Shortcuts

Wood Romney Limited

Type: NZ Limited Company (Ltd)
9429038366086
NZBN
714720
Company Number
Registered
Company Status
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
44 Allum Street
Kohimarama
Auckland 1071
New Zealand
Registered & physical & service address used since 06 Apr 2018

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).

Addresses

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

Contact info
64 21 650721
Phone
d_sisam@yahoo.co.uk
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Sisam, David George Alfred Kohimarama
Auckland
1071
New Zealand
Individual Wood, Kirsty Margaret Mt Victoria
Wellington
Individual Moody, Nigel Munro Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spooner, John Gladwyn Morton Rd 6
Point Wells
0986
New Zealand
Individual Spooner, John Gladwyn Morton Rd 6
Point Wells
0986
New Zealand
Individual Spooner, John Gladwyn Morton R D 6 Warkworth

New Zealand
Individual Schumacher, Peter William Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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