Shortcuts

Whakatu Wool Scour Limited

Type: NZ Limited Company (Ltd)
9429038704963
NZBN
625653
Company Number
Registered
Company Status
Current address
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Other address (Address For Share Register) used since 22 Dec 2016
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Other address (Address For Share Register) used since 14 Mar 2019
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Registered & physical address used since 22 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000000
Entity (NZ Limited Company) New Zealand Wool Holdings Limited
Shareholder NZBN: 9429037099640
Awatoto
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Dalewood Holdings Limited
Entity New Zealand Wool Services International Limited
Shareholder NZBN: 9429039033222
Company Number: 530665
Other Dalewood Holdings Limited
Entity New Zealand Wool Services International Limited
Shareholder NZBN: 9429039033222
Company Number: 530665

Ultimate Holding Company

15 Dec 2016
Effective Date
New Zealand Wool Holdings Limited
Name
Ltd
Type
1094747
Ultimate Holding Company Number
NZ
Country of origin
11 Waitangi Road
Awatoto
Napier 4110
New Zealand
Address
Directors

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