General information

E C Attwood Limited

Type: NZ Limited Company (Ltd)
9429040722405
New Zealand Business Number
50710
Company Number
Registered
Company Status
010007119
GST Number
F373620 - Paper Product Wholesaling Nec
Industry classification codes with description

E C Attwood Limited (issued a New Zealand Business Number of 9429040722405) was started on 22 Sep 1953. 2 addresses are currently in use by the company: 2 Sir William Avenue, East Tamaki, Manukau, 2013 (type: physical, service). Kraft House, Corner St Georges Bay Rd & Cleveland Rd, Parnell, Auckland had been their registered address, until 09 Aug 2010. 2500000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 247500 shares (9.9 per cent of shares), namely:
Nicoll, David John Warwick (an individual) located at 45 Queen Street, Auckland postcode 1010,
Attwood, Rowan (an individual) located at 45 Queen Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 29.9 per cent of all shares (exactly 747500 shares); it includes
Attwood, Darryl Edward (an individual) - located at Belmont, Auckland. Moving on to the 3rd group of shareholders, share allocation (247500 shares, 9.9%) belongs to 2 entities, namely:
Attwood, Shelley Frances, located at 45 Queen Street, Auckland (an individual),
Nicoll, David John Warwick, located at 45 Queen Street, Auckland (an individual). "Paper product wholesaling nec" (business classification F373620) is the classification the Australian Bureau of Statistics issued E C Attwood Limited. Businesscheck's information was updated on 08 Mar 2024.

Current address Type Used since
2 Sir William Avenue, East Tamaki, Manukau, 2013 Physical & service & registered 09 Aug 2010
Contact info
64 9 3794125
Phone (Phone)
sales@attwoods.co.nz
Email
www.attwoods.co.nz
Website
Directors
Name and Address Role Period
Milton Charles Attwood
Glendowie, Auckland, 1071
Address used since 12 Oct 2009
Director 14 Oct 1996 - current
Shelley Frances Attwood
Castor Bay, Auckland, 0620
Address used since 19 Jun 2013
Director 19 Jun 2013 - current
John Wayne Isemonger
Bucklands Beach, Auckland, 2012
Address used since 29 Mar 2018
Director 29 Mar 2018 - current
Carl Edward Attwood
Forrest Hill, Auckland, 0620
Address used since 29 Mar 2018
Director 29 Mar 2018 - current
Darryl Edward Attwood
Belmont, North Shore City, 0622
Address used since 12 Oct 2009
Director 14 Oct 1996 - 26 Jan 2018
William Hugh Berry
Remuera, Auckland, 1050
Address used since 20 Mar 2012
Director 20 Mar 2012 - 31 Mar 2013
Clifford Bruce Young
Rd 1, Hikurangi, 0181
Address used since 03 Oct 2011
Director 17 Aug 2006 - 24 Feb 2012
Mavis Frances Attwood
Castor Bay, Auckland, 0620
Address used since 03 Oct 2011
Director 20 Oct 1989 - 11 Oct 2011
Edward Charles Attwood
Milford, Auckland,
Address used since 18 Oct 2002
Director 20 Oct 1989 - 01 Nov 2005
Addresses
Previous address Type Period
Kraft House, Corner St Georges Bay Rd & Cleveland Rd, Parnell, Auckland Registered 20 Oct 2003 - 09 Aug 2010
Kraft House, Cnr St Georges Bay Road & Cleveland Road, Parnell, Auckland Physical 15 Nov 1997 - 09 Aug 2010
Corner Cleveland &, St Georges Bay Rd, Parnell Registered 22 May 1997 - 20 Oct 2003
Financial Data
Financial info
2500000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 247500
Shareholder Name Address Period
Nicoll, David John Warwick
Individual
45 Queen Street
Auckland
1010
09 Nov 2006 - current
Attwood, Rowan
Individual
45 Queen Street
Auckland
1010
09 Nov 2006 - current
Shares Allocation #2 Number of Shares: 747500
Shareholder Name Address Period
Attwood, Darryl Edward
Individual
Belmont
Auckland
0622
22 Sep 1953 - current
Shares Allocation #3 Number of Shares: 247500
Shareholder Name Address Period
Attwood, Shelley Frances
Individual
45 Queen Street
Auckland
1010
09 Nov 2006 - current
Nicoll, David John Warwick
Individual
45 Queen Street
Auckland
1010
09 Nov 2006 - current
Shares Allocation #4 Number of Shares: 247500
Shareholder Name Address Period
Nicoll, David John Warwick
Individual
Castor Bay
Auckland
0620
09 Nov 2006 - current
Jones, Karla Aileen
Individual
Castor Bay
Auckland
0620
09 Nov 2006 - current
Shares Allocation #5 Number of Shares: 1010000
Shareholder Name Address Period
Macdonald, Graham Anthony
Individual
Glendowie
Auckland
1071
19 Oct 2004 - current
Attwood, Milton Charles
Individual
Glendowie
Auckland
1071
22 Sep 1953 - current

Historic shareholders

Shareholder Name Address Period
Attwood, Sharon Lesley Teresa
Individual
Belmont
Auckland
0622
19 Oct 2004 - 02 Sep 2022
Attwood, Edward Charles
Individual
Milford
Auckland
13 Oct 2003 - 13 Oct 2005
Attwood, Edward Charles
Individual
Milford
Auckland
13 Oct 2003 - 13 Oct 2005
Attwood, Sharon Lesley Teresa
Individual
Belmont
Auckland
0622
19 Oct 2004 - 02 Sep 2022
Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Entity
09 Nov 2006 - 07 Apr 2016
Nicoll, John Warwick
Individual
Castor Bay
Auckland
0620
13 Oct 2003 - 10 May 2012
Mindel, Colin David
Individual
Castor Bay
Auckland
0620
22 Sep 1953 - 10 May 2012
Lyon, Clifford Stuart
Individual
Castor Bay
Auckland
0620
22 Sep 1953 - 10 May 2012
Attwood, Mavis Frances
Individual
Castor Bay
Auckland
0620
22 Sep 1953 - 21 Mar 2012
Manning, Joanna Mary
Individual
Belmont
North Shore, Auckland
0622
19 Oct 2004 - 30 Aug 2019
Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Entity
09 Nov 2006 - 07 Apr 2016
Location
Companies nearby
Kiwi Sewing Manufactures Limited
29 F Sir William Ave
Connovation Limited
36 B Sir William Avenue
Feral Control Limited
36b Sir William Avenue
Connovation Research Limited
36b Sir William Avenue
Frenchys Lunchbar Limited
Flat 5, 41 Sir William Avenue
Similar companies
Pagepack (nz) Limited
121 Hugo Johnston Drive
Bj Ball Limited
121-125 Hugo Johnston Drive
Phillip & Sagan Limited
6c Albert Street
Evolution Packaging Limited
307c Maxted Rd
Golden Apple Enterprises Limited
47 Zara Court
Packaging Matters Limited
42 Napuka Road