 Dec 2020 - 05 Oct 2021 |
Individual | Milne, Henry |
Terrace End Palmerston North 4410 New Zealand |
05 Oct 2015 - 03 Nov 2020 |
Entity | Cardrona Capital Limited Shareholder NZBN: 9429032657838 Company Number: 2151240 |
22 Nov 2018 - 28 Jan 2020 | |
Individual | Gapes, Melanie |
Herne Bay Auckland 1011 New Zealand |
24 Dec 2020 - 05 Oct 2021 |
Individual | Jackson, Kirsten Jan |
Devonport Auckland 0624 New Zealand |
05 Oct 2015 - 22 Nov 2018 |
Entity | Vmg Ventures Nominees Limited Shareholder NZBN: 9429042321774 Company Number: 5974624 |
Hastings 4122 New Zealand |
02 Mar 2017 - 22 Nov 2018 |
Director | Shepherd, Rodger David |
Rd 1 Whitford 2571 New Zealand |
24 Dec 2020 - 20 Jan 2022 |
Director | Shepherd, Rodger David |
Rd 1 Whitford 2571 New Zealand |
24 Dec 2020 - 20 Jan 2022 |
Director | Shepherd, Rodger David |
Rd 1 Whitford 2571 New Zealand |
24 Dec 2020 - 20 Jan 2022 |
Individual | Khan, Amir | 05 Oct 2015 - 03 Nov 2021 | |
Individual | Hodson, Nicholas Marlow |
Parnell Auckland 1052 New Zealand |
05 Oct 2015 - 14 Jul 2021 |
Individual | Gardiner, Sally Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Oct 2015 - 13 Nov 2017 |
Entity | Cardrona Capital Limited Shareholder NZBN: 9429032657838 Company Number: 2151240 |
Auckland Central Auckland 1010 New Zealand |
22 Nov 2018 - 28 Jan 2020 |
Entity | Vmg Ventures Nominees Limited Shareholder NZBN: 9429042321774 Company Number: 5974624 |
Hastings 4122 New Zealand |
02 Mar 2017 - 22 Nov 2018 |
Individual | Gapes, Melanie |
Herne Bay Auckland 1011 New Zealand |
24 Dec 2020 - 05 Oct 2021 |
Individual | Lobb, Stephen John |
Mount Eden Auckland 1024 New Zealand |
05 Oct 2015 - 28 Oct 2019 |
Individual | Hunter, Jane Helen |
Remuera Auckland 1050 New Zealand |
05 Oct 2015 - 03 Nov 2020 |
Individual | Dalton, James Harold |
Albany Heights Auckland 0632 New Zealand |
05 Oct 2015 - 22 Nov 2018 |
Individual | Burdon, Miranda |
Herne Bay Auckland 1011 New Zealand |
05 Oct 2015 - 22 Nov 2018 |
Thomas Marcien Dietz - Director
Appointment date: 21 Jul 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Jul 2015
Rodger David Shepherd - Director
Appointment date: 10 Oct 2019
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 10 Oct 2019
Nicola O'rourke - Director
Appointment date: 22 Dec 2023
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 22 Dec 2023
Franck Henri Jean Ridon - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 31 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Oct 2020
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 25 Jul 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Oct 2017
Mario Boris Vulinovich - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 23 Feb 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 27 Oct 2015
Jane Helen Hunter - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 23 Feb 2016
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 07 Dec 2015
Alistair Mark Collins - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 23 Feb 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Oct 2015
Mark Philip Jenner - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 05 Feb 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Oct 2015
Christopher John Harding - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 26 Jan 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Oct 2015
Fabiz International Trade Company Limited
Unit 1606, 8 Albert Street
Inceptum 28 Limited
1003-8 Albert Street
Kms New Zealand Limited
1601/8 Albert Street
Citymed Medical Centre Limited
8 Albert Street
Cleator Moor Holdings Limited
2301/8 Albert Street
Sumo Sushi Nz Limited
Ground Floor, 55 Albert Street
Aotea New Zealand Online Limited
Arcade Level, Amp Centre
Keepromo Nz Limited
109 Queen Street
Mebay Ecommerce (nz) Limited
Suite 7a, 17 Albert Street
Unblockvpn Limited
Level 2
Vippa Limited
6/30 Upper Queen Street
Waterline International Limited
Level 4, Zurich House