Wool Board Disestablishment Company Limited (issued an NZBN of 9429035799832) was started on 15 Sep 2003. 2 addresses are in use by the company: 434 Marshall Road, Kimbolton, 4774 (type: physical, service). 58 West Street, West End, Palmerston North had been their physical address, up until 09 Dec 2019. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Wool Equities Limited (an entity) located at Roslyn, Palmerston North postcode 4414. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
434 Marshall Road, Kimbolton, 4774 | Physical & service & registered | 09 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Hugh Gerald Earl Taylor
Rd 2, Loburn, 7472
Address used since 09 Aug 2020
Rd 1, Oxford, 7495
Address used since 09 Mar 2016 |
Director | 26 Jul 2012 - current |
Anne Rosalie Walsh
Mount Albert, Auckland, 1025
Address used since 07 Aug 2020
Point Chevalier, Auckland, 1022
Address used since 09 Mar 2016 |
Director | 09 Mar 2016 - current |
Roger Eric Wyndham Buchanan
Khandallah, Wellington, 6035
Address used since 26 Jul 2012 |
Director | 26 Jul 2012 - 09 Mar 2016 |
Peter Mcpartlin
Rd 2, Rangiora, 7472
Address used since 26 Jul 2012 |
Director | 26 Jul 2012 - 03 Mar 2015 |
Anthony James Brennan
Mount Maunganui, 3116
Address used since 01 Nov 2011 |
Director | 15 Sep 2003 - 26 Jul 2012 |
Bruce Craig Munro
Hauraki, North Shore City, 0622
Address used since 13 Oct 2009 |
Director | 15 Sep 2003 - 26 Jul 2012 |
Douglas William Fraser
Rd 3, Riverton, 9883
Address used since 13 Oct 2009 |
Director | 15 Sep 2003 - 26 Jul 2012 |
Timothy Hugh Ensor
Cheviot, North Canterbury 7310,
Address used since 13 Oct 2009 |
Director | 15 Sep 2003 - 26 Jul 2012 |
Thomas Graham Mandeno
R D 5, Tuakau,
Address used since 15 Sep 2003 |
Director | 15 Sep 2003 - 05 Apr 2004 |
58 West Street , West End , Palmerston North , 4412 |
Previous address | Type | Period |
---|---|---|
58 West Street, West End, Palmerston North, 4412 | Physical & registered | 12 Mar 2015 - 09 Dec 2019 |
1 Edward Street, Milton, 9241 | Physical & registered | 31 Oct 2012 - 12 Mar 2015 |
61 Finlays Road, Rd5, Christchurch, 7675 | Registered & physical | 10 Aug 2012 - 31 Oct 2012 |
Level 4, Braemar House, 32 The Terrace, Wellington 6140 | Registered & physical | 20 Oct 2009 - 10 Aug 2012 |
Level 4, Braemar House, 32 The Terrace, Wellington | Registered & physical | 16 Jul 2007 - 20 Oct 2009 |
Level 7, Exchange Place, 5-7 Willeston Street, Wellington | Physical & registered | 07 Oct 2004 - 16 Jul 2007 |
Level 13, Wool House, 10 Brandon Street, Wellington | Registered | 10 Oct 2003 - 07 Oct 2004 |
Level 13, Wool House, 10 Brandon Street, Wellington | Physical | 15 Sep 2003 - 07 Oct 2004 |
Wool House, Level 13, 10 Brandon Street, Wellington, New Zealand | Registered | 15 Sep 2003 - 10 Oct 2003 |
Wool House, Level 13, 10 Brandon Street, Wellington, New Zealand | Physical | 15 Sep 2003 - 15 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Wool Equities Limited Shareholder NZBN: 9429038030673 Entity (NZ Limited Company) |
Roslyn Palmerston North 4414 |
15 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholl, John Individual |
Rd 2 Ohoka |
05 Dec 2006 - 13 Jul 2012 |
Mandeno, Thomas Graham Individual |
R D 5 Tuakau |
15 Sep 2003 - 13 Jul 2012 |
Small, Ronald Individual |
Blenheim |
05 Dec 2006 - 13 Jul 2012 |
Munro, Bruce Craig Individual |
Takapuna Auckland |
15 Sep 2003 - 13 Jul 2012 |
Kane, Allan Individual |
Rd 3 Cromwell |
05 Dec 2006 - 13 Jul 2012 |
Ensor, Timothy Hugh Individual |
Cheviot North Canterbury |
15 Sep 2003 - 13 Jul 2012 |
Cameron, Hugh Individual |
Otematata |
05 Dec 2006 - 13 Jul 2012 |
Name | Wool Equities Limited |
Type | Ltd |
Ultimate Holding Company Number | 868762 |
Country of origin | NZ |
Address |
58 West Street West End Palmerston North 4412 |
Mymahi Limited 4 Joseph Street |
|
Strive Rehabilitation Manawatu Trust 38 West Street |
|
Intrepid Investments Limited 37 West Street |
|
Peters Paint And Paper Limited 154 Ferguson Street |
|
Christian Fellowship Trust 174 - 178 Church Street |
|
Chalk Films Limited 24 Thomson Street |