New Zealand Wool Services International Limited (issued a business number of 9429039033222) was launched on 13 Dec 1991. 8 addresess are in use by the company: 5 Sir William Pickering Drive, Christchurch, 8053 (type: delivery, office). 30 Sir William Pickering Drive, Christchurch had been their registered address, up until 17 May 2021. 20000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000000 shares (100% of shares), namely:
Acn 004 386 841 - Lempriere (Australia) Pty Ltd (an other) located at Melbourne postcode 3000. Our data was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 30 Sir William Pickering Drive, Christchurch 8053 | Other (Address For Share Register) | 08 Jul 2009 |
| Po Box 79252, Avonhead, Christchurch, 8446 | Postal | 06 Jul 2020 |
| 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Shareregister & other (Address For Share Register) | 05 May 2021 |
| 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & service | 13 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey William Deakins
Ilam, Christchurch, 8053
Address used since 26 Jan 2022 |
Director | 26 Jan 2022 - current |
|
Anthony Fuller Mckenna
Hawthorn, Melbourne, 3122
Address used since 11 May 2016
15 William Street, Melbourne, 3000
Address used since 01 Jan 1970
15 William Street, Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 11 May 2016 - 31 Jan 2022 |
|
William Dougall Lempriere
Melbourne, 3000
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 16 Feb 2015
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 02 Apr 2013 - 11 May 2016 |
|
Michael Brian Francis Dwyer
Christchurch, 8014
Address used since 12 Aug 2003 |
Director | 21 Aug 1992 - 02 Apr 2013 |
|
Derek Mervyn Kirke
Wanaka, 9305
Address used since 02 May 2005 |
Director | 30 Jul 1993 - 02 Apr 2013 |
|
Peter Alexander Hughlings Jackson
Ngaruawahia 3742,
Address used since 04 May 2010 |
Director | 06 Nov 1997 - 02 Apr 2013 |
|
David Michael John Houldsworth
Remuera, Auckland, 1050
Address used since 01 Aug 1999 |
Director | 01 Aug 1999 - 02 Apr 2013 |
|
Herbert Lawrence John Govan
Saint Albans, Christchurch, 8014
Address used since 04 May 2012 |
Director | 07 Dec 2010 - 02 Apr 2013 |
|
Patrick George Morrison
Darfield .r.d, North Canterbury 7571,
Address used since 04 May 2010 |
Director | 30 Jul 1996 - 02 Feb 2011 |
|
Stuart John Nattrass
Fendalton, Christchurch, 8014
Address used since 29 Jan 2002 |
Director | 29 Jan 2002 - 07 Dec 2010 |
|
Arthur Borren
Parnell, Auckland,
Address used since 06 Nov 1997 |
Director | 06 Nov 1997 - 12 Sep 2002 |
|
Robert William Carter
Alfrison, R D, Manurewa, Auckland,
Address used since 06 Nov 1997 |
Director | 06 Nov 1997 - 01 Aug 1999 |
|
Michel John Harkness
Waikanae,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 06 Nov 1997 |
|
Peter Scott Stannard
Wellington,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 06 Nov 1997 |
|
Roger Anthony Bonifant
Wakanui, R D 7, Ashburton,
Address used since 02 Jul 1996 |
Director | 02 Jul 1996 - 06 Nov 1997 |
|
John Grant Sinclair
Lowry Bay, Wellington,
Address used since 27 Sep 1994 |
Director | 27 Sep 1994 - 27 Mar 1996 |
| Type | Used since | |
|---|---|---|
| 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & service | 13 May 2021 |
| 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered | 17 May 2021 |
| 5 Sir William Pickering Drive, Christchurch, 8053 | Office & delivery | 16 Mar 2022 |
| 5 Sir William Pickering Drive , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| 30 Sir William Pickering Drive, Christchurch, 8053 | Registered | 15 Jul 2009 - 17 May 2021 |
| 30 Sir William Pickering Drive, Christchurch, 8053 | Physical | 15 Jul 2009 - 13 May 2021 |
| Level 10, Clear Centre, 155 Worcester Street, Christchurch | Registered | 14 Aug 1998 - 15 Jul 2009 |
| Level 10, Clear Centre,, 155 Worcester Street, Christchurch | Physical | 14 Aug 1998 - 14 Aug 1998 |
| Unit 3, Ground Floor, 585 Wairakei Road, Christchurch | Physical | 14 Aug 1998 - 15 Jul 2009 |
| Level 10, Television House, 155 Worchester Street, Christchurch | Registered | 16 May 1996 - 14 Aug 1998 |
| - | Physical | 16 May 1996 - 14 Aug 1998 |
| Kensington Swan, 3rd Floor,fletcher Challenge Building, 87-91 The Terrace, Wellington | Registered | 07 Jul 1992 - 16 May 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 004 386 841 - Lempriere (australia) Pty Ltd Other (Other) |
Melbourne 3000 |
17 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wsi Holdings Pty Limited Company Number: ACN 159 584 200 Other |
03 Apr 2013 - 17 Jul 2014 | |
|
Full List Obtainable From The Company Other |
13 Dec 1991 - 03 Apr 2013 |
| Effective Date | 21 Jul 1991 |
| Name | Lempriere (australia) Pty Ltd |
| Type | Company |
| Country of origin | AU |
![]() |
Victoria Trustee Mr Limited 30 Sir William Pickering Drive |
![]() |
A & R A Davoren Trustee Company Limited 30 Sir William Pickering Drive |
![]() |
Georgialeigh Limited 30 Sir William Pickering Drive |
![]() |
Demeter Dairies Limited Partnership Bdo Christchurch Limited |
![]() |
Swpd Trustees Limited Unit 4, 27 Sir William Pickering Drive |
![]() |
Happily Ever After Properties Limited 4/27 Sir William Pickering Drive |