Woodland Road Trading Limited (NZBN 9429041134726) was launched on 11 Mar 2014. 2 addresses are currently in use by the company: 26 Waverton Terrace, Churton Park, Wellington, 6037 (type: registered, physical). 2A Woodland Road, Johnsonville, Wellington had been their physical address, up until 01 May 2020. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Whitehead, Anna Leigh Mary (a director) located at Churton Park, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Whitehead, Phyllis May (an individual) - located at Newlands, Wellington. "Internet retailing" (business classification G431050) is the classification the Australian Bureau of Statistics issued Woodland Road Trading Limited. Businesscheck's information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
26 Waverton Terrace, Churton Park, Wellington, 6037 | Registered & physical & service | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Anna Leigh Mary Whitehead
Churton Park, Wellington, 6037
Address used since 22 Apr 2020
Johnsonville, Wellington, 6037
Address used since 01 Jan 1970 |
Director | 11 Mar 2014 - current |
Phyllis May Whitehead
Newlands, Wellington, 6037
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - current |
Ethan William Manson
Roseneath, Wellington, 6021
Address used since 11 Mar 2014 |
Director | 11 Mar 2014 - 17 Apr 2015 |
26 Waverton Terrace , Churton Park , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
2a Woodland Road, Johnsonville, Wellington, 6037 | Physical & registered | 11 Mar 2014 - 01 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Whitehead, Anna Leigh Mary Director |
Churton Park Wellington 6037 |
11 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitehead, Phyllis May Individual |
Newlands Wellington 6037 |
17 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ethan William Manson Director |
Roseneath Wellington 6021 |
11 Mar 2014 - 17 Apr 2015 |
Manson, Ethan William Individual |
Roseneath Wellington 6021 |
11 Mar 2014 - 17 Apr 2015 |
Wellington Chevrolet Club Incorporated 2 Woodland Road |
|
China-new Zealand (cn) International Cultural Exchange Limited 8 Woodland Road |
|
Home Solutions Building & Maintenance Limited 25 Ironside Road |
|
Bean Counters Limited 20 Woodland Road |
|
Sage Business Solutions Limited 20 Woodland Road |
|
The Brevet Club (wellington) Incorporated 53 Ironside Rd |
Linney Designs Limited 10 Fitzpatrick Street |
D:fuse Limited 11 Loasby Crescent |
Vape Canyon Limited 31 Chetwode Grove |
Supatreat Limited 8 Maraval Crescent |
Collector Series Gifts Limited 39a Baroda Street |
Ok.fish Limited 106 Takarau Gorge Rd |