Wood Romney Limited was launched on 12 Mar 1996 and issued an NZBN of 9429038366086. This registered LTD company has been supervised by 3 directors: Kirsty Margaret Wood - an active director whose contract began on 12 Mar 1996,
David George Alfred Sisam - an active director whose contract began on 27 Mar 2018,
John Gladwyn Morton Spooner - an inactive director whose contract began on 12 Mar 1996 and was terminated on 27 Mar 2018.
As stated in BizDb's information (updated on 11 Mar 2024), the company registered 1 address: 44 Allum Street, Kohimarama, Auckland, 1071 (category: registered, physical).
Up to 06 Apr 2018, Wood Romney Limited had been using 238 Pt Wells Rd, R D 6 Warkworth as their physical address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Sisam, David George Alfred (an individual) located at Kohimarama, Auckland postcode 1071,
Wood, Kirsty Margaret (an individual) located at Mt Victoria, Wellington,
Moody, Nigel Munro (an individual) located at Oriental Bay, Wellington postcode 6011. Wood Romney Limited has been categorised as "Investment operation - own account" (ANZSIC K624060).
Principal place of activity
44 Allum Street, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address: 238 Pt Wells Rd, R D 6 Warkworth New Zealand
Physical & registered address used from 26 Apr 2006 to 06 Apr 2018
Address: 1st Floor, 3 Fenton Street, Auckland
Registered address used from 01 Nov 2000 to 26 Apr 2006
Address: 1st Floor, 3 Fenton Street, Auckland
Registered address used from 11 Apr 2000 to 01 Nov 2000
Address: 1st Floor, 3 Fenton Street, Auckland
Physical address used from 12 Mar 1996 to 12 Mar 1996
Address: 108 Sylvan Ave, Northcote, Auckland
Physical address used from 12 Mar 1996 to 26 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sisam, David George Alfred |
Kohimarama Auckland 1071 New Zealand |
05 Jul 2019 - |
Individual | Wood, Kirsty Margaret |
Mt Victoria Wellington |
12 Mar 1996 - |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington 6011 New Zealand |
12 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, John Gladwyn Morton |
Rd 6 Point Wells 0986 New Zealand |
12 Mar 1996 - 05 Jul 2019 |
Individual | Spooner, John Gladwyn Morton |
Rd 6 Point Wells 0986 New Zealand |
12 Mar 1996 - 05 Jul 2019 |
Individual | Spooner, John Gladwyn Morton |
R D 6 Warkworth New Zealand |
12 Mar 1996 - 05 Jul 2019 |
Individual | Schumacher, Peter William |
Lower Hutt |
12 Mar 1996 - 27 Jun 2010 |
Kirsty Margaret Wood - Director
Appointment date: 12 Mar 1996
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Nov 2009
David George Alfred Sisam - Director
Appointment date: 27 Mar 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Mar 2018
John Gladwyn Morton Spooner - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 27 Mar 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 26 Nov 2009
Donnybrook Investments Limited
44 Allum Street
Wood Monterey Limited
44 Allum Street
Wood Aberdeen Limited
44 Allum Street
Fio Fashions Limited
45 Allum Street
3pchange Limited
50 Allum Street
Dg Finance Limited
59 Edmund Street
Argyle Securities Limited
186 Kohimarama Road
Isslington North Limited
26 Tarawera Terrace
Laurabada Investments Limited
41 Southern Cross Road
Murray International Limited
14 Siota Crescent
Starlotte Limited
32 William Fraser Crescent
Taramar Holdings Limited
39 Tarawera Terrace