Shortcuts

Wool Board Disestablishment Company Limited

Type: NZ Limited Company (Ltd)
9429035799832
NZBN
1384261
Company Number
Registered
Company Status
Current address
434 Marshall Road
Kimbolton 4774
New Zealand
Physical & service & registered address used since 09 Dec 2019

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.

Addresses

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

Contact info
64 274 474336
13 Mar 2019 Phone
tehekenga@farmside.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Wool Equities Limited
Shareholder NZBN: 9429038030673
Roslyn
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholl, John Rd 2
Ohoka

New Zealand
Individual Mandeno, Thomas Graham R D 5
Tuakau
Individual Small, Ronald Blenheim

New Zealand
Individual Munro, Bruce Craig Takapuna
Auckland
Individual Kane, Allan Rd 3
Cromwell

New Zealand
Individual Ensor, Timothy Hugh Cheviot
North Canterbury

New Zealand
Individual Cameron, Hugh Otematata

New Zealand

Ultimate Holding Company

Wool Equities Limited
Name
Ltd
Type
868762
Ultimate Holding Company Number
NZ
Country of origin
58 West Street
West End
Palmerston North 4412
New Zealand
Address
Directors

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

Nearby companies

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