General information

Wool Equities Shelf Co No 2 Limited

Type: NZ Limited Company (Ltd)
9429038060229
New Zealand Business Number
862455
Company Number
Registered
Company Status

Wool Equities Shelf Co No 2 Limited (New Zealand Business Number 9429038060229) was registered on 20 Jun 1997. 2 addresses are currently in use by the company: 434 Marshall Road, Kimbolton, 4774 (type: registered, physical). 58 West St, Palmerston North had been their physical address, until 09 Dec 2019. Wool Equities Shelf Co No 2 Limited used more aliases, namely: Wel Shelf Co No. 2 Limited from 02 Sep 2003 to 14 Mar 2005, Wools Of New Zealand Marketing Limited (20 Jun 1997 to 02 Sep 2003). 20000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 20000 shares (100 per cent of shares), namely:
Wool Equities Limited (an entity) located at Roslyn, Palmerston North postcode 4414. Our information was updated on 17 Apr 2024.

Current address Type Used since
434 Marshall Road, Kimbolton, 4774 Registered & physical & service 09 Dec 2019
Contact info
64 274 474336
Phone (Phone)
tehekenga@farmside.co.nz
Email
Directors
Name and Address Role Period
Clifford John Heath
Rd54, Kimbolton, 4774
Address used since 17 Apr 2012
Director 17 Apr 2012 - current
Ian Andrew Gilbert
Lincoln 7640,
Address used since 11 Dec 2009
Director 11 Dec 2009 - 17 Apr 2012
James William West
Crofton Downs, Wellington, 6035
Address used since 25 Jun 2003
Director 25 Jun 2003 - 11 Dec 2009
Klaus Steimann
40699 Erkrath, Federal Republic Of Germany,
Address used since 01 Sep 1997
Director 01 Sep 1997 - 08 Sep 2009
Alistair Roy Polson
Wanganui,
Address used since 05 Feb 2007
Director 05 Feb 2007 - 08 Sep 2009
Richard John Bentley
Khandallah, Wellington,
Address used since 02 Oct 2006
Director 02 Oct 2006 - 12 Jan 2007
Mark Brian O'grady
Takapu Valley, Tawa, Wellington,
Address used since 25 Jun 2003
Director 25 Jun 2003 - 02 Oct 2006
Peter Joseph Dobbs
Waikuku, North Canterbury,
Address used since 23 Oct 1998
Director 23 Oct 1998 - 27 Apr 2004
Michael Bernard Hesp
Kelburn, Wellington,
Address used since 29 Jan 2003
Director 29 Jan 2003 - 25 Jun 2003
John Harold Grainger
Fendalton, Christchurch,
Address used since 23 Oct 1998
Director 23 Oct 1998 - 29 Jan 2003
Mark Brian O'grady
Johnsonville, Wellington,
Address used since 20 Jun 1997
Director 20 Jun 1997 - 23 Oct 1998
Christopher Wiliam Day
Ngaio, Wellington,
Address used since 20 Jun 1997
Director 20 Jun 1997 - 23 Oct 1998
Addresses
Principal place of activity
434 Marshall Road , Kimbolton , 4774
Previous address Type Period
58 West St, Palmerston North, 4443 Physical & registered 16 Dec 2016 - 09 Dec 2019
58 West St, Palmerrston North, 4443 Registered & physical 12 Mar 2015 - 16 Dec 2016
1 Edward Street, Milton, 9241 Registered & physical 31 Oct 2012 - 12 Mar 2015
61 Finlays Road, Rd5, Christchurch, 7675 Physical & registered 03 Oct 2011 - 31 Oct 2012
14 Gerald Street, Lincoln 7640 Physical & registered 18 Dec 2009 - 03 Oct 2011
Canterbury Agriculture & Research Centre, Gerald Street, Lincoln 7608, Canterbury Physical 03 Jul 2007 - 18 Dec 2009
Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury Registered 03 Jul 2007 - 18 Dec 2009
Level 7, Exchange Place, 5-7 Willeston Street, Wellington Physical & registered 01 Jul 2004 - 03 Jul 2007
Level 13, Wool House, 10 Brandon Street, Wellington Physical & registered 04 May 2004 - 01 Jul 2004
Cnr. Srings Road & Gerald Street, Lincoln Physical 06 Jun 2002 - 04 May 2004
Cnr. Srings Road & Gerald Street, Lincoln Registered 25 Jan 2002 - 04 May 2004
New Zealand Wool Board, Level 13 Wool House, 10 Brandon Street, Wellington Registered 11 Apr 2000 - 25 Jan 2002
11 Deans Avenue, Christchurch, Attention: Managing Director Registered 11 Mar 1999 - 11 Apr 2000
New Zealand Wool Board, Level 13 Wool House, 10 Brandon Street, Wellington Registered & physical 11 Mar 1999 - 11 Mar 1999
11 Deans Avenue, Christchurch, Attention: Managing Director Physical 11 Mar 1999 - 06 Jun 2002
Financial Data
Financial info
20000
Total number of Shares
November
Annual return filing month
24 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000
Shareholder Name Address Period
Wool Equities Limited
Shareholder NZBN: 9429038030673
Entity (NZ Limited Company)
Roslyn
Palmerston North
4414
27 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Smart Textiles Limited
Shareholder NZBN: 9429039155184
Company Number: 492537
Entity
27 Apr 2004 - 27 Apr 2004
Smart Textiles Limited
Shareholder NZBN: 9429039155184
Company Number: 492537
Entity
27 Apr 2004 - 27 Apr 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Wool Equities Limited
Type Ltd
Ultimate Holding Company Number 868762
Country of origin NZ
Address 58 West Street
West End
Palmerston North 4412
Location
Companies nearby
Mymahi Limited
4 Joseph Street
Strive Rehabilitation Manawatu Trust
38 West Street
Intrepid Investments Limited
37 West Street
Peters Paint And Paper Limited
154 Ferguson Street
Christian Fellowship Trust
174 - 178 Church Street
Chalk Films Limited
24 Thomson Street