Whakatu Wool Scour Limited, a registered company, was launched on 19 Aug 1994. 9429038704963 is the number it was issued. This company has been run by 14 directors: David Mcdougall Ferrier - an active director whose contract began on 28 Sep 2018,
Paul John Alston - an inactive director whose contract began on 16 Dec 2016 and was terminated on 28 Sep 2018,
Geoffrey William Deakins - an inactive director whose contract began on 17 Dec 2014 and was terminated on 16 Dec 2016,
John William Dawson - an inactive director whose contract began on 17 Dec 2014 and was terminated on 16 Dec 2016,
Michael Brian Francis Dwyer - an inactive director whose contract began on 19 Aug 1994 and was terminated on 25 Jun 2015.
Updated on 18 Jun 2021, our database contains detailed information about 1 address: 11 Waitangi Road, Awatoto, Napier, 4110 (category: registered, physical).
Whakatu Wool Scour Limited had been using 11 Waitangi Road, Awatoto, Napier as their registered address up to 22 Mar 2019.
One entity owns all company shares (exactly 3000000 shares) - New Zealand Wool Holdings Limited - located at 4110, Awatoto, Napier.
Previous addresses
Address #1: 11 Waitangi Road, Awatoto, Napier, 4110 New Zealand
Registered & physical address used from 10 Jan 2017 to 22 Mar 2019
Address #2: 30 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Jul 2009 to 10 Jan 2017
Address #3: Ground Floor Unit 3, 585 Wairakei Road, Christchurch
Physical address used from 14 Aug 1998 to 15 Jul 2009
Address #4: Level 10, Clear Centre, 155 Worcester Street, Christchurch
Registered address used from 14 Aug 1998 to 15 Jul 2009
Address #5: Level 10, Television House, 155 Worcester Street, Christchurch
Physical address used from 14 Aug 1998 to 14 Aug 1998
Address #6: Level 10, Clear Centre, 155 Worchester Street, Christchurch
Registered address used from 23 Apr 1997 to 14 Aug 1998
Address #7: Level 10, Television House, 155 Worchester Street, Christchurch
Physical address used from 19 Aug 1994 to 14 Aug 1998
Address #8: Level 10, Television House, 155 Worchester Street, Christchurch
Registered address used from 19 Aug 1994 to 23 Apr 1997
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: March
Annual return last filed: 29 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Entity (NZ Limited Company) | New Zealand Wool Holdings Limited Shareholder NZBN: 9429037099640 |
Awatoto Napier 4110 New Zealand |
22 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Dalewood Holdings Limited | 19 Aug 1994 - 09 Mar 2006 | |
Entity | New Zealand Wool Services International Limited Shareholder NZBN: 9429039033222 Company Number: 530665 |
19 Aug 1994 - 22 Dec 2016 | |
Other | Dalewood Holdings Limited | 19 Aug 1994 - 09 Mar 2006 | |
Entity | New Zealand Wool Services International Limited Shareholder NZBN: 9429039033222 Company Number: 530665 |
19 Aug 1994 - 22 Dec 2016 |
Ultimate Holding Company
David Mcdougall Ferrier - Director
Appointment date: 28 Sep 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Sep 2018
Paul John Alston - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 28 Sep 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Dec 2016
Geoffrey William Deakins - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 16 Dec 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Dec 2014
John William Dawson - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 16 Dec 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 17 Dec 2014
Michael Brian Francis Dwyer - Director (Inactive)
Appointment date: 19 Aug 1994
Termination date: 25 Jun 2015
Address: Christchurch, 8014 New Zealand
Address used since 12 Aug 2003
Patrick George Morrison - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 02 Feb 2011
Address: Darfield R.d., North Canterbury 7571,
Address used since 02 Mar 2010
John Bridson Mcdermott - Director (Inactive)
Appointment date: 11 Aug 1999
Termination date: 23 Apr 2007
Address: Remuera, Auckland,
Address used since 11 Aug 1999
Graham Lewis Fairley - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 05 Aug 2005
Address: West Harbour, Auckland,
Address used since 07 Jun 2000
Arthur Borren - Director (Inactive)
Appointment date: 10 Feb 1998
Termination date: 12 Sep 2002
Address: Parnell, Auckland,
Address used since 10 Feb 1998
Dean William Abraham - Director (Inactive)
Appointment date: 11 Aug 1999
Termination date: 25 Feb 2000
Address: Mt Eden, Auckland,
Address used since 11 Aug 1999
Derek Mervyn Kirke - Director (Inactive)
Appointment date: 19 Aug 1994
Termination date: 11 Aug 1999
Address: Rd 17, Fairlie,
Address used since 19 Aug 1994
Patrick George Morrison - Director (Inactive)
Appointment date: 10 Feb 1998
Termination date: 11 Aug 1999
Address: Darfield Rd,
Address used since 10 Feb 1998
Peter Scott Stannard - Director (Inactive)
Appointment date: 19 Aug 1994
Termination date: 10 Feb 1998
Address: Wellington,
Address used since 19 Aug 1994
Michael John Harkness - Director (Inactive)
Appointment date: 19 Aug 1994
Termination date: 10 Feb 1998
Address: Waikanae,
Address used since 19 Aug 1994
Hawkes Bay Woolscourers Limited
11 Waitangi Road
Canterbury Woolscourers Limited
11 Waitangi Road
Woolworks New Zealand Limited
11 Waitangi Road
Woolscouring Enterprises 2003 Limited
11 Waitangi Road
Kaputone Wool Scour (1994) Limited
11 Waitangi Road
Kuzzies In The Kitchen Limited
6 Waitangi Road