Notification settings New notifications
ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 528 views • 2020-02-14 00:45
NZBN
9429043176274
Entity status
Registered
Business type
Incorporated Society
Registration date
14 May 2007
Registered address
31 Maurice Road
Penrose
Auckland
New Zealand
1061 view all
NZBN
9429043176274
Entity status
Registered
Business type
Incorporated Society
Registration date
14 May 2007
Registered address
31 Maurice Road
Penrose
Auckland
New Zealand
1061
REGAL MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 569 views • 2020-02-14 00:44
NZBN
9429040858159
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 April 1973
Directors
Matthew Angus WORTHINGTON
Owners (shareholders)
Emma Lucy WORTHINGTON
Matthew Angus WORTHINGTON
1500039 - WCL SERVICES LIMITED
Registered address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Address for service
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Office address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Last updated
18 June 2019
Additional company information
Director details
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Appointed on 30 April 2004
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Emma Lucy WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 2
1 shares (0%)
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 3
9998 shares (100%)
1500039 - WCL SERVICES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 18 June 2019
Constitution filed
Yes view all
NZBN
9429040858159
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 April 1973
Directors
Matthew Angus WORTHINGTON
Owners (shareholders)
Emma Lucy WORTHINGTON
Matthew Angus WORTHINGTON
1500039 - WCL SERVICES LIMITED
Registered address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Address for service
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Office address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Last updated
18 June 2019
Additional company information
Director details
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Appointed on 30 April 2004
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Emma Lucy WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 2
1 shares (0%)
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 3
9998 shares (100%)
1500039 - WCL SERVICES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 18 June 2019
Constitution filed
Yes
OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 538 views • 2020-02-14 00:43
NZBN
9429042790181
Entity status
Registered
Business type
Incorporated Society
Registration date
9 September 1917
Registered address
Level 3, 442 Moray Place
Dunedin
New Zealand
9058 view all
NZBN
9429042790181
Entity status
Registered
Business type
Incorporated Society
Registration date
9 September 1917
Registered address
Level 3, 442 Moray Place
Dunedin
New Zealand
9058
NZ METAL ROOFING MANUFACTURERS INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 540 views • 2020-02-14 00:42
NZBN
9429042793366
Entity status
Registered
Business type
Incorporated Society
Registration date
18 April 1990
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429042793366
Entity status
Registered
Business type
Incorporated Society
Registration date
18 April 1990
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 563 views • 2020-02-14 00:42
NZBN
9429042673545
Entity status
Registered
Business type
Incorporated Society
Registration date
2 December 1957
Registered address
12a Jack Conway Ave
Manukau
Auckland
New Zealand
2104 view all
NZBN
9429042673545
Entity status
Registered
Business type
Incorporated Society
Registration date
2 December 1957
Registered address
12a Jack Conway Ave
Manukau
Auckland
New Zealand
2104
NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 546 views • 2020-02-14 00:41
NZBN
9429042710325
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1934
Registered address
Level 6, Jacksonstone House, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042710325
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1934
Registered address
Level 6, Jacksonstone House, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 596 views • 2020-02-14 00:41
NZBN
9429042686132
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1958
Registered address
86 Ford Road
Onekawa
Napier
New Zealand
4110 view all
NZBN
9429042686132
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1958
Registered address
86 Ford Road
Onekawa
Napier
New Zealand
4110
NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 535 views • 2020-02-14 00:40
NZBN
9429042677390
Entity status
Registered
Business type
Incorporated Society
Registration date
15 January 1928
Registered address
Level 1, 8 Tennyson Street
Te Aro
Wellington
New Zealand
6012 view all
NZBN
9429042677390
Entity status
Registered
Business type
Incorporated Society
Registration date
15 January 1928
Registered address
Level 1, 8 Tennyson Street
Te Aro
Wellington
New Zealand
6012
NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 581 views • 2020-02-14 00:40
NZBN
9429042686309
Entity status
Registered
Business type
Incorporated Society
Registration date
11 November 1974
Registered address
Level One, 96d Carlton Gore Road
Newmarket
Auckland
New Zealand
1023 view all
NZBN
9429042686309
Entity status
Registered
Business type
Incorporated Society
Registration date
11 November 1974
Registered address
Level One, 96d Carlton Gore Road
Newmarket
Auckland
New Zealand
1023
NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 584 views • 2020-02-14 00:39
NZBN
9429043020034
Entity status
Registered
Business type
Incorporated Society
Registration date
3 October 2002
Registered address
128 St Georges Bay Road
Parnell
Auckland
New Zealand
1052 view all
NZBN
9429043020034
Entity status
Registered
Business type
Incorporated Society
Registration date
3 October 2002
Registered address
128 St Georges Bay Road
Parnell
Auckland
New Zealand
1052
NELSON CONSULTANTS & MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 527 views • 2020-02-13 22:33
NZBN
9429031460194
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 July 2010
Directors
Alwyn Johannes NELSON
Owners (shareholders)
Alwyn Johannes NELSON
Industry classification
M696205 Business consultant service
Email address(es)
[email protected]
Phone number(s)
+64 9 4283137 ()
Registered address
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Address for service
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Last updated
3 December 2019
Additional company information
Director details
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Appointed on 14 July 2010
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Other reporting details
Annual return filling month
October, last filed on 3 December 2019
Constitution filed
No view all
NZBN
9429031460194
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 July 2010
Directors
Alwyn Johannes NELSON
Owners (shareholders)
Alwyn Johannes NELSON
Industry classification
M696205 Business consultant service
Email address(es)
[email protected]
Phone number(s)
+64 9 4283137 ()
Registered address
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Address for service
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Last updated
3 December 2019
Additional company information
Director details
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Appointed on 14 July 2010
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Other reporting details
Annual return filling month
October, last filed on 3 December 2019
Constitution filed
No
LIGHTOLIER MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 563 views • 2020-02-13 22:33
NZBN
9429040594279
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 March 1970
Directors
John Todd PHILLIPS
Owners (shareholders)
John Todd PHILLIPS
Registered address
6 Boston Road
Mt Eden
Auckland
NZ
Address for service
6 Boston Road
Mt Eden
Auckland
NZ
Last updated
10 May 2019
Additional company information
Director details
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Appointed on 1 April 1990
Previous directors
Ownership (shareholding) details
Total number of shares
30000
Extensive shareholding
No
Share allocation 1
30000 shares (100%)
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Other reporting details
Annual return filling month
March, last filed on 10 May 2019
Constitution filed
No view all
NZBN
9429040594279
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 March 1970
Directors
John Todd PHILLIPS
Owners (shareholders)
John Todd PHILLIPS
Registered address
6 Boston Road
Mt Eden
Auckland
NZ
Address for service
6 Boston Road
Mt Eden
Auckland
NZ
Last updated
10 May 2019
Additional company information
Director details
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Appointed on 1 April 1990
Previous directors
Ownership (shareholding) details
Total number of shares
30000
Extensive shareholding
No
Share allocation 1
30000 shares (100%)
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Other reporting details
Annual return filling month
March, last filed on 10 May 2019
Constitution filed
No
KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 562 views • 2020-02-13 22:32
NZBN
9429045970665
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 February 2017
Australian Business Number
No ABN Number
Directors
Alan Donald MCLACHLAN
Rachelle Maria FRAZER
Owners (shareholders)
Rachelle Maria FRAZER
Alan Donald MCLACHLAN
Trading name(s)
kapiti jewellery design and manufacturers
Industry classification
C259140 Jewellery mfg
Email address(es)
[email protected]
Phone number(s)
+64 4 2987348 ()
Registered address
19 Kapiti Lights
Paraparaumu
NZ
5032
Address for service
19 Kapiti Lights
Paraparaumu
NZ
5032
Office address
19 Kapiti Lights
Paraparaumu
NZ
5032
Postal address
19 Kapiti Lights
Paraparaumu
New Zealand
5032
Delivery address
19 Kapiti Lights
Paraparaumu
NZ
5032
GST number(s)
122179141
Invoicing address
[email protected]
Last updated
13 October 2019
Additional company information
Director details
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Appointed on 27 February 2017
Rachelle Maria FRAZER
373 Kapiti Road
Paraparaumu
New Zealand
5032
Appointed on 27 February 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Rachelle Maria FRAZER
373-375 Kapiti Road
Paraparaumu
New Zealand
5032
Share allocation 2
50 shares (50%)
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No view all
NZBN
9429045970665
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 February 2017
Australian Business Number
No ABN Number
Directors
Alan Donald MCLACHLAN
Rachelle Maria FRAZER
Owners (shareholders)
Rachelle Maria FRAZER
Alan Donald MCLACHLAN
Trading name(s)
kapiti jewellery design and manufacturers
Industry classification
C259140 Jewellery mfg
Email address(es)
[email protected]
Phone number(s)
+64 4 2987348 ()
Registered address
19 Kapiti Lights
Paraparaumu
NZ
5032
Address for service
19 Kapiti Lights
Paraparaumu
NZ
5032
Office address
19 Kapiti Lights
Paraparaumu
NZ
5032
Postal address
19 Kapiti Lights
Paraparaumu
New Zealand
5032
Delivery address
19 Kapiti Lights
Paraparaumu
NZ
5032
GST number(s)
122179141
Invoicing address
[email protected]
Last updated
13 October 2019
Additional company information
Director details
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Appointed on 27 February 2017
Rachelle Maria FRAZER
373 Kapiti Road
Paraparaumu
New Zealand
5032
Appointed on 27 February 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Rachelle Maria FRAZER
373-375 Kapiti Road
Paraparaumu
New Zealand
5032
Share allocation 2
50 shares (50%)
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No
HOSE MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 511 views • 2020-02-13 22:30
NZBN
9429039384010
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 1988
Directors
Leanne JENNER
Michael Paul JENNER
Owners (shareholders)
Michael Paul JENNER
Leanne JENNER
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Registered address
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
28 February 2019
Additional company information
Director details
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Appointed on 7 November 1988
Michael Paul JENNER
44 Tawera Road
Greenlane Road
Auckland
New Zealand
1051
Appointed on 7 November 1988
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
380 shares (38%)
Michael Paul JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 2
380 shares (38%)
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 3
240 shares (24%)
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Other reporting details
Annual return filling month
February, last filed on 28 February 2019
Constitution filed
No view all
NZBN
9429039384010
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 1988
Directors
Leanne JENNER
Michael Paul JENNER
Owners (shareholders)
Michael Paul JENNER
Leanne JENNER
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Registered address
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
28 February 2019
Additional company information
Director details
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Appointed on 7 November 1988
Michael Paul JENNER
44 Tawera Road
Greenlane Road
Auckland
New Zealand
1051
Appointed on 7 November 1988
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
380 shares (38%)
Michael Paul JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 2
380 shares (38%)
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 3
240 shares (24%)
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Other reporting details
Annual return filling month
February, last filed on 28 February 2019
Constitution filed
No
FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 556 views • 2020-02-13 22:29
NZBN
9429042974161
Entity status
Registered
Business type
Incorporated Society
Registration date
18 June 1999
Registered address
1/26 Pleasant Road
Glen Eden
Auckland
New Zealand
0602 view all
NZBN
9429042974161
Entity status
Registered
Business type
Incorporated Society
Registration date
18 June 1999
Registered address
1/26 Pleasant Road
Glen Eden
Auckland
New Zealand
0602
FLASHING MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 566 views • 2020-02-13 22:29
NZBN
9429031192125
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2011
Directors
Paul GRUNWELL
Owners (shareholders)
Paul GRUNWELL
Katerina GRUNWELL
Kevin Richard KNIGHT
Paul GRUNWELL
Katerina GRUNWELL
Industry classification
C224040 Sheet metal product mfg nec
Registered address
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Address for service
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Last updated
30 August 2019
Additional company information
Director details
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 28 March 2011
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
1198 shares (100%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Kevin Richard KNIGHT
47 Bunyan Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1 shares (0%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 3
1 shares (0%)
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Other reporting details
Annual return filling month
August, last filed on 30 August 2019
Constitution filed
No view all
NZBN
9429031192125
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2011
Directors
Paul GRUNWELL
Owners (shareholders)
Paul GRUNWELL
Katerina GRUNWELL
Kevin Richard KNIGHT
Paul GRUNWELL
Katerina GRUNWELL
Industry classification
C224040 Sheet metal product mfg nec
Registered address
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Address for service
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Last updated
30 August 2019
Additional company information
Director details
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 28 March 2011
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
1198 shares (100%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Kevin Richard KNIGHT
47 Bunyan Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1 shares (0%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 3
1 shares (0%)
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Other reporting details
Annual return filling month
August, last filed on 30 August 2019
Constitution filed
No
FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 519 views • 2020-02-13 22:28
NZBN
9429045989117
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 March 2017
Directors
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Owners (shareholders)
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Industry classification
G425310 Jewellery retailing - except direct selling
Registered address
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Address for service
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Last updated
10 April 2019
Additional company information
Director details
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Appointed on 7 March 2017
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
25 shares (25%)
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Share allocation 2
25 shares (25%)
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Share allocation 3
25 shares (25%)
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Share allocation 4
25 shares (25%)
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Other reporting details
Annual return filling month
March, last filed on 10 April 2019
Constitution filed
Yes view all
NZBN
9429045989117
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 March 2017
Directors
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Owners (shareholders)
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Industry classification
G425310 Jewellery retailing - except direct selling
Registered address
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Address for service
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Last updated
10 April 2019
Additional company information
Director details
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Appointed on 7 March 2017
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
25 shares (25%)
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Share allocation 2
25 shares (25%)
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Share allocation 3
25 shares (25%)
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Share allocation 4
25 shares (25%)
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Other reporting details
Annual return filling month
March, last filed on 10 April 2019
Constitution filed
Yes
EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 541 views • 2020-02-13 22:27
NZBN
9429042586708
Entity status
Registered
Business type
Incorporated Society
Registration date
29 September 1920
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429042586708
Entity status
Registered
Business type
Incorporated Society
Registration date
29 September 1920
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 523 views • 2020-02-13 22:26
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 520 views • 2020-02-13 22:26
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
CURTAIN MANUFACTURERS (1983) LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 540 views • 2020-02-13 22:25
NZBN
9429040010861
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 1983
Directors
Gregory Peter ANDERSON
Owners (shareholders)
Gregory Peter ANDERSON
Registered address
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Address for service
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Last updated
23 March 2019
Additional company information
Director details
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Appointed on 9 June 2014
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 23 March 2019
Constitution filed
Yes view all
NZBN
9429040010861
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 1983
Directors
Gregory Peter ANDERSON
Owners (shareholders)
Gregory Peter ANDERSON
Registered address
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Address for service
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Last updated
23 March 2019
Additional company information
Director details
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Appointed on 9 June 2014
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 23 March 2019
Constitution filed
Yes
COOL MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 475 views • 2020-02-13 22:25
NZBN
9429040530239
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 October 1973
Directors
Colleen Bridget O'CONNOR
Erin SHORE
Owners (shareholders)
June Thelma O'CONNOR
Email address(es)
[email protected]
Phone number(s)
+64 9 6233885 ()
Registered address
18 Charles Street
Mount Eden
Auckland
NZ
1024
Address for service
18 Charles Street
Mount Eden
Auckland
NZ
1024
Last updated
28 August 2019
Additional company information
Director details
Colleen Bridget O'CONNOR
14 Allandale Road
Saint Clair
Dunedin
New Zealand
9012
Appointed on 8 July 2019
Erin SHORE
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Appointed on 8 July 2019
Previous directors
Ownership (shareholding) details
Total number of shares
2000
Extensive shareholding
No
Share allocation 1
2000 shares (100%)
June Thelma O'CONNOR
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 28 August 2019
Constitution filed
Yes view all
NZBN
9429040530239
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 October 1973
Directors
Colleen Bridget O'CONNOR
Erin SHORE
Owners (shareholders)
June Thelma O'CONNOR
Email address(es)
[email protected]
Phone number(s)
+64 9 6233885 ()
Registered address
18 Charles Street
Mount Eden
Auckland
NZ
1024
Address for service
18 Charles Street
Mount Eden
Auckland
NZ
1024
Last updated
28 August 2019
Additional company information
Director details
Colleen Bridget O'CONNOR
14 Allandale Road
Saint Clair
Dunedin
New Zealand
9012
Appointed on 8 July 2019
Erin SHORE
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Appointed on 8 July 2019
Previous directors
Ownership (shareholding) details
Total number of shares
2000
Extensive shareholding
No
Share allocation 1
2000 shares (100%)
June Thelma O'CONNOR
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 28 August 2019
Constitution filed
Yes
COOL MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 471 views • 2020-02-13 22:24
NZBN
9429040530239
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 October 1973
Directors
Colleen Bridget O'CONNOR
Erin SHORE
Owners (shareholders)
June Thelma O'CONNOR
Email address(es)
[email protected]
Phone number(s)
+64 9 6233885 ()
Registered address
18 Charles Street
Mount Eden
Auckland
NZ
1024
Address for service
18 Charles Street
Mount Eden
Auckland
NZ
1024
Last updated
28 August 2019
Additional company information
Director details
Colleen Bridget O'CONNOR
14 Allandale Road
Saint Clair
Dunedin
New Zealand
9012
Appointed on 8 July 2019
Erin SHORE
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Appointed on 8 July 2019
Previous directors
Ownership (shareholding) details
Total number of shares
2000
Extensive shareholding
No
Share allocation 1
2000 shares (100%)
June Thelma O'CONNOR
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 28 August 2019
Constitution filed
Yes view all
NZBN
9429040530239
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 October 1973
Directors
Colleen Bridget O'CONNOR
Erin SHORE
Owners (shareholders)
June Thelma O'CONNOR
Email address(es)
[email protected]
Phone number(s)
+64 9 6233885 ()
Registered address
18 Charles Street
Mount Eden
Auckland
NZ
1024
Address for service
18 Charles Street
Mount Eden
Auckland
NZ
1024
Last updated
28 August 2019
Additional company information
Director details
Colleen Bridget O'CONNOR
14 Allandale Road
Saint Clair
Dunedin
New Zealand
9012
Appointed on 8 July 2019
Erin SHORE
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Appointed on 8 July 2019
Previous directors
Ownership (shareholding) details
Total number of shares
2000
Extensive shareholding
No
Share allocation 1
2000 shares (100%)
June Thelma O'CONNOR
4 Cockle Bay Road
Cockle Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 28 August 2019
Constitution filed
Yes
COMMERCIAL COATING MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 489 views • 2020-02-13 22:24
NZBN
9429031548724
Entity status
Registered
Business type
NZ Limited Company
Registration date
4 May 2010
Directors
Robert James COUNSELL
Owners (shareholders)
Robert James COUNSELL
Robert James COUNSELL
Joanne Jennifer COUNSELL
Bruce Marshall RANKINE
Joanne Jennifer COUNSELL
Registered address
6 Cameron Street
Takapuna
Auckland
NZ
0622
Address for service
6 Cameron Street
Takapuna
Auckland
NZ
0622
Last updated
26 July 2019
Additional company information
Director details
Robert James COUNSELL
6 Cameron Street
Takapuna
Auckland
New Zealand
0622
Appointed on 4 May 2010
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Robert James COUNSELL
6 Cameron Street
Takapana
Auckland
New Zealand
0622
Share allocation 2
98 shares (98%)
Robert James COUNSELL
6 Cameron Street
Takapana
Auckland
New Zealand
0622
Joanne Jennifer COUNSELL
6 Cameron Street
Takapuna
Auckland
New Zealand
0622
Bruce Marshall RANKINE
18 Clarendon Road
St Heliers
Auckland
New Zealand
1071
Share allocation 3
1 shares (1%)
Joanne Jennifer COUNSELL
6 Cameron Street
Takapuna
Auckland
New Zealand
0622
Previous owners (shareholders)
Other reporting details
Annual return filling month
July, last filed on 26 July 2019
Constitution filed
No view all
NZBN
9429031548724
Entity status
Registered
Business type
NZ Limited Company
Registration date
4 May 2010
Directors
Robert James COUNSELL
Owners (shareholders)
Robert James COUNSELL
Robert James COUNSELL
Joanne Jennifer COUNSELL
Bruce Marshall RANKINE
Joanne Jennifer COUNSELL
Registered address
6 Cameron Street
Takapuna
Auckland
NZ
0622
Address for service
6 Cameron Street
Takapuna
Auckland
NZ
0622
Last updated
26 July 2019
Additional company information
Director details
Robert James COUNSELL
6 Cameron Street
Takapuna
Auckland
New Zealand
0622
Appointed on 4 May 2010
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Robert James COUNSELL
6 Cameron Street
Takapana
Auckland
New Zealand
0622
Share allocation 2
98 shares (98%)
Robert James COUNSELL
6 Cameron Street
Takapana
Auckland
New Zealand
0622
Joanne Jennifer COUNSELL
6 Cameron Street
Takapuna
Auckland
New Zealand
0622
Bruce Marshall RANKINE
18 Clarendon Road
St Heliers
Auckland
New Zealand
1071
Share allocation 3
1 shares (1%)
Joanne Jennifer COUNSELL
6 Cameron Street
Takapuna
Auckland
New Zealand
0622
Previous owners (shareholders)
Other reporting details
Annual return filling month
July, last filed on 26 July 2019
Constitution filed
No
CLAY BRICK & PAVER MANUFACTURERS' ASSOCIATION (NZ) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 485 views • 2020-02-13 22:23
NZBN
9429043151455
Entity status
Registered
Business type
Incorporated Society
Registration date
20 July 2006
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429043151455
Entity status
Registered
Business type
Incorporated Society
Registration date
20 July 2006
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
CBD OIL MANUFACTURERS (NEW ZEALAND) LIMITED
manufacturers in nz wrote the post • 0 comments • 378 views • 2020-02-13 22:22
NZBN
9429047755017
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 November 2019
Directors
Mandy Chantelle CRONJE
Graeme Somervell LYNCH
Owners (shareholders)
1020324 - Geneve Global Fund PCC
Industry classification
A011410 Flower growing
Registered address
Floor 4, 141 Cambridge Terrace
Christchurch Central
Christchurch
NZ
8013
Address for service
Floor 4, 141 Cambridge Terrace
Christchurch Central
Christchurch
NZ
8013
Last updated
4 December 2019
Additional company information
Director details
Mandy Chantelle CRONJE
28 Ewing Street
Rynfield, Gauteng
South Africa
1501
Appointed on 12 November 2019
Graeme Somervell LYNCH
9 Rita Way
Omaha
New Zealand
0986
Appointed on 12 November 2019
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
1020324 - Geneve Global Fund PCC
Other reporting details
Financial Reporting Act reporting month
March
Annual return filling month
February
Constitution filed
Yes view all
NZBN
9429047755017
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 November 2019
Directors
Mandy Chantelle CRONJE
Graeme Somervell LYNCH
Owners (shareholders)
1020324 - Geneve Global Fund PCC
Industry classification
A011410 Flower growing
Registered address
Floor 4, 141 Cambridge Terrace
Christchurch Central
Christchurch
NZ
8013
Address for service
Floor 4, 141 Cambridge Terrace
Christchurch Central
Christchurch
NZ
8013
Last updated
4 December 2019
Additional company information
Director details
Mandy Chantelle CRONJE
28 Ewing Street
Rynfield, Gauteng
South Africa
1501
Appointed on 12 November 2019
Graeme Somervell LYNCH
9 Rita Way
Omaha
New Zealand
0986
Appointed on 12 November 2019
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
1020324 - Geneve Global Fund PCC
Other reporting details
Financial Reporting Act reporting month
March
Annual return filling month
February
Constitution filed
Yes
BATTEN MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 506 views • 2020-02-13 22:22
NZBN
9429031467520
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 July 2010
Directors
Roger John HILLS
John OVERWATER
Christopher STRICKETT
Gordon William John TAYLOR
Roderick Gordon TAYLOR
Mitchell William PEARD
Owners (shareholders)
Gordon William TAYLOR
1765704 - STRICKETT HOLDINGS LIMITED
Roger John HILLS
Raewyn Heather TAYLOR
Christopher Norman LORD
5979968 - LYNN HOLDINGS (2016) LIMITED
Johannes Hendricus OVERWATER
Dianne Pearl OVERWATER
3907699 - BATTENMAN TRUSTEE COMPANY LIMITED
4053321 - J AND D LYNN TRUSTEES LIMITED
5752317 - BATTENMAN 2015 LIMITED
189958 - TRADE DIRECT LIMITED
Industry classification
C222220 Prefabricated metal building mfg
Registered address
Level 1, 247 Cameron Road
Tauranga
NZ
3110
Address for service
Level 1, 247 Cameron Road
Tauranga
NZ
3110
Last updated
27 August 2019
Additional company information
Director details
Roger John HILLS
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Appointed on 17 September 2010
John OVERWATER
107 Totara Drive
Pukete
Hamilton
New Zealand
3200
Appointed on 17 September 2010
Christopher STRICKETT
1391 Waiuku Road
Rd 1
Waiuku
New Zealand
2681
Appointed on 22 May 2014
Gordon William John TAYLOR
8c Gane Place
Rd 2
Tauranga
New Zealand
3172
Appointed on 20 July 2012
Roderick Gordon TAYLOR
69 Goods Road
Otumoetai
Tauranga
New Zealand
3110
Appointed on 12 July 2010
Mitchell William PEARD
14 Glenpark Crescent
Bethlehem
Tauranga
New Zealand
3110
Appointed on 13 June 2018
Previous directors
Ownership (shareholding) details
Total number of shares
1140125
Extensive shareholding
No
Share allocation 1
170000 shares (15%)
Gordon William TAYLOR
8c Gane Place
Rd 2
Tauranga
New Zealand
3172
Share allocation 2
114041 shares (10%)
1765704 - STRICKETT HOLDINGS LIMITED
Share allocation 3
42500 shares (4%)
Roger John HILLS
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Raewyn Heather TAYLOR
8c Gane Place
Rd 2
Tauranga
New Zealand
3172
Christopher Norman LORD
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 4
7792 shares (1%)
5979968 - LYNN HOLDINGS (2016) LIMITED
Share allocation 5
95792 shares (8%)
Johannes Hendricus OVERWATER
107 Totara Drive
Pukete
Hamilton
New Zealand
3200
Dianne Pearl OVERWATER
107 Totara Drive
Pukete
Hamilton
New Zealand
3200
Share allocation 6
517500 shares (45%)
3907699 - BATTENMAN TRUSTEE COMPANY LIMITED
Share allocation 7
33250 shares (3%)
4053321 - J AND D LYNN TRUSTEES LIMITED
Share allocation 8
20000 shares (2%)
5752317 - BATTENMAN 2015 LIMITED
Share allocation 9
139250 shares (12%)
189958 - TRADE DIRECT LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 27 August 2019
Constitution filed
Yes view all
NZBN
9429031467520
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 July 2010
Directors
Roger John HILLS
John OVERWATER
Christopher STRICKETT
Gordon William John TAYLOR
Roderick Gordon TAYLOR
Mitchell William PEARD
Owners (shareholders)
Gordon William TAYLOR
1765704 - STRICKETT HOLDINGS LIMITED
Roger John HILLS
Raewyn Heather TAYLOR
Christopher Norman LORD
5979968 - LYNN HOLDINGS (2016) LIMITED
Johannes Hendricus OVERWATER
Dianne Pearl OVERWATER
3907699 - BATTENMAN TRUSTEE COMPANY LIMITED
4053321 - J AND D LYNN TRUSTEES LIMITED
5752317 - BATTENMAN 2015 LIMITED
189958 - TRADE DIRECT LIMITED
Industry classification
C222220 Prefabricated metal building mfg
Registered address
Level 1, 247 Cameron Road
Tauranga
NZ
3110
Address for service
Level 1, 247 Cameron Road
Tauranga
NZ
3110
Last updated
27 August 2019
Additional company information
Director details
Roger John HILLS
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Appointed on 17 September 2010
John OVERWATER
107 Totara Drive
Pukete
Hamilton
New Zealand
3200
Appointed on 17 September 2010
Christopher STRICKETT
1391 Waiuku Road
Rd 1
Waiuku
New Zealand
2681
Appointed on 22 May 2014
Gordon William John TAYLOR
8c Gane Place
Rd 2
Tauranga
New Zealand
3172
Appointed on 20 July 2012
Roderick Gordon TAYLOR
69 Goods Road
Otumoetai
Tauranga
New Zealand
3110
Appointed on 12 July 2010
Mitchell William PEARD
14 Glenpark Crescent
Bethlehem
Tauranga
New Zealand
3110
Appointed on 13 June 2018
Previous directors
Ownership (shareholding) details
Total number of shares
1140125
Extensive shareholding
No
Share allocation 1
170000 shares (15%)
Gordon William TAYLOR
8c Gane Place
Rd 2
Tauranga
New Zealand
3172
Share allocation 2
114041 shares (10%)
1765704 - STRICKETT HOLDINGS LIMITED
Share allocation 3
42500 shares (4%)
Roger John HILLS
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Raewyn Heather TAYLOR
8c Gane Place
Rd 2
Tauranga
New Zealand
3172
Christopher Norman LORD
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 4
7792 shares (1%)
5979968 - LYNN HOLDINGS (2016) LIMITED
Share allocation 5
95792 shares (8%)
Johannes Hendricus OVERWATER
107 Totara Drive
Pukete
Hamilton
New Zealand
3200
Dianne Pearl OVERWATER
107 Totara Drive
Pukete
Hamilton
New Zealand
3200
Share allocation 6
517500 shares (45%)
3907699 - BATTENMAN TRUSTEE COMPANY LIMITED
Share allocation 7
33250 shares (3%)
4053321 - J AND D LYNN TRUSTEES LIMITED
Share allocation 8
20000 shares (2%)
5752317 - BATTENMAN 2015 LIMITED
Share allocation 9
139250 shares (12%)
189958 - TRADE DIRECT LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 27 August 2019
Constitution filed
Yes
AUCKLAND MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 482 views • 2020-02-13 22:21
NZBN
9429042588580
Entity status
Registered
Business type
Incorporated Society
Registration date
11 December 1987
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429042588580
Entity status
Registered
Business type
Incorporated Society
Registration date
11 December 1987
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
AUCKLAND JOINERY MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 485 views • 2020-02-13 22:21
NZBN
9429042588368
Entity status
Registered
Business type
Incorporated Society
Registration date
10 August 1989
Registered address
24 Linwood Ave
Mount Albert
Auckland
New Zealand
1025 view all
NZBN
9429042588368
Entity status
Registered
Business type
Incorporated Society
Registration date
10 August 1989
Registered address
24 Linwood Ave
Mount Albert
Auckland
New Zealand
1025
ASSOCIATED FIRE DOOR MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 473 views • 2020-02-13 22:20
NZBN
9429039575401
Entity status
Registered
Business type
NZ Limited Company
Registration date
26 November 1987
Directors
Garry John MCNAUGHTON
Andrew Gilbert RILEY
Owners (shareholders)
46084 - M J N MCNAUGHTON LIMITED
Registered address
42 Frost Road
Mount Roskill
Auckland
NZ
1041
Address for service
42 Frost Road
Mount Roskill
Auckland
NZ
1041
Last updated
6 March 2019
Additional company information
Director details
Garry John MCNAUGHTON
180 Blackman Road
Rd 1
Alexandra
New Zealand
9391
Appointed on 22 October 1991
Andrew Gilbert RILEY
16 Kenny Road
Remuera
Auckland
New Zealand
1050
Appointed on 26 February 2016
Previous directors
Ownership (shareholding) details
Total number of shares
3000
Extensive shareholding
No
Share allocation 1
3000 shares (100%)
46084 - M J N MCNAUGHTON LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
February, last filed on 6 March 2019
Constitution filed
Yes view all
NZBN
9429039575401
Entity status
Registered
Business type
NZ Limited Company
Registration date
26 November 1987
Directors
Garry John MCNAUGHTON
Andrew Gilbert RILEY
Owners (shareholders)
46084 - M J N MCNAUGHTON LIMITED
Registered address
42 Frost Road
Mount Roskill
Auckland
NZ
1041
Address for service
42 Frost Road
Mount Roskill
Auckland
NZ
1041
Last updated
6 March 2019
Additional company information
Director details
Garry John MCNAUGHTON
180 Blackman Road
Rd 1
Alexandra
New Zealand
9391
Appointed on 22 October 1991
Andrew Gilbert RILEY
16 Kenny Road
Remuera
Auckland
New Zealand
1050
Appointed on 26 February 2016
Previous directors
Ownership (shareholding) details
Total number of shares
3000
Extensive shareholding
No
Share allocation 1
3000 shares (100%)
46084 - M J N MCNAUGHTON LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
February, last filed on 6 March 2019
Constitution filed
Yes