Wood Plus Interiors Limited (issued an NZ business number of 9429039312846) was registered on 24 Jun 1987. 10 addresess are in use by the company: 3 Fearne Drive, Woodend, Woodend, 7610 (type: service, postal). 6 Mollymawk Place, Woolston, Christchurch had been their registered address, until 23 Dec 2019. 30000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 15000 shares (50% of shares), namely:
Brownlee, John Robert (an individual) located at Woodend, Woodend postcode 7610. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 15000 shares); it includes
Brownlee, Tania Dawn (an individual) - located at Woodend, Woodend. "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (business classification E324210) is the classification the Australian Bureau of Statistics issued to Wood Plus Interiors Limited. Businesscheck's data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 5 16 Newtown Street, Bromley, Christchurch, 8062 | Service & physical | 12 May 2011 |
| 21 Bluestone Drive, Parklands, Christchurch, 8083 | Other (Address for Records) | 03 May 2016 |
| 6 Mollymawk Place, Woolston, Christchurch, 8023 | Other (Address for Records) | 02 May 2018 |
| 3 Fearne Drive, Woodend, Woodend, 7610 | Records & other (Address for Records) | 14 Dec 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
John Robert Brownlee
Woodend, Woodend, 7610
Address used since 23 Dec 2019
Woolston, Christchurch, 8023
Address used since 02 May 2018
Parklands, Christchurch, 8083
Address used since 01 Apr 2016 |
Director | 23 Dec 1991 - current |
|
Tania Dawn Brownlee
Christchurch,
Address used since 23 Dec 1991 |
Director | 23 Dec 1991 - 01 May 1999 |
| Type | Used since | |
|---|---|---|
| 3 Fearne Drive, Woodend, Woodend, 7610 | Records & other (Address for Records) | 14 Dec 2019 |
| 3 Fearne Drive, Woodend, Woodend, 7610 | Registered | 23 Dec 2019 |
| 3 Fearne Drive, Woodend, Woodend, 7610 | Postal & office | 05 May 2020 |
| Unit 5 16 Newtown Street, Bromley, Christchurch, 8062 | Delivery | 05 May 2020 |
| 3 Fearne Drive, Woodend, Woodend, 7610 | Service | 16 May 2025 |
| Unit 5 16 Newtown Street , Bromley , Christchurch , 8062 |
| Previous address | Type | Period |
|---|---|---|
| 6 Mollymawk Place, Woolston, Christchurch, 8023 | Registered | 21 May 2018 - 23 Dec 2019 |
| 21 Bluestone Drive, Parklands, Christchurch, 8083 | Registered | 11 May 2016 - 21 May 2018 |
| 10 Flaxgrove Place, Queenspark, Christchurch 8083, 8083 | Physical | 11 May 2011 - 12 May 2011 |
| 10 Flaxgrove Place, Queenspark, Christchurch 8083, 8083 | Registered | 11 May 2011 - 11 May 2016 |
| Unit G 18 Bower Avenue, North New Brighton, Christchurch 8083 | Physical | 30 Jun 2010 - 11 May 2011 |
| 10 Flaxgrove Place, Queenspark, Christchurch 8083 | Registered | 23 Apr 2008 - 11 May 2011 |
| 10 Flaxgrove Place, Queenspark, Christchurch 8009 | Registered | 24 May 2004 - 23 Apr 2008 |
| 18g Bower Avenue, Christchurch | Registered | 18 Jun 1997 - 24 May 2004 |
| 18g Bower Avenue, Christchurch | Physical | 18 Jun 1997 - 30 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brownlee, John Robert Individual |
Woodend Woodend 7610 |
17 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brownlee, Tania Dawn Individual |
Woodend Woodend 7610 |
17 May 2004 - current |
![]() |
Super Tasty Limited 12 Newtown Street |
![]() |
Maces Road Limited 14 Maces Road |
![]() |
Christchurch Caravans Limited 14 Maces Road |
![]() |
Fermanagh Consultants New Zealand Limited 35 Newtown Street |
![]() |
C.d.j. Enterprises Limited 183 Dyers Road |
![]() |
Green Dog Energy Trust 1/36 Tanya Street |
|
Vision Joinery Limited Unit 11b, 31 Stevens Street |
|
Ferrymead Kitchens And Appliances 2016 Limited 153 Waltham Road |
|
Dream Themes Trustee Limited Unit 3, 254 St Asaph Street |
|
Wy Limited 38f Southampton Street |
|
Walklins Joinery Limited 322 Manchester Street |
|
Prima Solid Surfaces Limited 68 Mandeville Street |