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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Patrick, Imogen Zoe Dawson Individual |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick, Serena Faye Dawson Individual |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick, Hamish Individual |
15 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Dawson, Sarah-jane Individual |
Hartwith, Harrogate Hg3 3ex England |
15 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Mark Bruce Individual |
Avonhead Christchurch 8042 |
18 Dec 1951 - current |
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 |
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 |