Woolgro Limited (issued a business number of 9429031595599) was started on 03 May 2010. 3 addresses are currently in use by the company: 101B Morrin Road, Mt Wellington, Auckland, 1072 (type: office, registered). Unit 2, Level 6, 50 Kitchener Street, Auckland had been their registered address, up to 15 Feb 2022. 101 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (99.01 per cent of shares), namely:
Luke, Geoffrey Ian (an individual) located at Takanini, Takanini postcode 2105. When considering the second group, a total of 1 shareholder holds 0.99 per cent of all shares (1 share); it includes
Wagner, Rachel Mary (an individual) - located at Takanini, Takanini. "Turf management service" (ANZSIC N731360) is the classification the Australian Bureau of Statistics issued Woolgro Limited. Our database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 101b Morrin Road, Mt Wellington, Auckland, 1072 | Office | unknown |
| 200 Popes Road, Takanini, Takanini, 2105 | Registered & physical & service | 15 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Ian Luke
Takanini, Takanini, 2105
Address used since 05 Mar 2013 |
Director | 03 May 2010 - current |
|
Angus Henry Langstaff Haslett
Glendowie, Auckland 1071,
Address used since 03 May 2010 |
Director | 03 May 2010 - 23 Dec 2014 |
| 101b Morrin Road, Mt Wellington , Auckland , 1072 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 | Registered & physical | 08 Dec 2015 - 15 Feb 2022 |
| Level 31 Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 16 Jun 2015 - 08 Dec 2015 |
| Level 31 Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 08 May 2015 - 16 Jun 2015 |
| 101b Morrin Road, Saint Johns, Auckland, 1072 | Physical & registered | 12 Oct 2011 - 08 May 2015 |
| 101b Morrin Road, Glen Innes, Auckland 1072 | Physical & registered | 03 May 2010 - 12 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luke, Geoffrey Ian Individual |
Takanini Takanini 2105 |
03 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wagner, Rachel Mary Individual |
Takanini Takanini 2105 |
03 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haslett, Angus Henry Langstaff Individual |
Glendowie Auckland 1071 |
03 May 2010 - 23 Dec 2014 |
|
Haslett, Deborah Maree Individual |
Glendowie Auckland 1071 |
03 May 2010 - 23 Dec 2014 |
![]() |
Gtl Networks Limited Unit 2, Level 6 |
![]() |
NZ Optimum Limited 50 Kitchener Street |
![]() |
Pax International Limited C8, 50 Kitchener Street |
![]() |
Westhaven Marina Users Association Incorporated Level 4 |
![]() |
Campus Link Foundation Level 5 |
![]() |
Gryphon Capital Limited 34 Courthouse Lane |
|
Green By Nature NZ 4 Limited 64 Porana Road |
|
Ats Mowing Limited 2b Porter Avenue |
|
Aeration Services Limited 151a Colwill Road |
|
Turf Solutions Limited 17 Schnapper Rock Road |
|
Turf Aeration West NZ Limited 13 Lemnos Place |
|
E.turf Limited 33 Coles Crescent |