Wool Board Disestablishment Company Limited, a registered company, was incorporated on 15 Sep 2003. 9429035799832 is the NZ business number it was issued. The company has been supervised by 9 directors: Hugh Gerald Earl Taylor - an active director whose contract started on 26 Jul 2012,
Anne Rosalie Walsh - an active director whose contract started on 09 Mar 2016,
Roger Eric Wyndham Buchanan - an inactive director whose contract started on 26 Jul 2012 and was terminated on 09 Mar 2016,
Peter Mcpartlin - an inactive director whose contract started on 26 Jul 2012 and was terminated on 03 Mar 2015,
Anthony James Brennan - an inactive director whose contract started on 15 Sep 2003 and was terminated on 26 Jul 2012.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 434 Marshall Road, Kimbolton, 4774 (category: physical, service).
Wool Board Disestablishment Company Limited had been using 58 West Street, West End, Palmerston North as their physical address until 09 Dec 2019.
A single entity controls all company shares (exactly 10000 shares) - Wool Equities Limited - located at 4774, Roslyn, Palmerston North.
Principal place of activity
58 West Street, West End, Palmerston North, 4412 New Zealand
Previous addresses
Address: 58 West Street, West End, Palmerston North, 4412 New Zealand
Physical & registered address used from 12 Mar 2015 to 09 Dec 2019
Address: 1 Edward Street, Milton, 9241 New Zealand
Physical & registered address used from 31 Oct 2012 to 12 Mar 2015
Address: 61 Finlays Road, Rd5, Christchurch, 7675 New Zealand
Registered & physical address used from 10 Aug 2012 to 31 Oct 2012
Address: Level 4, Braemar House, 32 The Terrace, Wellington 6140 New Zealand
Registered & physical address used from 20 Oct 2009 to 10 Aug 2012
Address: Level 4, Braemar House, 32 The Terrace, Wellington
Registered & physical address used from 16 Jul 2007 to 20 Oct 2009
Address: Level 7, Exchange Place, 5-7 Willeston Street, Wellington
Physical & registered address used from 07 Oct 2004 to 16 Jul 2007
Address: Level 13, Wool House, 10 Brandon Street, Wellington
Registered address used from 10 Oct 2003 to 07 Oct 2004
Address: Level 13, Wool House, 10 Brandon Street, Wellington
Physical address used from 15 Sep 2003 to 07 Oct 2004
Address: Wool House, Level 13, 10 Brandon Street, Wellington, New Zealand
Registered address used from 15 Sep 2003 to 10 Oct 2003
Address: Wool House, Level 13, 10 Brandon Street, Wellington, New Zealand
Physical address used from 15 Sep 2003 to 15 Sep 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 24 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Wool Equities Limited Shareholder NZBN: 9429038030673 |
Roslyn Palmerston North 4414 New Zealand |
15 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholl, John |
Rd 2 Ohoka New Zealand |
05 Dec 2006 - 13 Jul 2012 |
Individual | Mandeno, Thomas Graham |
R D 5 Tuakau |
15 Sep 2003 - 13 Jul 2012 |
Individual | Small, Ronald |
Blenheim New Zealand |
05 Dec 2006 - 13 Jul 2012 |
Individual | Munro, Bruce Craig |
Takapuna Auckland |
15 Sep 2003 - 13 Jul 2012 |
Individual | Kane, Allan |
Rd 3 Cromwell New Zealand |
05 Dec 2006 - 13 Jul 2012 |
Individual | Ensor, Timothy Hugh |
Cheviot North Canterbury New Zealand |
15 Sep 2003 - 13 Jul 2012 |
Individual | Cameron, Hugh |
Otematata New Zealand |
05 Dec 2006 - 13 Jul 2012 |
Ultimate Holding Company
Hugh Gerald Earl Taylor - Director
Appointment date: 26 Jul 2012
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 09 Aug 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 09 Mar 2016
Anne Rosalie Walsh - Director
Appointment date: 09 Mar 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Aug 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 09 Mar 2016
Roger Eric Wyndham Buchanan - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 09 Mar 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Jul 2012
Peter Mcpartlin - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 03 Mar 2015
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 26 Jul 2012
Anthony James Brennan - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 26 Jul 2012
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Nov 2011
Bruce Craig Munro - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 26 Jul 2012
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 13 Oct 2009
Douglas William Fraser - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 26 Jul 2012
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 13 Oct 2009
Timothy Hugh Ensor - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 26 Jul 2012
Address: Cheviot, North Canterbury 7310,
Address used since 13 Oct 2009
Thomas Graham Mandeno - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 05 Apr 2004
Address: R D 5, Tuakau,
Address used since 15 Sep 2003
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