General information

Ilam Wools Limited

Type: NZ Limited Company (Ltd)
9429031957403
New Zealand Business Number
126033
Company Number
Registered
Company Status

Ilam Wools Limited (issued a New Zealand Business Number of 9429031957403) was registered on 18 Dec 1951. 2 addresses are currently in use by the company: 21C Connal Street, Woolston, Christchurch, 8023 (type: physical, service). 116 Buchan Street, Sydenham, Christchurch had been their registered address, until 02 Jun 2022. 76454 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 17270 shares (22.59% of shares). The next group of shareholders, share allotment (17707 shares, 23.16%) belongs to 1 entity, namely:
Patrick, Hamish (an individual). Businesscheck's data was updated on 22 Mar 2024.

Current address Type Used since
21c Connal Street, Woolston, Christchurch, 8023 Physical & service & registered 02 Jun 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Mark Bruce Johnston
Avonhead, Christchurch, 8042
Address used since 22 Mar 2018
Christchurch, 8042
Address used since 11 Apr 2016
Director 01 Mar 1991 - current
Sarah-jane D. Director 30 Jan 2024 - current
Hamish P. Director 30 Jan 2024 - current
Richard Allan Liddell
Christchurch,
Address used since 04 May 2005
Director 27 Jun 2003 - 28 Mar 2007
Keith John Cowan
R D 5, Christchurch,
Address used since 08 Jan 2004
Director 08 Jan 2004 - 28 Mar 2007
Joe Harry Dawson
Essex St, Bradford B D 47 P G, England,
Address used since 11 Aug 2000
Director 11 Aug 2000 - 27 Jun 2003
Malcolm Donald Gillies
Christchurch,
Address used since 01 Mar 1991
Director 01 Mar 1991 - 11 Aug 2000
Addresses
Principal place of activity
119 Blenheim Road , Riccarton , Christchurch , 8041
Previous address Type Period
116 Buchan Street, Sydenham, Christchurch, 8023 Registered & physical 20 May 2021 - 02 Jun 2022
270 St Asaph Street, Christchurch Central, Christchurch, 8011 Registered & physical 20 May 2019 - 20 May 2021
16 Sandra Street, South New Brighton, Christchurch, 8062 Registered & physical 20 Nov 2018 - 20 May 2019
119 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 05 May 2017 - 20 Nov 2018
62 Worcester Boulevard, Christchurch Central, Christchurch, 8013 Registered & physical 07 Apr 2015 - 05 May 2017
62 Worcester Street, Christchurch Central, Christchurch, 8013 Registered & physical 26 Oct 2011 - 07 Apr 2015
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch 8011, 8053 Physical & registered 06 Apr 2011 - 26 Oct 2011
Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 Registered 07 Jan 2009 - 06 Apr 2011
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch Physical 06 Jan 2009 - 06 Apr 2011
5 Brigadoon Place, Avonhead, Christchurch, New Zealand Physical 16 Jul 2008 - 06 Jan 2009
5 Brigadoon Place, Avonhead, Christchurch, New Zealand Registered 09 May 2007 - 07 Jan 2009
99 Victoria Street, Christchurch 1 Physical 14 Jul 1995 - 16 Jul 2008
99 Victoria Street, Christchurch 1 Registered 14 Jul 1995 - 09 May 2007
Financial Data
Financial info
76454
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 17270
Shareholder Name Address Period
Patrick, Imogen Zoe Dawson
Individual
01 Oct 2021 - current
Shares Allocation #2 Number of Shares: 17270
Shareholder Name Address Period
Patrick, Serena Faye Dawson
Individual
01 Oct 2021 - current
Shares Allocation #3 Number of Shares: 17707
Shareholder Name Address Period
Patrick, Hamish
Individual
15 Feb 2007 - current
Shares Allocation #4 Number of Shares: 17707
Shareholder Name Address Period
Dawson, Sarah-jane
Individual
Hartwith, Harrogate
Hg3 3ex England
15 Feb 2007 - current
Shares Allocation #5 Number of Shares: 6500
Shareholder Name Address Period
Johnston, Mark Bruce
Individual
Avonhead
Christchurch
8042
18 Dec 1951 - current

Historic shareholders

Shareholder Name Address Period
Dawson, John
Individual
Summerbridge, Harrogate
North Yorkshire, Hg3 4dw England
15 Feb 2007 - 22 Dec 2015
Clark, Nicolas George
Individual
119 Armagh Street
Christchurch
18 Dec 1951 - 15 Feb 2007
Dawson, Francis Reginald
Individual
Harrogate, North Yorkshire
England
15 Feb 2007 - 01 Oct 2021
Gillies, Malcolm Donald
Individual
119 Armagh Street
Christchurch
18 Dec 1951 - 15 Feb 2007
Dawson, Claire Louise
Individual
Warsill Ripley
Harrogate, Hg3 4hd England
15 Feb 2007 - 10 Nov 2014
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road