Wooltone Limited (issued an NZBN of 9429046152183) was registered on 24 May 2017. 4 addresses are in use by the company: 130 Victoria Road, Devonport, Auckland, 0624 (type: office, registered). 20 Jennifer Street, Bryndwr, Christchurch had been their physical address, until 23 Aug 2021. 30000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 10000 shares (33.33 per cent of shares), namely:
Kentish-Barnes, Cosmo (a director) located at Bryndwr, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 10000 shares); it includes
Den Breems, Marko Eduard (an individual) - located at Devonport, Auckland. The third group of shareholders, share allocation (10000 shares, 33.33%) belongs to 1 entity, namely:
Hood, Alasdair Stuart, located at Rolleston, Rolleston (an individual). "Product design" (business classification M692365) is the classification the ABS issued Wooltone Limited. Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Jennifer Street, Bryndwr, Christchurch, 8053 | Other (Address For Share Register) | 04 Feb 2020 |
| 130 Victoria Road, Devonport, Auckland, 0624 | Physical & registered & service | 23 Aug 2021 |
| 130 Victoria Road, Devonport, Auckland, 0624 | Office | 11 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Cosmo Kentish-barnes
Bryndwr, Christchurch, 8053
Address used since 04 Feb 2020
Strowan, Christchurch, 8052
Address used since 24 May 2017
St Albans, Christchurch, 8014
Address used since 05 Feb 2018 |
Director | 24 May 2017 - current |
|
Marko Eduard Den Breems
Devonport, Auckland, 0624
Address used since 22 Oct 2018 |
Director | 22 Oct 2018 - current |
|
Alasdair Stuart Hood
Somerfield, Christchurch, 8024
Address used since 07 Dec 2020
Rolleston, Rolleston, 7614
Address used since 22 Oct 2018 |
Director | 22 Oct 2018 - current |
| 130 Victoria Road , Devonport , Auckland , 0624 |
| Previous address | Type | Period |
|---|---|---|
| 20 Jennifer Street, Bryndwr, Christchurch, 8053 | Physical & registered | 13 Feb 2020 - 23 Aug 2021 |
| 86 St Albans Street, St Albans, Christchurch, 8014 | Physical & registered | 14 Feb 2018 - 13 Feb 2020 |
| 74 Heaton Street, Strowan, Christchurch, 8052 | Registered & physical | 24 May 2017 - 14 Feb 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kentish-barnes, Cosmo Director |
Bryndwr Christchurch 8053 |
24 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Den Breems, Marko Eduard Individual |
Devonport Auckland 0624 |
22 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hood, Alasdair Stuart Individual |
Rolleston Rolleston 7614 |
22 Oct 2018 - current |
![]() |
Rixson Leighs Limited 95 St Albans Street |
![]() |
Emporio Limited 95 St Albans Street |
![]() |
Leighs Marketing Limited 95 St Albans Street |
![]() |
How Cow Limited 97 St Albans Street |
![]() |
Dalmore Consulting Limited 30 Kinleys Lane |
![]() |
Dalmore Trustees Limited 30 Kinleys Lane |
|
Product Dev Limited 268 Cranford Street |
|
Eco-furniture Limited 159 Blighs Road |
|
Brush New Zealand Limited 106 Manchester St |
|
Proto Designs Limited 236 Wilsons Road |
|
Spitfire Group Limited 24 Derenzy Place |
|
Listen Think Do Limited 90 Avoca Valley Road |