Woburn International Group Limited, a registered company, was incorporated on 17 Apr 2001. 9429036963720 is the business number it was issued. The company has been managed by 6 directors: June Christine Ranson - an active director whose contract started on 17 Apr 2001,
Stephen George Ranson - an active director whose contract started on 17 Apr 2001,
Ann Nolan - an active director whose contract started on 06 Sep 2012,
Christina Jane Overwater - an active director whose contract started on 27 Feb 2023,
Wiebe Herder - an inactive director whose contract started on 20 Sep 2011 and was terminated on 01 Nov 2016.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: physical, registered).
Woburn International Group Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address up until 03 Apr 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 17 Apr 2001 to 11 Feb 2016 they were named Woburn International Limited.
All shares (110000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Ranson, June Christine (an individual) located at Alicetown, Lower Hutt postcode 5010,
Gibson Sheat Trustees Limited (an entity) located at Level 3, 1 Margaret Street, Lower Hutt postcode 5010,
Ranson, Stephen George (an individual) located at Alicetown, Lower Hutt postcode 5010.
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington New Zealand
Physical & registered address used from 25 Sep 2007 to 03 Apr 2017
Address: 240 Jackson Street, Petone, Lower Hutt
Physical & registered address used from 23 Aug 2005 to 25 Sep 2007
Address: 74 Woburn Road, Lower Hutt
Registered & physical address used from 17 Apr 2001 to 23 Aug 2005
Basic Financial info
Total number of Shares: 110000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 110000 | |||
Individual | Ranson, June Christine |
Alicetown Lower Hutt 5010 New Zealand |
30 Jun 2008 - |
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
30 Jun 2008 - |
Individual | Ranson, Stephen George |
Alicetown Lower Hutt 5010 New Zealand |
17 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ranson, June Christine |
Lower Hutt |
17 Apr 2001 - 30 Jun 2008 |
Individual | Walter, David Bernard |
Whitby Porirua 5024 |
30 Jun 2008 - 26 Jul 2011 |
June Christine Ranson - Director
Appointment date: 17 Apr 2001
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 29 Aug 2022
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 10 Sep 2015
Stephen George Ranson - Director
Appointment date: 17 Apr 2001
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 29 Aug 2022
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 10 Sep 2015
Ann Nolan - Director
Appointment date: 06 Sep 2012
Address: 202 Ridge Road, Rd 13, Foxton, 4893 New Zealand
Address used since 06 Sep 2012
Christina Jane Overwater - Director
Appointment date: 27 Feb 2023
Address: Waimate, 7977 New Zealand
Address used since 27 Feb 2023
Wiebe Herder - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 01 Nov 2016
Address: Khandallah, 6035 New Zealand
Address used since 21 Sep 2011
David Bernard Walter - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 31 Mar 2011
Address: Whitby, Porirua 5024,
Address used since 17 Jan 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace