Woodley Group Limited, a registered company, was launched on 30 Sep 1996. 9429038224553 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been run by 7 directors: Craig John Watts - an active director whose contract started on 01 Oct 1996,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract started on 22 Aug 2001 and was terminated on 29 Mar 2012,
Peter Howard Wilkinson - an inactive director whose contract started on 19 Feb 1998 and was terminated on 30 Mar 2001,
Bruce Duncan Archer - an inactive director whose contract started on 19 Feb 1998 and was terminated on 10 Mar 2001,
Noel Victor Holyoake - an inactive director whose contract started on 19 Feb 1998 and was terminated on 01 Jul 2000.
Woodley Group Limited had been using 45 O'rorke Road, Penrose, Auckland as their physical address up to 26 Feb 1999.
Previous aliases used by this company, as we established at BizDb, included: from 12 Feb 1997 to 20 Dec 2011 they were called Watts Group Limited, from 30 Sep 1996 to 12 Feb 1997 they were called Brookland Holdings Limited.
Previous addresses
Address: 45 O'rorke Road, Penrose, Auckland
Physical & registered address used from 26 Feb 1999 to 26 Feb 1999
Address: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 26 Feb 1999 to 26 Feb 1999
Address: 1st Floor, 492 Great South Road, Otahuhu, Auckland
Registered & physical address used from 22 Dec 1997 to 26 Feb 1999
Address: 3e/406 Remuera Road, Remuera, Auckland
Physical & registered address used from 20 Feb 1997 to 22 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Watts, Craig John |
Mission Bay Auckland 1071 New Zealand |
30 Sep 1996 - |
Craig John Watts - Director
Appointment date: 01 Oct 1996
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Jun 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 1996
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 29 Mar 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Feb 2010
Peter Howard Wilkinson - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 30 Mar 2001
Address: Kohimarama, Auckland,
Address used since 19 Feb 1998
Bruce Duncan Archer - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 10 Mar 2001
Address: Castor Bay, Auckland,
Address used since 19 Feb 1998
Noel Victor Holyoake - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 01 Jul 2000
Address: Pakuranga, Auckland,
Address used since 19 Feb 1998
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 03 Feb 2000
Address: Kohimarama, Auckland,
Address used since 19 Feb 1998
Lisa Maree Tauber - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 01 Oct 1996
Address: Remuera, Auckland,
Address used since 30 Sep 1996
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive
Agb Investments Limited
2nd Floor, 15b Vestey Drive
Bomac Property Investments Limited
2nd Floor, 15b Vestey Drive
Forrest Hill Clinic Limited
2nd Floor, 15b Vestey Drive
Jabs Investments Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Vestey Investments Nz Limited
3rd Floor