Woolworks New Zealand Limited (NZBN 9429035263753) was incorporated on 29 Jul 2004. 2 addresses are in use by the company: 11 Waitangi Road, Awatoto, Napier, 4110 (type: physical, service). 7 Grayson Avenue, Papatoetoe, Auckland had been their registered address, up until 17 Apr 2014. Woolworks New Zealand Limited used other names, namely: New Zealand Woolscouring Limited from 04 Oct 2018 to 01 Mar 2021, New Zealand Wool Scouring Limited (03 Oct 2018 to 04 Oct 2018) and Cavalier Woolscourers Limited (31 Aug 2007 - 03 Oct 2018). 8000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8000000 shares (100 per cent of shares), namely:
Woolscour Holdings Limited (an entity) located at Awatoto, Napier postcode 4110. Businesscheck's database was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Waitangi Road, Awatoto, Napier, 4110 | Physical & service & registered | 17 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
David Mcdougall Ferrier
Westmere, Auckland, 1022
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - current |
Paul John Alston
Mount Eden, Auckland, 1024
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - 28 Sep 2018 |
Gavin James Lonergan
St Heliers, Auckland (alternate For R A George), 1071
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - 28 Sep 2018 |
Ross Andrew George
Parnell, Auckland, 1052
Address used since 29 Apr 2013 |
Director | 29 Apr 2013 - 16 Dec 2016 |
Martin Gerard Goldfinch
Parnell, Auckland, 1052
Address used since 29 Apr 2013 |
Director | 29 Apr 2013 - 16 Dec 2016 |
Colin Angus Mckenzie
Rd 2, Papakura, 2582
Address used since 26 Mar 2012 |
Director | 26 Mar 2012 - 23 Jun 2015 |
David Mcdougall Ferrier
Remuera, Auckland, 1050
Address used since 30 Apr 2009 |
Director | 27 Aug 2004 - 19 Nov 2013 |
Wayne Keung Chung
Castor Bay, Auckland, 0620
Address used since 29 Jul 2004 |
Director | 29 Jul 2004 - 27 Nov 2012 |
Victor Thien Soo Tan
Westmere, Auckland, 1022
Address used since 27 Jul 2007 |
Director | 20 Jun 2005 - 26 Mar 2012 |
Neil George Wilby
Merivale, Christchurch,
Address used since 27 Aug 2004 |
Director | 27 Aug 2004 - 25 Jul 2007 |
Peter Jens Christensen
Christchurch,
Address used since 26 Apr 2006 |
Director | 27 Aug 2004 - 25 Jul 2007 |
Robert Bruce Grace
40 Kahu Road, Fendalton, Christchurch,
Address used since 01 Jul 2005 |
Director | 20 Jun 2005 - 25 Jul 2007 |
Previous address | Type | Period |
---|---|---|
7 Grayson Avenue, Papatoetoe, Auckland | Registered & physical | 29 Jul 2004 - 17 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Woolscour Holdings Limited Shareholder NZBN: 9429046524478 Entity (NZ Limited Company) |
Awatoto Napier 4110 |
04 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Wool Holdings Limited Shareholder NZBN: 9429037099640 Company Number: 1094747 Entity |
Awatoto Napier 4110 |
29 Jul 2004 - 04 Mar 2024 |
Effective Date | 21 Jul 1991 |
Name | New Zealand Wool Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1094747 |
Country of origin | NZ |
Hawkes Bay Woolscourers Limited 11 Waitangi Road |
|
Canterbury Woolscourers Limited 11 Waitangi Road |
|
Woolscouring Enterprises 2003 Limited 11 Waitangi Road |
|
Kaputone Wool Scour (1994) Limited 11 Waitangi Road |
|
Kuzzies In The Kitchen Limited 6 Waitangi Road |
|
A.p.c Golf Foundation Trust 285 Te Awa Avenue |