Wood Aberdeen Limited, a registered company, was launched on 12 Mar 1996. 9429038366314 is the number it was issued. "Non-financial asset investment" (business classification L664050) is how the company is classified. This company has been managed by 4 directors: Kristy Margaret Wood - an active director whose contract started on 12 Mar 1996,
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 Galdwyn Morton Spooner - an inactive director whose contract started on 12 Mar 1996 and was terminated on 27 Mar 2018.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 44 Allum Street, Kohimarama, Auckland, 1071 (category: postal, office).
Wood Aberdeen Limited had been using 40 Harbour View Rd, R D 6 Warkworth, Rodney as their registered address up until 06 Apr 2018.
All shares (100 shares exactly) are under control of 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 Rd, R D 6 Warkworth, Rodney, 0986 New Zealand
Registered & physical address used from 19 Feb 2018 to 06 Apr 2018
Address #2: 238 Pt Wells Rd, Matakana Northland New Zealand
Registered address used from 24 Mar 2006 to 19 Feb 2018
Address #3: 238 Pt Wells Rd, Pt Wells Matakana, Warkworth New Zealand
Physical address used from 24 Mar 2006 to 19 Feb 2018
Address #4: 1st Floor, 3 Fenton Street, Auckland
Registered address used from 20 Apr 2001 to 24 Mar 2006
Address #5: 1st Floor, 3 Fenton Street, Auckland
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address #6: 108 Sylvan Avenue, Northcote, Auckland
Physical address used from 20 Apr 2001 to 24 Mar 2006
Address #7: 1st Floor, 3 Fenton Street, Auckland
Registered address used from 11 Apr 2000 to 20 Apr 2001
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 | 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 New Zealand |
12 Mar 1996 - 05 Jul 2019 |
Individual | Spooner, John Galdwyn Morton |
R D 6 Warkworth Rodney 0986 New Zealand |
12 Mar 1996 - 14 May 2018 |
Individual | Spooner, John Gladwyn Morton |
Rd 6 Point Wells 0986 New Zealand |
12 Mar 1996 - 05 Jul 2019 |
Kristy Margaret Wood - Director
Appointment date: 12 Mar 1996
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Mar 2010
Kirsty Margaret Wood - Director
Appointment date: 12 Mar 1996
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Mar 2010
David George Alfred Sisam - Director
Appointment date: 27 Mar 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Mar 2018
John Galdwyn 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 01 Feb 2018
Address: R D 6 Warkworth, Auckland, 0986 New Zealand
Address used since 01 Jan 2016
Donnybrook Investments Limited
44 Allum Street
Wood Romney Limited
44 Allum Street
Wood Monterey Limited
44 Allum Street
Fio Fashions Limited
45 Allum Street
3pchange Limited
50 Allum Street
Dg Finance Limited
59 Edmund Street
660 Investment Limited
23 Allum Street
Brij And Sashi Rai Limited
30a Hawera Road
D4 Family Trustees Limited
23 Donnelly Street
Naturex International Limited
1/ 68 Kohimarama Road
Puninga Estates Limited
10 Maheke Street
Vipra Group Limited
204 Grand Drive