Wild Earth Yarns Limited (issued an NZ business number of 9429031618267) was incorporated on 07 Apr 2010. 10 addresess are currently in use by the company: 109 Deans Ave, Riccarton, Christchurch, 8011 (type: postal, delivery). 28 Becmead Drive, Harewood, Christchurch 8051 had been their registered address, up to 24 Aug 2010. Wild Earth Yarns Limited used other names, namely: R &G Fine Spun Limited from 07 Apr 2010 to 06 Jul 2012. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 2 shares (2 per cent of shares), namely:
Mclaughlin, Graham (an individual) located at Fendalton, Christchurch postcode 8052. As far as the second group is concerned, a total of 2 shareholders hold 96 per cent of all shares (exactly 96 shares); it includes
Mclaughlin, Jacqueline (an individual) - located at Fendalton, Christchurch,
Mclaughlin, Graham (an individual) - located at Fendalton, Christchurch. Moving on to the third group of shareholders, share allotment (2 shares, 2%) belongs to 1 entity, namely:
Mclaughlin, Jacqueline, located at Fendalton, Christchurch (an individual). "Wool scouring" (business classification C131130) is the classification the ABS issued Wild Earth Yarns Limited. The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
28 Becmead Drive, Harewood, Christchurch 8051 | Other (Address For Share Register) | 07 Apr 2010 |
19b Cracroft Terrace, Cashmere, Christchurch, 8022 | Registered & physical & service | 24 Aug 2010 |
109 Deans Ave, Riccarton, Christchurch, 8011 | Other (Address For Share Register) & shareregister & postal (Address For Share Register) | 04 Apr 2020 |
109 Deans Avenue, Riccarton, Christchurch, 8011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Jacqueline Mclaughlin
Fendalton, Christchurch, 8052
Address used since 20 Apr 2015 |
Director | 07 Apr 2010 - current |
Graham Mclaughlin
Fendalton, Christchurch, 8052
Address used since 20 Apr 2015 |
Director | 07 Apr 2010 - current |
Christine Anne Boorer
Harewood, Chch8051,
Address used since 07 Apr 2010 |
Director | 07 Apr 2010 - 04 Jul 2012 |
Ronald Boorer
Harewood, Chch 8051,
Address used since 07 Apr 2010 |
Director | 07 Apr 2010 - 04 Jul 2012 |
Type | Used since | |
---|---|---|
109 Deans Avenue, Riccarton, Christchurch, 8011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Apr 2020 |
11 Edison Place, Bromley, Christchurch, 8062 | Delivery | 04 Apr 2020 |
19b Cracroft Terrace, Cashmere, Christchurch, 8022 | Office | 04 Apr 2020 |
19b Cracroft Terrace , Cashmere , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
28 Becmead Drive, Harewood, Christchurch 8051 | Registered | 07 Apr 2010 - 24 Aug 2010 |
28 Becmead Drive, Harewood, Chch | Physical | 07 Apr 2010 - 24 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, Graham Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, Jacqueline Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
Mclaughlin, Graham Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, Jacqueline Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Boorer, Christine Anne Individual |
Harewood Chch8051 |
07 Apr 2010 - 06 Jul 2012 |
Boorer, Ronald Individual |
Harewood Chch 8051 |
07 Apr 2010 - 06 Jul 2012 |
Caroline Burt Events Limited 19 B Cracroft Terrace |
|
Canterbury Property Developments Limited 19b Cracroft Terrace |
|
Kidstuff Timaru Limited 19b Cracroft Terrace |
|
V-mart Limited 19b Cracroft Terrace |
|
Food Equip Superstore (1996) Limited 19b Cracroft Terrace |
|
De Spa Chocolaterie Mid City Limited 19b Cracroft Terrace |
The Dag Man Limited 15 Norfolk Road |