Regency Wools (Nz) Limited (issued an NZ business identifier of 9429039079701) was launched on 20 Sep 1991. 2 addresses are currently in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). 5 Newnham Terrace, Upper Riccarton, Christchurch had been their registered address, up until 17 Feb 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Gourdie, Marie Therese (an individual) located at West Eyreton postcode 7475. In the second group, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Gourdie, Michael David (an individual) - located at West Eyreton. Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered & service | 17 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael David Gourdie
West Eyreton, 7475
Address used since 24 Oct 2018
Christchurch, 8025
Address used since 20 Sep 1991 |
Director | 20 Sep 1991 - current |
|
Druitt Richard Peterson
Frenches Forest, Nsw Australia,
Address used since 20 Sep 1991 |
Director | 20 Sep 1991 - 10 Oct 1995 |
| Previous address | Type | Period |
|---|---|---|
| 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 | Registered & physical | 02 Nov 2018 - 17 Feb 2020 |
| 124 St James Avenue, Papanui, Christchurch, 8053 | Registered | 04 Oct 2012 - 02 Nov 2018 |
| Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch, 8013 | Registered | 30 Jul 2001 - 04 Oct 2012 |
| C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch, 8013 | Registered | 30 Jul 2001 - 30 Jul 2001 |
| 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered | 11 Nov 1996 - 30 Jul 2001 |
| 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 07 Mar 1996 - 02 Nov 2018 |
| 38 Birmingham Drive, Christchurch, Christchurch, 8024 | Registered | 22 May 1995 - 11 Nov 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gourdie, Marie Therese Individual |
West Eyreton 7475 |
20 Sep 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gourdie, Michael David Individual |
West Eyreton 7475 |
20 Sep 1991 - current |
![]() |
Chreos Limited 4 Leslie Hills Drive |
![]() |
Wild Software Limited 4 Leslie Hills Drive |
![]() |
Big Brand Outlet Limited 4 Leslie Hills Drive |
![]() |
Dr Paula Hanley Limited 1st Floor, 10 Leslie Hills Drive |
![]() |
Wwl Trustees Services 106 Limited 1st Floor, 10 Leslie Hills Drive |
![]() |
Mornington Investments Limited 1st Floor, 10 Leslie Hills Drive |