General information

Regency Wools (nz) Limited

Type: NZ Limited Company (Ltd)
9429039079701
New Zealand Business Number
516789
Company Number
Registered
Company Status

Regency Wools (Nz) Limited (issued an NZ business identifier of 9429039079701) was launched on 20 Sep 1991. 2 addresses are currently in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). 5 Newnham Terrace, Upper Riccarton, Christchurch had been their registered address, up until 17 Feb 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Gourdie, Marie Therese (an individual) located at West Eyreton postcode 7475. In the second group, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Gourdie, Michael David (an individual) - located at West Eyreton. Businesscheck's information was last updated on 19 Mar 2024.

Current address Type Used since
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & registered & service 17 Feb 2020
Directors
Name and Address Role Period
Michael David Gourdie
West Eyreton, 7475
Address used since 24 Oct 2018
Christchurch, 8025
Address used since 20 Sep 1991
Director 20 Sep 1991 - current
Druitt Richard Peterson
Frenches Forest, Nsw Australia,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 10 Oct 1995
Addresses
Previous address Type Period
5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 Registered & physical 02 Nov 2018 - 17 Feb 2020
124 St James Avenue, Papanui, Christchurch, 8053 Registered 04 Oct 2012 - 02 Nov 2018
Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch, 8013 Registered 30 Jul 2001 - 04 Oct 2012
C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch, 8013 Registered 30 Jul 2001 - 30 Jul 2001
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered 11 Nov 1996 - 30 Jul 2001
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical 07 Mar 1996 - 02 Nov 2018
38 Birmingham Drive, Christchurch, Christchurch, 8024 Registered 22 May 1995 - 11 Nov 1996
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Gourdie, Marie Therese
Individual
West Eyreton
7475
20 Sep 1991 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Gourdie, Michael David
Individual
West Eyreton
7475
20 Sep 1991 - current
Location
Companies nearby
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive