Wood Monterey Limited, a registered company, was registered on 12 Mar 1996. 9429038366192 is the NZBN it was issued. "Investment - non financial assets nec" (business classification L664010) is how the company is categorised. The company has been supervised by 3 directors: Kirsty Margaret Wood - an active director whose contract started on 12 Mar 1996,
David George Alfred Sisam - an active director whose contract started on 27 Mar 2018,
John Gladwyn Morton Spooner - an inactive director whose contract started on 12 Mar 1996 and was terminated on 27 Mar 2018.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 44 Allum Street, Kohimarama, Auckland, 1071 (type: postal, office).
Wood Monterey Limited had been using 40 Harbour View Road, Rd 6, Point Wells as their physical address until 06 Apr 2018.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Wood, Kirsty Margaret (an individual) located at Mt Victoria, Wellington,
Moody, Nigel Munro (an individual) located at Oriental Bay, Wellington postcode 6011,
Sisam, David George Alfred (an individual) located at Kohimarama, Auckland postcode 1071.
Principal place of activity
44 Allum Street, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 40 Harbour View Road, Rd 6, Point Wells, 0986 New Zealand
Physical & registered address used from 22 Nov 2017 to 06 Apr 2018
Address #2: 238 Pt Wells Rd, R D 6 Warkworth New Zealand
Physical & registered address used from 26 Apr 2006 to 22 Nov 2017
Address #3: 1st Floor, 3 Fenton Street, Auckland
Physical address used from 18 Nov 2000 to 18 Nov 2000
Address #4: 108 Sylvan Avenue, Northcote, Auckland
Physical address used from 18 Nov 2000 to 26 Apr 2006
Address #5: 1st Floor, 3 Fenton Street, Auckland
Registered address used from 18 Nov 2000 to 26 Apr 2006
Address #6: 1st Floor, 3 Fenton Street, Auckland
Registered address used from 11 Apr 2000 to 18 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wood, Kirsty Margaret |
Mt Victoria Wellington |
12 Mar 1996 - |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington 6011 New Zealand |
12 Mar 1996 - |
Individual | Sisam, David George Alfred |
Kohimarama Auckland 1071 New Zealand |
05 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, John Gladwyn Morton |
R D 6 Warkworth 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 | Schhumacher, Peter William |
Lower Hutt |
12 Mar 1996 - 27 Jun 2010 |
Individual | Spooner, John Gladwyn Morton |
R D 6 Warkworth New Zealand |
12 Mar 1996 - 05 Jul 2019 |
Kirsty Margaret Wood - Director
Appointment date: 12 Mar 1996
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 03 Nov 2015
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Mar 2018
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, Point Wells, 0986 New Zealand
Address used since 14 Nov 2017
Address: R D 6 Warkworth, Rodney, 0986 New Zealand
Address used since 03 Nov 2015
Donnybrook Investments Limited
44 Allum Street
Wood Romney 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
Computer Horizons Limited
No. 21 R D
Grey Lynn Limited
124b Paritai Drive
Guppies Investments Limited
9a Caliban Place
Honlam Limited
1a Parkside Street
Kc & Kc Investments Limited
726 Remuera Road
Rebhan Investments Limited
8 Wynsfield Garden