Shortcuts

Woolyarns Limited

Type: NZ Limited Company (Ltd)
9429040964263
NZBN
4692
Company Number
Registered
Company Status
C131240
Industry classification code
Wool Textile Mfg
Industry classification description
Current address
Eastern Hutt Road
Wingate
Lower Hutt New Zealand
Service & physical address used since 15 Jul 1996
25 Eastern Hutt Road
Taita
Lower Hutt 5019
New Zealand
Registered address used since 23 Feb 2011

Woolyarns Limited, a registered company, was launched on 16 Jan 1946. 9429040964263 is the New Zealand Business Number it was issued. "Wool textile mfg" (ANZSIC C131240) is how the company was categorised. This company has been managed by 13 directors: Neil Stuart Mackie - an active director whose contract started on 02 Nov 1998,
Charles Finny - an active director whose contract started on 23 Sep 2015,
Nicola Estelle Koptisch - an active director whose contract started on 01 Oct 2020,
Brett Sutton - an active director whose contract started on 01 Oct 2020,
John Kenneth Isles - an inactive director whose contract started on 14 Dec 1992 and was terminated on 30 Nov 2021.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 25 Eastern Hutt Road, Taita, Lower Hutt, 5019 (type: registered, physical).
Woolyarns Limited had been using Eastern Hutt Rd, Wingate, Lower Hutt as their registered address up until 23 Feb 2011.
Previous aliases for the company, as we established at BizDb, included: from 16 Jan 1946 to 16 Jan 1946 they were called Welwood Textiles Supplies Limited, from 16 Jan 1946 to 20 Aug 1974 they were called Woollen Industries Limited.
A total of 4370775 shares are allotted to 3 shareholders (3 groups). The first group consists of 2500000 shares (57.2 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000000 shares (22.88 per cent). Lastly the third share allotment (870775 shares 19.92 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: Eastern Hutt Rd, Wingate, Lower Hutt New Zealand

Registered address used from 15 Jul 1996 to 23 Feb 2011

Contact info
64 4 9205303
25 Feb 2019 Phone
max.shierlaw@woolyarns.co.nz
25 Feb 2019 Email
www.woolyarns.co.nz
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4370775

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500000
Entity (NZ Limited Company) Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Taita
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Entity (NZ Limited Company) Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Taita
Lower Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 870775
Entity (NZ Limited Company) Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Taita
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peterson, Richard Dale Khandallah
Wellington
6035
New Zealand
Individual Daly, Kara Marie Khandallah
Wellington
6035
New Zealand
Individual Peterson, John Michael Kelburn
Wellington
6012
New Zealand
Individual Spooner, John Gladwyn Morton Rd 6
Warkworth
0986
New Zealand
Director Mackie, Neil Stuart Tirohanga
Lower Hutt
5010
New Zealand
Director Mackie, Neil Stuart Tirohanga
Lower Hutt
5010
New Zealand
Individual Isles, John Kenneth Thorndon
Wellington
6011
New Zealand
Individual Peterson, John Michael Kelburn
Wellington
6012
New Zealand
Individual Wood, Peter Marshall Wellington
Individual Wood, Peter Marshall Wellington
Director Peter Marshall Wood Wellington
Director John Gladwyn Morton Spooner Rd 6
Warkworth
0986
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Woolyarns Holdings Limited
Name
Ltd
Type
240653
Ultimate Holding Company Number
NZ
Country of origin
Directors

Neil Stuart Mackie - Director

Appointment date: 02 Nov 1998

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 23 Feb 2010


Charles Finny - Director

Appointment date: 23 Sep 2015

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 23 Sep 2015


Nicola Estelle Koptisch - Director

Appointment date: 01 Oct 2020

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Oct 2020


Brett Sutton - Director

Appointment date: 01 Oct 2020

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 Oct 2020


John Kenneth Isles - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 30 Nov 2021

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Oct 2020

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 23 Feb 2010


Craig Thompson - Director (Inactive)

Appointment date: 02 May 2006

Termination date: 28 Nov 2019

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Feb 2016


John Gladwyn Morton Spooner - Director (Inactive)

Appointment date: 20 Nov 1985

Termination date: 31 Jan 2019

Address: Pt Wells, Matakana, 0986 New Zealand

Address used since 01 Feb 2016


Karl Segessenmann - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 22 Aug 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 23 Feb 2010


Peter Marshall Wood - Director (Inactive)

Appointment date: 20 Nov 1985

Termination date: 31 Oct 2014

Address: Wellington,

Address used since 20 Nov 1985


Tracy Belinda Ross-wood - Director (Inactive)

Appointment date: 02 Oct 1997

Termination date: 08 Dec 2000

Address: Freemans Bay, Auckland,

Address used since 02 Oct 1997


Malcolm Stephen Holmes - Director (Inactive)

Appointment date: 28 Apr 1998

Termination date: 02 Jul 1999

Address: Ngaio, Wellington,

Address used since 28 Apr 1998


Kirsty Margaret Turton Wood - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 09 Oct 1998

Address: Wellington,

Address used since 31 Jul 1992


John Michael Hughes - Director (Inactive)

Appointment date: 15 Feb 1994

Termination date: 31 Mar 1998

Address: Lowry Bay, Lower Hutt,

Address used since 15 Feb 1994

Nearby companies

Certified Electricians Limited
Unit 2, 83 Eastern Hutt Road

Seyclean Properties Limited
150 Eastern Hutt Road

Seyclean Lease Limited
150 Eastern Hutt Road

Seyclean Facility Services Limited
150 Eastern Hutt Road

All Fleet Services Limited
136 Eastern Hutt Road

Immigration Legal Support Trust Inc.
1206 (b) High Street

Similar companies

Ben Bedding Limited
301 Fenton Street

Jane Shand Design Limited
30 Bay View Road

Town & Country Textiles Limited
58 West Street

W H Robinson & Co Limited
-

Wadsworth Heap Limited
133b Farrington Ave

Woolchemy Nz Limited
228 Muritai Road