Notification settings New notifications
NZ FACTORY X LIMITED
nz factory list wrote the post • 0 comments • 585 views • 2020-02-22 00:49
NZBN
9429034004173
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 July 2006
Directors
David HEENEY
Owners (shareholders)
FACTORY X PTY LTD
Registered address
Level 6 130 Broadway
Newmarket
Auckland
NZ
Address for service
Level 6 130 Broadway
Newmarket
Auckland
NZ
Last updated
5 June 2019
Additional company information
Director details
David HEENEY
61 Church Street
Abbotsford
Vic Australia 3067
Australia
Appointed on 19 July 2006
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
FACTORY X PTY LTD
Other reporting details
Financial Reporting Act reporting month
June
Annual return filling month
June, last filed on 5 June 2019
Constitution filed
Yes view all
NZBN
9429034004173
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 July 2006
Directors
David HEENEY
Owners (shareholders)
FACTORY X PTY LTD
Registered address
Level 6 130 Broadway
Newmarket
Auckland
NZ
Address for service
Level 6 130 Broadway
Newmarket
Auckland
NZ
Last updated
5 June 2019
Additional company information
Director details
David HEENEY
61 Church Street
Abbotsford
Vic Australia 3067
Australia
Appointed on 19 July 2006
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
FACTORY X PTY LTD
Other reporting details
Financial Reporting Act reporting month
June
Annual return filling month
June, last filed on 5 June 2019
Constitution filed
Yes
NZ FACTORY 23 MOTORSPORT LIMITED
nz factory list wrote the post • 0 comments • 559 views • 2020-02-22 00:48
NZBN
9429046303196
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 August 2017
Australian Business Number
No ABN Number
Directors
Jason Kenneth FOOTE
Kenneth Eric FOOTE
Owners (shareholders)
Jason Kenneth FOOTE
Kenneth Eric FOOTE
Trading areas(s)
Lower Hutt City
Industry classification
S941910
Email address(es)
[email protected]
Phone number(s)
+64 027 2246143 ()
Registered address
13 Bourke Place
Havelock North
NZ
4130
Address for service
13 Bourke Place
Havelock North
NZ
4130
Office address
13 Bourke Place
Havelock North
NZ
4130
Postal address
13 Bourke Place
Havelock North
New Zealand
4130
Delivery address
13 Bourke Place
Havelock North
NZ
4130
GST number(s)
123630246
0
Last updated
6 February 2020
Additional company information
Director details
Jason Kenneth FOOTE
10 Takanini Grove
Stokes Valley
Lower Hutt
New Zealand
5019
Appointed on 17 October 2017
Kenneth Eric FOOTE
13 Bourke Place
Havelock North
New Zealand
4130
Appointed on 17 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
60
Extensive shareholding
No
Share allocation 1
40 shares (67%)
Jason Kenneth FOOTE
10 Takanini Grove
Stokes Valley
Lower Hutt
New Zealand
5019
Share allocation 2
20 shares (33%)
Kenneth Eric FOOTE
13 Bourke Place
Havelock North
New Zealand
4130
Previous owners (shareholders)
Other reporting details
Annual return filling month
February, last filed on 6 February 2020
Constitution filed
No view all
FACTORY 23 MOTORSPORT LIMITED
NZBN
9429046303196
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 August 2017
Australian Business Number
No ABN Number
Directors
Jason Kenneth FOOTE
Kenneth Eric FOOTE
Owners (shareholders)
Jason Kenneth FOOTE
Kenneth Eric FOOTE
Trading areas(s)
Lower Hutt City
Industry classification
S941910
Email address(es)
[email protected]
Phone number(s)
+64 027 2246143 ()
Registered address
13 Bourke Place
Havelock North
NZ
4130
Address for service
13 Bourke Place
Havelock North
NZ
4130
Office address
13 Bourke Place
Havelock North
NZ
4130
Postal address
13 Bourke Place
Havelock North
New Zealand
4130
Delivery address
13 Bourke Place
Havelock North
NZ
4130
GST number(s)
123630246
0
Last updated
6 February 2020
Additional company information
Director details
Jason Kenneth FOOTE
10 Takanini Grove
Stokes Valley
Lower Hutt
New Zealand
5019
Appointed on 17 October 2017
Kenneth Eric FOOTE
13 Bourke Place
Havelock North
New Zealand
4130
Appointed on 17 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
60
Extensive shareholding
No
Share allocation 1
40 shares (67%)
Jason Kenneth FOOTE
10 Takanini Grove
Stokes Valley
Lower Hutt
New Zealand
5019
Share allocation 2
20 shares (33%)
Kenneth Eric FOOTE
13 Bourke Place
Havelock North
New Zealand
4130
Previous owners (shareholders)
Other reporting details
Annual return filling month
February, last filed on 6 February 2020
Constitution filed
No
NZ FACTORY CARPETS 2015 LIMITED
nz factory list wrote the post • 0 comments • 524 views • 2020-02-22 00:47
NZBN
9429041607800
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 February 2015
Directors
Terry James SPEIRS
Owners (shareholders)
Hugh Michael SPEIRS
Marie Novene SPEIRS
Trading name(s)
Factory Carpets
Industry classification
G421210 Carpet retailing
Email address(es)
[email protected]
Phone number(s)
+64 7 8499280 ()
Registered address
Ashurst Ave
Pukete
Hamilton
NZ
3200
Address for service
Ashurst Ave
Pukete
Hamilton
NZ
3200
Last updated
8 August 2019
Additional company information
Director details
Terry James SPEIRS
50 Ashurst Avenue
Pukete
Hamilton
New Zealand
3200
Appointed on 26 July 2016
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Hugh Michael SPEIRS
50 Ashurst Avenue
Pukete
Hamilton
New Zealand
3200
Share allocation 2
500 shares (50%)
Marie Novene SPEIRS
50 Ashurst Avenue
Pukete
Hamilton
New Zealand
3200
Other reporting details
Annual return filling month
August, last filed on 8 August 2019
Constitution filed
No view all
NZBN
9429041607800
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 February 2015
Directors
Terry James SPEIRS
Owners (shareholders)
Hugh Michael SPEIRS
Marie Novene SPEIRS
Trading name(s)
Factory Carpets
Industry classification
G421210 Carpet retailing
Email address(es)
[email protected]
Phone number(s)
+64 7 8499280 ()
Registered address
Ashurst Ave
Pukete
Hamilton
NZ
3200
Address for service
Ashurst Ave
Pukete
Hamilton
NZ
3200
Last updated
8 August 2019
Additional company information
Director details
Terry James SPEIRS
50 Ashurst Avenue
Pukete
Hamilton
New Zealand
3200
Appointed on 26 July 2016
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Hugh Michael SPEIRS
50 Ashurst Avenue
Pukete
Hamilton
New Zealand
3200
Share allocation 2
500 shares (50%)
Marie Novene SPEIRS
50 Ashurst Avenue
Pukete
Hamilton
New Zealand
3200
Other reporting details
Annual return filling month
August, last filed on 8 August 2019
Constitution filed
No
NZ FACTORY DIRECT APPAREL LIMITED
nz factory list wrote the post • 0 comments • 532 views • 2020-02-22 00:46
NZBN
9429047247970
Entity status
Registered
Business type
NZ Limited Company
Registration date
30 January 2019
Directors
John Alosina MAMEA-WILSON
Owners (shareholders)
John Alosina MAMEA-WILSON
Industry classification
F371210 Clothing wholesaling
Registered address
42 Kiwi Esplanade
Mangere Bridge
Auckland
NZ
2022
Address for service
42 Kiwi Esplanade
Mangere Bridge
Auckland
NZ
2022
Last updated
30 January 2019
Additional company information
Director details
John Alosina MAMEA-WILSON
42 Kiwi Esplanade
Mangere Bridge
Auckland
New Zealand
2022
Appointed on 30 January 2019
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
John Alosina MAMEA-WILSON
42 Kiwi Esplanade
Mangere Bridge
Auckland
New Zealand
2022
Other reporting details
Annual return filling month
October
Constitution filed
No view all
NZBN
9429047247970
Entity status
Registered
Business type
NZ Limited Company
Registration date
30 January 2019
Directors
John Alosina MAMEA-WILSON
Owners (shareholders)
John Alosina MAMEA-WILSON
Industry classification
F371210 Clothing wholesaling
Registered address
42 Kiwi Esplanade
Mangere Bridge
Auckland
NZ
2022
Address for service
42 Kiwi Esplanade
Mangere Bridge
Auckland
NZ
2022
Last updated
30 January 2019
Additional company information
Director details
John Alosina MAMEA-WILSON
42 Kiwi Esplanade
Mangere Bridge
Auckland
New Zealand
2022
Appointed on 30 January 2019
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
John Alosina MAMEA-WILSON
42 Kiwi Esplanade
Mangere Bridge
Auckland
New Zealand
2022
Other reporting details
Annual return filling month
October
Constitution filed
No
NZ FACTORY MUTUAL INSURANCE COMPANY
nz factory list wrote the post • 0 comments • 559 views • 2020-02-22 00:46
NZBN
9429042005025
Entity status
Registered
Business type
Overseas Non-ASIC Company
Registration date
1 October 2015
Directors
Francis Thomas CONNOR
Daniel Lee KNOTTS
Thomas Alan LAWSON
John Anderson LUKE JR
Gracia Catherine MARTORE
Christine Mary MCCARTHY
Stuart Blain PARKER
Israel RUIZ
Michel Serge GIANNUZZI
Glenn Rodney LANDAU
David Thomas WALTON
Trading name(s)
FM Global
Website(s)
www.fmglobal.com
Registered address
Kpmg Centre, 18 Viaduct Harbour Avenue
Auckland Central
Auckland
NZ
1010
Address for service
Kpmg Centre, 18 Viaduct Harbour Avenue
Auckland Central
Auckland
NZ
1010
Last updated
9 January 2020
Additional company information
Director details
Francis Thomas CONNOR
9 Hilltop Place
Rye
Ny
United States of America
10580
Appointed on 1 October 2015
Daniel Lee KNOTTS
5705 S Elm Street
Hinsdale
Il
United States of America
60532
Appointed on 1 October 2015
Thomas Alan LAWSON
21 Morra Way
Rumford
Ri
United States of America
02916
Appointed on 1 October 2015
John Anderson LUKE JR
330 Flag Station Road
Richmond
Va
United States of America
23238
Appointed on 1 October 2015
Gracia Catherine MARTORE
728 Springvale Road
Great Falls
Va
United States of America
22066
Appointed on 1 October 2015
Christine Mary MCCARTHY
415 North San Rafael Avenue
Pasadena
Ca
United States of America
91105
Appointed on 1 October 2015
Stuart Blain PARKER
16 Dezavala Place
San Antonio
Tx
United States of America
78231
Appointed on 1 October 2015
Israel RUIZ
2 Hawthorne Place
Boston
Massachusetts
United States of America
02114
Appointed on 13 October 2016
Michel Serge GIANNUZZI
54 Avenue Raymond
Poincare
Paris
France
75116
Appointed on 13 October 2016
Glenn Rodney LANDAU
64 Monterey Oaks Cv
Eads
Tennessee
United States of America
38028
Appointed on 12 October 2017
David Thomas WALTON
752 Steadman Court
Brentwood
Tennessee
United States of America
37027
Appointed on 12 July 2018
Previous directors
Other reporting details
Financial Reporting Act reporting month
December
Annual return filling month
October, last filed on 9 October 2019
Constitution filed
Yes view all
NZBN
9429042005025
Entity status
Registered
Business type
Overseas Non-ASIC Company
Registration date
1 October 2015
Directors
Francis Thomas CONNOR
Daniel Lee KNOTTS
Thomas Alan LAWSON
John Anderson LUKE JR
Gracia Catherine MARTORE
Christine Mary MCCARTHY
Stuart Blain PARKER
Israel RUIZ
Michel Serge GIANNUZZI
Glenn Rodney LANDAU
David Thomas WALTON
Trading name(s)
FM Global
Website(s)
www.fmglobal.com
Registered address
Kpmg Centre, 18 Viaduct Harbour Avenue
Auckland Central
Auckland
NZ
1010
Address for service
Kpmg Centre, 18 Viaduct Harbour Avenue
Auckland Central
Auckland
NZ
1010
Last updated
9 January 2020
Additional company information
Director details
Francis Thomas CONNOR
9 Hilltop Place
Rye
Ny
United States of America
10580
Appointed on 1 October 2015
Daniel Lee KNOTTS
5705 S Elm Street
Hinsdale
Il
United States of America
60532
Appointed on 1 October 2015
Thomas Alan LAWSON
21 Morra Way
Rumford
Ri
United States of America
02916
Appointed on 1 October 2015
John Anderson LUKE JR
330 Flag Station Road
Richmond
Va
United States of America
23238
Appointed on 1 October 2015
Gracia Catherine MARTORE
728 Springvale Road
Great Falls
Va
United States of America
22066
Appointed on 1 October 2015
Christine Mary MCCARTHY
415 North San Rafael Avenue
Pasadena
Ca
United States of America
91105
Appointed on 1 October 2015
Stuart Blain PARKER
16 Dezavala Place
San Antonio
Tx
United States of America
78231
Appointed on 1 October 2015
Israel RUIZ
2 Hawthorne Place
Boston
Massachusetts
United States of America
02114
Appointed on 13 October 2016
Michel Serge GIANNUZZI
54 Avenue Raymond
Poincare
Paris
France
75116
Appointed on 13 October 2016
Glenn Rodney LANDAU
64 Monterey Oaks Cv
Eads
Tennessee
United States of America
38028
Appointed on 12 October 2017
David Thomas WALTON
752 Steadman Court
Brentwood
Tennessee
United States of America
37027
Appointed on 12 July 2018
Previous directors
Other reporting details
Financial Reporting Act reporting month
December
Annual return filling month
October, last filed on 9 October 2019
Constitution filed
Yes
NZ FACTORY ROAD HOLDINGS LIMITED
nz factory list wrote the post • 0 comments • 521 views • 2020-02-22 00:45
NZBN
9429046404824
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 October 2017
Directors
David Anders MCINTYRE
Owners (shareholders)
P18000100137 - Ceres Global, INC
Industry classification
L671230 Investment - commercial property
Registered address
Unit 18, 212 Antigua Street
Christchurch Central
Christchurch
NZ
8011
Address for service
Unit 18, 212 Antigua Street
Christchurch Central
Christchurch
NZ
8011
Last updated
31 December 2019
Additional company information
Director details
David Anders MCINTYRE
19 Harry Ell Drive
Cashmere
Christchurch
New Zealand
8022
Appointed on 13 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
P18000100137 - Ceres Global, INC
Previous owners (shareholders)
Other reporting details
Financial Reporting Act reporting month
March
Annual return filling month
February, last filed on 5 February 2019
Constitution filed
Yes view all
NZBN
9429046404824
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 October 2017
Directors
David Anders MCINTYRE
Owners (shareholders)
P18000100137 - Ceres Global, INC
Industry classification
L671230 Investment - commercial property
Registered address
Unit 18, 212 Antigua Street
Christchurch Central
Christchurch
NZ
8011
Address for service
Unit 18, 212 Antigua Street
Christchurch Central
Christchurch
NZ
8011
Last updated
31 December 2019
Additional company information
Director details
David Anders MCINTYRE
19 Harry Ell Drive
Cashmere
Christchurch
New Zealand
8022
Appointed on 13 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
P18000100137 - Ceres Global, INC
Previous owners (shareholders)
Other reporting details
Financial Reporting Act reporting month
March
Annual return filling month
February, last filed on 5 February 2019
Constitution filed
Yes
NZ FACTORY FRAMING & HOBBY SUPPLIES LIMITED
nz factory list wrote the post • 0 comments • 540 views • 2020-02-22 00:44
NZBN
9429038166334
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 January 1997
Directors
Alexander Roger PLATT
Owners (shareholders)
Alexander Roger PLATT
Email address(es)
[email protected]
Phone number(s)
+64 27 6167051 ()
Registered address
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
Address for service
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
Office address
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
1041
Delivery address
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
1041
Last updated
14 April 2019
Additional company information
Director details
Alexander Roger PLATT
1/32 Cambrai Ave
Mt Roskill
Auckland
New Zealand
1041
Appointed on 21 January 1997
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alexander Roger PLATT
Flat 1, 32 Cambrai Avenue
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
February, last filed on 14 April 2019
Constitution filed
No view all
NZBN
9429038166334
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 January 1997
Directors
Alexander Roger PLATT
Owners (shareholders)
Alexander Roger PLATT
Email address(es)
[email protected]
Phone number(s)
+64 27 6167051 ()
Registered address
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
Address for service
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
Office address
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
1041
Delivery address
1/32 Cambrai Avenue
Mount Roskill
Auckland
NZ
1041
Last updated
14 April 2019
Additional company information
Director details
Alexander Roger PLATT
1/32 Cambrai Ave
Mt Roskill
Auckland
New Zealand
1041
Appointed on 21 January 1997
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alexander Roger PLATT
Flat 1, 32 Cambrai Avenue
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
February, last filed on 14 April 2019
Constitution filed
No
NZ JADE FACTORY PICTON LIMITED
nz factory list wrote the post • 0 comments • 513 views • 2020-02-22 00:36
NZBN
9429035123149
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 October 2004
Directors
John David SHEEHAN
Owners (shareholders)
John David SHEEHAN
Peter Rodney SPURDLE
Jin Hong ZHANG
2331376 - KILMISTER TRUSTEES LIMITED
Email address(es)
[email protected]
Registered address
1188 Whakaue Street
Rotorua
Rotorua
NZ
3010
Address for service
1188 Whakaue Street
Rotorua
Rotorua
NZ
3010
Last updated
16 October 2019
Additional company information
Director details
John David SHEEHAN
19 Maarama Crescent
Aro Valley
Wellington
New Zealand
6021
Appointed on 20 October 2004
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
John David SHEEHAN
19 Maarama Crescent
Aro Valley
Wellington
New Zealand
6021
Peter Rodney SPURDLE
466 Pukehangi Road
Pomare
Rotorua
New Zealand
3015
Share allocation 2
50 shares (50%)
Jin Hong ZHANG
33 Sihui Da Dao
Sihui City
Guangdong
China
526200
2331376 - KILMISTER TRUSTEES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 11 March 2019
Constitution filed
Yes view all
NZBN
9429035123149
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 October 2004
Directors
John David SHEEHAN
Owners (shareholders)
John David SHEEHAN
Peter Rodney SPURDLE
Jin Hong ZHANG
2331376 - KILMISTER TRUSTEES LIMITED
Email address(es)
[email protected]
Registered address
1188 Whakaue Street
Rotorua
Rotorua
NZ
3010
Address for service
1188 Whakaue Street
Rotorua
Rotorua
NZ
3010
Last updated
16 October 2019
Additional company information
Director details
John David SHEEHAN
19 Maarama Crescent
Aro Valley
Wellington
New Zealand
6021
Appointed on 20 October 2004
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
John David SHEEHAN
19 Maarama Crescent
Aro Valley
Wellington
New Zealand
6021
Peter Rodney SPURDLE
466 Pukehangi Road
Pomare
Rotorua
New Zealand
3015
Share allocation 2
50 shares (50%)
Jin Hong ZHANG
33 Sihui Da Dao
Sihui City
Guangdong
China
526200
2331376 - KILMISTER TRUSTEES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 11 March 2019
Constitution filed
Yes
NZ PRIME FACTORY OUTLETS LIMITED
nz factory list wrote the post • 0 comments • 570 views • 2020-02-22 00:35
NZBN
9429030191068
Entity status
Registered
Business type
NZ Limited Company
Registration date
10 June 2013
Australian Business Number
No ABN Number
Directors
Eyal AHARONI
Owners (shareholders)
1402099 - AHARONI CORPORATE TRUSTEES LIMITED
4185698 - STAR PHOENIX TRUSTEE LIMITED
Trading name(s)
Primeproperty Group
Trading areas(s)
All Wellington Region
Industry classification
L671230 Investment - commercial property
Website(s)
www.Primeproperty.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 04 4991773 ()
Registered address
Level 14
13-27 Manners Street
Wellington
NZ
6011
Address for service
Level 14
13-27 Manners Street
Wellington
NZ
6011
Office address
Level 7, Munro Benge House
104 The Terrace
Wellington
NZ
6011
Postal address
Po Box 11785
Manners Street
Wellington
New Zealand
6142
Delivery address
Level 7, Munro Benge House
104 The Terrace
Wellington
NZ
6011
GST number(s)
111692676
Invoicing address
[email protected]
Last updated
2 December 2019
Additional company information
Director details
Eyal AHARONI
Flat 7, 305 Evans Bay Parade
Hataitai
Wellington
New Zealand
6021
Appointed on 10 June 2013
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
1402099 - AHARONI CORPORATE TRUSTEES LIMITED
Share allocation 2
50 shares (50%)
4185698 - STAR PHOENIX TRUSTEE LIMITED
Other reporting details
Annual return filling month
April, last filed on 2 April 2019
Constitution filed
No view all
NZBN
9429030191068
Entity status
Registered
Business type
NZ Limited Company
Registration date
10 June 2013
Australian Business Number
No ABN Number
Directors
Eyal AHARONI
Owners (shareholders)
1402099 - AHARONI CORPORATE TRUSTEES LIMITED
4185698 - STAR PHOENIX TRUSTEE LIMITED
Trading name(s)
Primeproperty Group
Trading areas(s)
All Wellington Region
Industry classification
L671230 Investment - commercial property
Website(s)
www.Primeproperty.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 04 4991773 ()
Registered address
Level 14
13-27 Manners Street
Wellington
NZ
6011
Address for service
Level 14
13-27 Manners Street
Wellington
NZ
6011
Office address
Level 7, Munro Benge House
104 The Terrace
Wellington
NZ
6011
Postal address
Po Box 11785
Manners Street
Wellington
New Zealand
6142
Delivery address
Level 7, Munro Benge House
104 The Terrace
Wellington
NZ
6011
GST number(s)
111692676
Invoicing address
[email protected]
Last updated
2 December 2019
Additional company information
Director details
Eyal AHARONI
Flat 7, 305 Evans Bay Parade
Hataitai
Wellington
New Zealand
6021
Appointed on 10 June 2013
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
1402099 - AHARONI CORPORATE TRUSTEES LIMITED
Share allocation 2
50 shares (50%)
4185698 - STAR PHOENIX TRUSTEE LIMITED
Other reporting details
Annual return filling month
April, last filed on 2 April 2019
Constitution filed
No
NZ GREENSTONE & PAUA FACTORY SHOP LIMITED
nz factory list wrote the post • 0 comments • 516 views • 2020-02-22 00:34
NZBN
9429033777757
Entity status
Registered
Business type
NZ Limited Company
Registration date
6 November 2006
Directors
Dale Wendy HARRISON
John Edward HARRISON
Owners (shareholders)
Dale Wendy HARRISON
John Edward HARRISON
Registered address
Level 7, 17 Albert Street
Auckland
NZ
1010
Address for service
Level 7, 17 Albert Street
Auckland
NZ
1010
Last updated
11 June 2019
Additional company information
Director details
Dale Wendy HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
0610
Appointed on 6 November 2006
John Edward HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
0610
Appointed on 6 November 2006
Ownership (shareholding) details
Total number of shares
200
Extensive shareholding
No
Share allocation 1
100 shares (50%)
Dale Wendy HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
Share allocation 2
100 shares (50%)
John Edward HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
Other reporting details
Annual return filling month
June, last filed on 11 June 2019
Constitution filed
No view all
NZBN
9429033777757
Entity status
Registered
Business type
NZ Limited Company
Registration date
6 November 2006
Directors
Dale Wendy HARRISON
John Edward HARRISON
Owners (shareholders)
Dale Wendy HARRISON
John Edward HARRISON
Registered address
Level 7, 17 Albert Street
Auckland
NZ
1010
Address for service
Level 7, 17 Albert Street
Auckland
NZ
1010
Last updated
11 June 2019
Additional company information
Director details
Dale Wendy HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
0610
Appointed on 6 November 2006
John Edward HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
0610
Appointed on 6 November 2006
Ownership (shareholding) details
Total number of shares
200
Extensive shareholding
No
Share allocation 1
100 shares (50%)
Dale Wendy HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
Share allocation 2
100 shares (50%)
John Edward HARRISON
20 Longbush Road
Te Atatu Peninsula
Auckland
New Zealand
Other reporting details
Annual return filling month
June, last filed on 11 June 2019
Constitution filed
No
NZ 3D FACTORY LIMITED
nz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:33
NZBN
9429041211090
Entity status
Registered
Business type
NZ Limited Company
Registration date
1 May 2014
Directors
Darren John PADDOCK
Owners (shareholders)
Darren John PADDOCK
Industry classification
M692430 Computer aided design nec
Registered address
3c/12 Vinegar Lane
Ponsonby
Auckland
NZ
1021
Address for service
3c/12 Vinegar Lane
Ponsonby
Auckland
NZ
1021
GST number(s)
114004820
0
Last updated
8 May 2019
Additional company information
Director details
Darren John PADDOCK
2/167 Peterborough Street
City Centre
Christchurch
New Zealand
8013
Appointed on 1 May 2014
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Darren John PADDOCK
2/167 Peterborough Street
City Centre
Christchurch
New Zealand
8013
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 8 May 2019
Constitution filed
No view all
NZBN
9429041211090
Entity status
Registered
Business type
NZ Limited Company
Registration date
1 May 2014
Directors
Darren John PADDOCK
Owners (shareholders)
Darren John PADDOCK
Industry classification
M692430 Computer aided design nec
Registered address
3c/12 Vinegar Lane
Ponsonby
Auckland
NZ
1021
Address for service
3c/12 Vinegar Lane
Ponsonby
Auckland
NZ
1021
GST number(s)
114004820
0
Last updated
8 May 2019
Additional company information
Director details
Darren John PADDOCK
2/167 Peterborough Street
City Centre
Christchurch
New Zealand
8013
Appointed on 1 May 2014
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Darren John PADDOCK
2/167 Peterborough Street
City Centre
Christchurch
New Zealand
8013
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 8 May 2019
Constitution filed
No
NZ ABSTRACT FACTORY LIMITED
nz factory list wrote the post • 0 comments • 543 views • 2020-02-22 00:32
NZBN
9429031263078
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 January 2011
Directors
Frank Patton MULLENGER
Owners (shareholders)
Frank Patton MULLENGER
Trading name(s)
Abstract Factory Limited
Industry classification
M700050 Software development service nec
Email address(es)
[email protected]
Phone number(s)
+64 21 2259925 ()
Registered address
10a Harkness Place
Avonhead
Christchurch
NZ
8042
Address for service
10a Harkness Place
Avonhead
Christchurch
NZ
8042
Last updated
10 February 2020
Additional company information
Director details
Frank Patton MULLENGER
68 Jervois Road
Ponsonby
Auckland
New Zealand
1011
Appointed on 14 January 2011
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Frank Patton MULLENGER
10a Harkness Place
Avonhead
Christchurch
New Zealand
8042
Other reporting details
Annual return filling month
February, last filed on 10 February 2020
Constitution filed
No view all
NZBN
9429031263078
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 January 2011
Directors
Frank Patton MULLENGER
Owners (shareholders)
Frank Patton MULLENGER
Trading name(s)
Abstract Factory Limited
Industry classification
M700050 Software development service nec
Email address(es)
[email protected]
Phone number(s)
+64 21 2259925 ()
Registered address
10a Harkness Place
Avonhead
Christchurch
NZ
8042
Address for service
10a Harkness Place
Avonhead
Christchurch
NZ
8042
Last updated
10 February 2020
Additional company information
Director details
Frank Patton MULLENGER
68 Jervois Road
Ponsonby
Auckland
New Zealand
1011
Appointed on 14 January 2011
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Frank Patton MULLENGER
10a Harkness Place
Avonhead
Christchurch
New Zealand
8042
Other reporting details
Annual return filling month
February, last filed on 10 February 2020
Constitution filed
No
NZ BBQ FACTORY LIMITED
nz factory list wrote the post • 0 comments • 532 views • 2020-02-22 00:31
NZBN
9429046322838
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 August 2017
Directors
Benjamin Jason DICK
Samuel James DICK
Christopher Paul GEORGE
Owners (shareholders)
5280461 - FG IDEAS LIMITED
Trading name(s)
BBQ's & More
Industry classification
G421150 Furniture retailing
Registered address
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
Address for service
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
Office address
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
Postal address
62 Blackberry Way
Rd 5
Tauranga
New Zealand
3175
Delivery address
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
GST number(s)
123715731
0
Last updated
28 May 2019
Additional company information
Director details
Benjamin Jason DICK
62 Blackberry Way
Rd 5
Tauranga
New Zealand
3175
Appointed on 29 August 2017
Samuel James DICK
2 Gaylord Place
Conifer Grove
Takanini
New Zealand
2112
Appointed on 29 August 2017
Christopher Paul GEORGE
Unit 101, 60 Mary Street
Mount Eden
Auckland
New Zealand
1024
Appointed on 29 August 2017
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
5280461 - FG IDEAS LIMITED
Other reporting details
Annual return filling month
May, last filed on 28 May 2019
Constitution filed
No view all
NZBN
9429046322838
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 August 2017
Directors
Benjamin Jason DICK
Samuel James DICK
Christopher Paul GEORGE
Owners (shareholders)
5280461 - FG IDEAS LIMITED
Trading name(s)
BBQ's & More
Industry classification
G421150 Furniture retailing
Registered address
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
Address for service
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
Office address
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
Postal address
62 Blackberry Way
Rd 5
Tauranga
New Zealand
3175
Delivery address
62 Blackberry Way
Rd 5
Tauranga
NZ
3175
GST number(s)
123715731
0
Last updated
28 May 2019
Additional company information
Director details
Benjamin Jason DICK
62 Blackberry Way
Rd 5
Tauranga
New Zealand
3175
Appointed on 29 August 2017
Samuel James DICK
2 Gaylord Place
Conifer Grove
Takanini
New Zealand
2112
Appointed on 29 August 2017
Christopher Paul GEORGE
Unit 101, 60 Mary Street
Mount Eden
Auckland
New Zealand
1024
Appointed on 29 August 2017
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
5280461 - FG IDEAS LIMITED
Other reporting details
Annual return filling month
May, last filed on 28 May 2019
Constitution filed
No
NZ FACTORY DESIGN LIMITED
nz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:27
NZBN
9429033200569
Entity status
Registered
Business type
NZ Limited Company
Registration date
22 August 2007
Directors
Judith Ann BAKER
Kevin Russell BAKER
Owners (shareholders)
Judith Ann BAKER
Judith Ann BAKER
Kevin Russell BAKER
Richard GAWITH
Kevin Russell BAKER
Trading name(s)
Factory design
Industry classification
M692450 Graphic design service - for advertising
Email address(es)
[email protected]
Phone number(s)
+64 274 454746 ()
Registered address
180d Raumati Road
Raumati Beach
Paraparaumu
NZ
5032
Address for service
180d Raumati Road
Raumati Beach
Paraparaumu
NZ
5032
Last updated
5 March 2019
Additional company information
Director details
Judith Ann BAKER
20 Rochester St
Wellington
Wellington
New Zealand
6012
Appointed on 22 August 2007
Kevin Russell BAKER
20 Rochester St
Wellington
Wellington
New Zealand
6012
Appointed on 22 August 2007
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Judith Ann BAKER
20 Rochester St
Wellington
Share allocation 2
998 shares (100%)
Judith Ann BAKER
20 Rochester St
Wellington
Kevin Russell BAKER
20 Rochester St
Wellington
Richard GAWITH
99 Webb St
Wellington
New Zealand
Share allocation 3
1 shares (0%)
Kevin Russell BAKER
20 Rochester St
Wellington
Other reporting details
Annual return filling month
March, last filed on 5 March 2019
Constitution filed
No view all
NZBN
9429033200569
Entity status
Registered
Business type
NZ Limited Company
Registration date
22 August 2007
Directors
Judith Ann BAKER
Kevin Russell BAKER
Owners (shareholders)
Judith Ann BAKER
Judith Ann BAKER
Kevin Russell BAKER
Richard GAWITH
Kevin Russell BAKER
Trading name(s)
Factory design
Industry classification
M692450 Graphic design service - for advertising
Email address(es)
[email protected]
Phone number(s)
+64 274 454746 ()
Registered address
180d Raumati Road
Raumati Beach
Paraparaumu
NZ
5032
Address for service
180d Raumati Road
Raumati Beach
Paraparaumu
NZ
5032
Last updated
5 March 2019
Additional company information
Director details
Judith Ann BAKER
20 Rochester St
Wellington
Wellington
New Zealand
6012
Appointed on 22 August 2007
Kevin Russell BAKER
20 Rochester St
Wellington
Wellington
New Zealand
6012
Appointed on 22 August 2007
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Judith Ann BAKER
20 Rochester St
Wellington
Share allocation 2
998 shares (100%)
Judith Ann BAKER
20 Rochester St
Wellington
Kevin Russell BAKER
20 Rochester St
Wellington
Richard GAWITH
99 Webb St
Wellington
New Zealand
Share allocation 3
1 shares (0%)
Kevin Russell BAKER
20 Rochester St
Wellington
Other reporting details
Annual return filling month
March, last filed on 5 March 2019
Constitution filed
No
NZ FACTORY DIRECT LIMITED
nz factory list wrote the post • 0 comments • 494 views • 2020-02-22 00:25
NZBN
9429030253186
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 April 2013
Directors
Qingli FANG
Owners (shareholders)
Qingli FANG
Industry classification
F373970 Wholesale trade nec
Email address(es)
[email protected]
Phone number(s)
+64 22 1234577 ()
Registered address
25 Camrose Place
Glenfield
Auckland
NZ
0629
Address for service
25 Camrose Place
Glenfield
Auckland
NZ
0629
Last updated
6 March 2019
Additional company information
Director details
Qingli FANG
25 Camrose Place
Glenfield
Auckland
New Zealand
0629
Appointed on 23 April 2013
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Qingli FANG
25 Camrose Place
Glenfield
Auckland
New Zealand
0629
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No view all
NZBN
9429030253186
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 April 2013
Directors
Qingli FANG
Owners (shareholders)
Qingli FANG
Industry classification
F373970 Wholesale trade nec
Email address(es)
[email protected]
Phone number(s)
+64 22 1234577 ()
Registered address
25 Camrose Place
Glenfield
Auckland
NZ
0629
Address for service
25 Camrose Place
Glenfield
Auckland
NZ
0629
Last updated
6 March 2019
Additional company information
Director details
Qingli FANG
25 Camrose Place
Glenfield
Auckland
New Zealand
0629
Appointed on 23 April 2013
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Qingli FANG
25 Camrose Place
Glenfield
Auckland
New Zealand
0629
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No
FACTORY FICTION LIMITED
nz factory list wrote the post • 0 comments • 508 views • 2020-02-22 00:23
NZBN
9429032155389
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 July 2009
Directors
Michael Arthur James O'NEILL
Owners (shareholders)
Lawrence William Roache O'NEILL
Michael Arthur James O'NEILL
Registered address
481 B Richmond Road
Grey Lynn
Auckland
NZ
1021
Address for service
481 B Richmond Road
Grey Lynn
Auckland
NZ
1021
Last updated
2 October 2019
Additional company information
Director details
Michael Arthur James O'NEILL
481 B Richmond Road
Grey Lynn
Auckland
New Zealand
1021
Appointed on 10 November 2010
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
20 shares (20%)
Lawrence William Roache O'NEILL
75 Richmond Road
Grey Lynn
Auckland
New Zealand
1021
Share allocation 2
80 shares (80%)
Michael Arthur James O'NEILL
481 B Richmond Road
Grey Lynn
Auckland
New Zealand
1021
Other reporting details
Annual return filling month
September, last filed on 2 October 2019
Constitution filed
No view all
NZBN
9429032155389
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 July 2009
Directors
Michael Arthur James O'NEILL
Owners (shareholders)
Lawrence William Roache O'NEILL
Michael Arthur James O'NEILL
Registered address
481 B Richmond Road
Grey Lynn
Auckland
NZ
1021
Address for service
481 B Richmond Road
Grey Lynn
Auckland
NZ
1021
Last updated
2 October 2019
Additional company information
Director details
Michael Arthur James O'NEILL
481 B Richmond Road
Grey Lynn
Auckland
New Zealand
1021
Appointed on 10 November 2010
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
20 shares (20%)
Lawrence William Roache O'NEILL
75 Richmond Road
Grey Lynn
Auckland
New Zealand
1021
Share allocation 2
80 shares (80%)
Michael Arthur James O'NEILL
481 B Richmond Road
Grey Lynn
Auckland
New Zealand
1021
Other reporting details
Annual return filling month
September, last filed on 2 October 2019
Constitution filed
No
FACTORY FIRST LIMITED
nz factory list wrote the post • 0 comments • 514 views • 2020-02-22 00:21
NZBN
9429030702851
Entity status
Registered
Business type
NZ Limited Company
Registration date
18 April 2012
Australian Business Number
No ABN Number
Directors
Brent Wayne GREGORY
Owners (shareholders)
Brent Wayne GREGORY
Sonia Ann MACAULEY
Registered address
341b Flaxton Road
Rangiora
NZ
7400
Address for service
341b Flaxton Road
Rangiora
NZ
7400
Postal address
245 Fernside Road
Rd 1
Rangiora
New Zealand
7691
GST number(s)
109044504
0
Last updated
12 September 2019
Additional company information
Director details
Brent Wayne GREGORY
245 Fernside Road
Rd 1
Kaiapoi
New Zealand
7691
Appointed on 18 April 2012
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Brent Wayne GREGORY
245 Fernside Road
Rd 1
Kaiapoi
New Zealand
7691
Share allocation 2
500 shares (50%)
Sonia Ann MACAULEY
245 Fernside Road
Rd 1
Kaiapoi
New Zealand
7691
Other reporting details
Annual return filling month
September, last filed on 12 September 2019
Constitution filed
Yes view all
NZBN
9429030702851
Entity status
Registered
Business type
NZ Limited Company
Registration date
18 April 2012
Australian Business Number
No ABN Number
Directors
Brent Wayne GREGORY
Owners (shareholders)
Brent Wayne GREGORY
Sonia Ann MACAULEY
Registered address
341b Flaxton Road
Rangiora
NZ
7400
Address for service
341b Flaxton Road
Rangiora
NZ
7400
Postal address
245 Fernside Road
Rd 1
Rangiora
New Zealand
7691
GST number(s)
109044504
0
Last updated
12 September 2019
Additional company information
Director details
Brent Wayne GREGORY
245 Fernside Road
Rd 1
Kaiapoi
New Zealand
7691
Appointed on 18 April 2012
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Brent Wayne GREGORY
245 Fernside Road
Rd 1
Kaiapoi
New Zealand
7691
Share allocation 2
500 shares (50%)
Sonia Ann MACAULEY
245 Fernside Road
Rd 1
Kaiapoi
New Zealand
7691
Other reporting details
Annual return filling month
September, last filed on 12 September 2019
Constitution filed
Yes
FACTORY FRAMES LIMITED
nz factory list wrote the post • 0 comments • 550 views • 2020-02-22 00:15
NZBN
9429037313319
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2000
Directors
Dennis Grant NORRIS
Janet Anne NORRIS
Owners (shareholders)
Dennis Grant NORRIS
Janet Anne NORRIS
2384754 - CB TRUSTEES 2010 LIMITED
Registered address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Address for service
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Last updated
27 May 2019
Additional company information
Director details
Dennis Grant NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Janet Anne NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Ownership (shareholding) details
Total number of shares
99
Extensive shareholding
No
Share allocation 1
33 shares (33%)
Dennis Grant NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 2
33 shares (33%)
Janet Anne NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 3
33 shares (33%)
2384754 - CB TRUSTEES 2010 LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 27 May 2019
Constitution filed
Yes view all
NZBN
9429037313319
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2000
Directors
Dennis Grant NORRIS
Janet Anne NORRIS
Owners (shareholders)
Dennis Grant NORRIS
Janet Anne NORRIS
2384754 - CB TRUSTEES 2010 LIMITED
Registered address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Address for service
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Last updated
27 May 2019
Additional company information
Director details
Dennis Grant NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Janet Anne NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Ownership (shareholding) details
Total number of shares
99
Extensive shareholding
No
Share allocation 1
33 shares (33%)
Dennis Grant NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 2
33 shares (33%)
Janet Anne NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 3
33 shares (33%)
2384754 - CB TRUSTEES 2010 LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 27 May 2019
Constitution filed
Yes
FACTORY HOLDINGS LIMITED
nz factory list wrote the post • 0 comments • 536 views • 2020-02-22 00:14
NZBN
9429032647921
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 August 2008
Directors
Alan Thomas WILLIAMS
Owners (shareholders)
Alan Thomas WILLIAMS
Industry classification
N729110 Business administrative service
Email address(es)
[email protected]
Phone number(s)
+64 21 2752388 ()
Registered address
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
Address for service
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
GST number(s)
100410184
0
Last updated
10 November 2019
Additional company information
Director details
Alan Thomas WILLIAMS
56 Raywood Crescent
Taupo
New Zealand
3330
Appointed on 13 August 2008
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Alan Thomas WILLIAMS
6 Raywood Crescent
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
September, last filed on 10 November 2019
Constitution filed
No view all
NZBN
9429032647921
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 August 2008
Directors
Alan Thomas WILLIAMS
Owners (shareholders)
Alan Thomas WILLIAMS
Industry classification
N729110 Business administrative service
Email address(es)
[email protected]
Phone number(s)
+64 21 2752388 ()
Registered address
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
Address for service
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
GST number(s)
100410184
0
Last updated
10 November 2019
Additional company information
Director details
Alan Thomas WILLIAMS
56 Raywood Crescent
Taupo
New Zealand
3330
Appointed on 13 August 2008
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Alan Thomas WILLIAMS
6 Raywood Crescent
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
September, last filed on 10 November 2019
Constitution filed
No
FACTORY MANUFACTURING LIMITED
nz factory list wrote the post • 0 comments • 541 views • 2020-02-22 00:13
NZBN
9429031831888
Entity status
Registered
Business type
NZ Limited Company
Registration date
22 October 2009
Directors
Clare Helene CLEVERLY
Owners (shareholders)
Clare Helene CLEVERLY
Registered address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland
NZ
2013
Address for service
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland
NZ
2013
Last updated
1 April 2019
Additional company information
Director details
Clare Helene CLEVERLY
79 Rutherford Road
Rd 2
Pukekohe
New Zealand
2677
Appointed on 6 December 2011
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Clare Helene CLEVERLY
79 Rutherford Road
Rd 2
Pukekohe
New Zealand
2677
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 1 April 2019
Constitution filed
Yes view all
NZBN
9429031831888
Entity status
Registered
Business type
NZ Limited Company
Registration date
22 October 2009
Directors
Clare Helene CLEVERLY
Owners (shareholders)
Clare Helene CLEVERLY
Registered address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland
NZ
2013
Address for service
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland
NZ
2013
Last updated
1 April 2019
Additional company information
Director details
Clare Helene CLEVERLY
79 Rutherford Road
Rd 2
Pukekohe
New Zealand
2677
Appointed on 6 December 2011
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Clare Helene CLEVERLY
79 Rutherford Road
Rd 2
Pukekohe
New Zealand
2677
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 1 April 2019
Constitution filed
Yes
AUCKLAND HEAVY MOTORS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 514 views • 2020-02-20 07:27
NZBN
9429042496915
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 August 2016
Directors
Cun YEOU
Owners (shareholders)
Cun YEOU
Industry classification
S941910 Automotive servicing - general mechanical repairs
Email address(es)
[email protected]
Phone number(s)
+64 21 2509669 ()
Registered address
1994 Great South Road
Bombay
Bombay
NZ
2675
Address for service
1994 Great South Road
Bombay
Bombay
NZ
2675
Office address
3 Wiltshire Place
Somerville
Auckland
NZ
2014
Last updated
1 November 2019
Additional company information
Director details
Cun YEOU
1994 Great South Road
Bombay
Bombay
New Zealand
2675
Appointed on 3 August 2016
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Cun YEOU
Unit 31, 7 Kelvin Hart Drive
East Tamaki
Auckland
New Zealand
2013
Other reporting details
Annual return filling month
November, last filed on 1 November 2019
Constitution filed
No view all
NZBN
9429042496915
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 August 2016
Directors
Cun YEOU
Owners (shareholders)
Cun YEOU
Industry classification
S941910 Automotive servicing - general mechanical repairs
Email address(es)
[email protected]
Phone number(s)
+64 21 2509669 ()
Registered address
1994 Great South Road
Bombay
Bombay
NZ
2675
Address for service
1994 Great South Road
Bombay
Bombay
NZ
2675
Office address
3 Wiltshire Place
Somerville
Auckland
NZ
2014
Last updated
1 November 2019
Additional company information
Director details
Cun YEOU
1994 Great South Road
Bombay
Bombay
New Zealand
2675
Appointed on 3 August 2016
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Cun YEOU
Unit 31, 7 Kelvin Hart Drive
East Tamaki
Auckland
New Zealand
2013
Other reporting details
Annual return filling month
November, last filed on 1 November 2019
Constitution filed
No
DAIRY CREEK WATER USERS GP LIMITED
new zealand milk brands wrote the post • 0 comments • 536 views • 2020-02-20 07:27
9429047769182
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 November 2019
Directors
Samuel Peter EARL
Timothy James Cuthbert RIVERS
Timothy Dermott O'SULLIVAN
Owners (shareholders)
2152613 - RIVERS FARMS LIMITED
4623560 - SUSTAINABLE PROSPECTS LIMITED
6964273 - RABBIT DEVELOPMENTS LIMITED
6095256 - WAIKERIKERI LIMITED
947366 - FORTUNE FRUIT COMPANY LIMITED
Trent Robert WILSON
50001180 - Central Cherry Orchards Limited Partnership
2663912 - Sunfruit Syndicate Limited Partnership
Industry classification
D281120 Water supply system operation
Registered address
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Address for service
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Last updated
21 November 2019
Additional company information
Director details
Samuel Peter EARL
82 Kawarau Gorge Road
Rd 2
Cromwell
New Zealand
9384
Appointed on 20 November 2019
Timothy James Cuthbert RIVERS
402 Golden Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Timothy Dermott O'SULLIVAN
380 Letts Gully Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Ownership (shareholding) details
Total number of shares
1974
Extensive shareholding
No
Share allocation 1
456 shares (23%)
2152613 - RIVERS FARMS LIMITED
Share allocation 2
976 shares (49%)
4623560 - SUSTAINABLE PROSPECTS LIMITED
Share allocation 3
80 shares (4%)
6964273 - RABBIT DEVELOPMENTS LIMITED
Share allocation 4
52 shares (3%)
6095256 - WAIKERIKERI LIMITED
Share allocation 5
180 shares (9%)
947366 - FORTUNE FRUIT COMPANY LIMITED
Share allocation 6
48 shares (2%)
Trent Robert WILSON
C/- 67 Tarbert Street
Alexandra
New Zealand
9320
Share allocation 7
126 shares (6%)
50001180 - Central Cherry Orchards Limited Partnership
Share allocation 8
56 shares (3%)
2663912 - Sunfruit Syndicate Limited Partnership
Other reporting details
Annual return filling month
July
Constitution filed
Yes view all
9429047769182
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 November 2019
Directors
Samuel Peter EARL
Timothy James Cuthbert RIVERS
Timothy Dermott O'SULLIVAN
Owners (shareholders)
2152613 - RIVERS FARMS LIMITED
4623560 - SUSTAINABLE PROSPECTS LIMITED
6964273 - RABBIT DEVELOPMENTS LIMITED
6095256 - WAIKERIKERI LIMITED
947366 - FORTUNE FRUIT COMPANY LIMITED
Trent Robert WILSON
50001180 - Central Cherry Orchards Limited Partnership
2663912 - Sunfruit Syndicate Limited Partnership
Industry classification
D281120 Water supply system operation
Registered address
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Address for service
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Last updated
21 November 2019
Additional company information
Director details
Samuel Peter EARL
82 Kawarau Gorge Road
Rd 2
Cromwell
New Zealand
9384
Appointed on 20 November 2019
Timothy James Cuthbert RIVERS
402 Golden Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Timothy Dermott O'SULLIVAN
380 Letts Gully Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Ownership (shareholding) details
Total number of shares
1974
Extensive shareholding
No
Share allocation 1
456 shares (23%)
2152613 - RIVERS FARMS LIMITED
Share allocation 2
976 shares (49%)
4623560 - SUSTAINABLE PROSPECTS LIMITED
Share allocation 3
80 shares (4%)
6964273 - RABBIT DEVELOPMENTS LIMITED
Share allocation 4
52 shares (3%)
6095256 - WAIKERIKERI LIMITED
Share allocation 5
180 shares (9%)
947366 - FORTUNE FRUIT COMPANY LIMITED
Share allocation 6
48 shares (2%)
Trent Robert WILSON
C/- 67 Tarbert Street
Alexandra
New Zealand
9320
Share allocation 7
126 shares (6%)
50001180 - Central Cherry Orchards Limited Partnership
Share allocation 8
56 shares (3%)
2663912 - Sunfruit Syndicate Limited Partnership
Other reporting details
Annual return filling month
July
Constitution filed
Yes
WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED
manufacturers in nz wrote the post • 0 comments • 625 views • 2020-02-14 00:51
NZBN
9429043050727
Entity status
Registered
Business type
Incorporated Society
Registration date
8 September 2005
Registered address
Suite 230, 32 Salamanca Road
Kelburn
Wellington
New Zealand
6012 view all
NZBN
9429043050727
Entity status
Registered
Business type
Incorporated Society
Registration date
8 September 2005
Registered address
Suite 230, 32 Salamanca Road
Kelburn
Wellington
New Zealand
6012
WINE RACK MANUFACTURERS LIMITED
manufacturers in nz wrote the post • 0 comments • 562 views • 2020-02-14 00:50
NZBN
9429035538493
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 February 2004
Directors
Quinn Denham HARLICK
Owners (shareholders)
Quinn Denham HARLICK
Caroline Anne HARLICK
Registered address
Unit D
9 Tait Place
Rosedale, Albany
NZ
Address for service
Unit D
9 Tait Place
Rosedale, Albany
NZ
Last updated
15 March 2019
Additional company information
Director details
Quinn Denham HARLICK
524e Hibiscus Coast Highway
Hatfields Beach
Orewa
New Zealand
0931
Appointed on 17 February 2004
Ownership (shareholding) details
Total number of shares
500
Extensive shareholding
No
Share allocation 1
495 shares (99%)
Quinn Denham HARLICK
524e Hibiscus Coast Highway
Hatfields Beach
Orewa
New Zealand
0931
Share allocation 2
5 shares (1%)
Caroline Anne HARLICK
524e Hibiscus Coast Highway
Hatfields Beach
Orewa
New Zealand
0931
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 15 March 2019
Constitution filed
No view all
NZBN
9429035538493
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 February 2004
Directors
Quinn Denham HARLICK
Owners (shareholders)
Quinn Denham HARLICK
Caroline Anne HARLICK
Registered address
Unit D
9 Tait Place
Rosedale, Albany
NZ
Address for service
Unit D
9 Tait Place
Rosedale, Albany
NZ
Last updated
15 March 2019
Additional company information
Director details
Quinn Denham HARLICK
524e Hibiscus Coast Highway
Hatfields Beach
Orewa
New Zealand
0931
Appointed on 17 February 2004
Ownership (shareholding) details
Total number of shares
500
Extensive shareholding
No
Share allocation 1
495 shares (99%)
Quinn Denham HARLICK
524e Hibiscus Coast Highway
Hatfields Beach
Orewa
New Zealand
0931
Share allocation 2
5 shares (1%)
Caroline Anne HARLICK
524e Hibiscus Coast Highway
Hatfields Beach
Orewa
New Zealand
0931
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 15 March 2019
Constitution filed
No
WILLGRAEME FURNITURE MANUFACTURERS LIMITED
manufacturers in nz wrote the post • 0 comments • 610 views • 2020-02-14 00:50
NZBN
9429047746589
Entity status
Registered
Business type
NZ Limited Company
Registration date
16 October 2019
Directors
Mark Gerard DAVY
John Francis DAVY
Owners (shareholders)
Mark Gerard DAVY
John Francis DAVY
Mohan Nissanka Kumar DE SILVA
Shane Richard WILLIAMS
Industry classification
C259907 Manufacturing nec
Registered address
249 Wicksteed Street
Whanganui
NZ
4500
Address for service
249 Wicksteed Street
Whanganui
NZ
4500
Last updated
19 December 2019
Additional company information
Director details
Mark Gerard DAVY
86 Oruakainga Road
Rd 17
Whanganui
New Zealand
4587
Appointed on 16 October 2019
John Francis DAVY
11 Thompsons Road
Rd 12
Whanganui
New Zealand
4582
Appointed on 16 October 2019
Ownership (shareholding) details
Total number of shares
120
Extensive shareholding
No
Share allocation 1
30 shares (25%)
Mark Gerard DAVY
86 Oruakainga Road
Rd 17
Whanganui
New Zealand
4587
Share allocation 2
30 shares (25%)
John Francis DAVY
11 Thompsons Road
Rd 12
Whanganui
New Zealand
4582
Share allocation 3
30 shares (25%)
Mohan Nissanka Kumar DE SILVA
3 Parkdale Drive
Aramoho
Whanganui
New Zealand
4500
Share allocation 4
30 shares (25%)
Shane Richard WILLIAMS
388 State Highway 3
Rd 2
Whanganui
New Zealand
4572
Other reporting details
Annual return filling month
June
Constitution filed
Yes view all
NZBN
9429047746589
Entity status
Registered
Business type
NZ Limited Company
Registration date
16 October 2019
Directors
Mark Gerard DAVY
John Francis DAVY
Owners (shareholders)
Mark Gerard DAVY
John Francis DAVY
Mohan Nissanka Kumar DE SILVA
Shane Richard WILLIAMS
Industry classification
C259907 Manufacturing nec
Registered address
249 Wicksteed Street
Whanganui
NZ
4500
Address for service
249 Wicksteed Street
Whanganui
NZ
4500
Last updated
19 December 2019
Additional company information
Director details
Mark Gerard DAVY
86 Oruakainga Road
Rd 17
Whanganui
New Zealand
4587
Appointed on 16 October 2019
John Francis DAVY
11 Thompsons Road
Rd 12
Whanganui
New Zealand
4582
Appointed on 16 October 2019
Ownership (shareholding) details
Total number of shares
120
Extensive shareholding
No
Share allocation 1
30 shares (25%)
Mark Gerard DAVY
86 Oruakainga Road
Rd 17
Whanganui
New Zealand
4587
Share allocation 2
30 shares (25%)
John Francis DAVY
11 Thompsons Road
Rd 12
Whanganui
New Zealand
4582
Share allocation 3
30 shares (25%)
Mohan Nissanka Kumar DE SILVA
3 Parkdale Drive
Aramoho
Whanganui
New Zealand
4500
Share allocation 4
30 shares (25%)
Shane Richard WILLIAMS
388 State Highway 3
Rd 2
Whanganui
New Zealand
4572
Other reporting details
Annual return filling month
June
Constitution filed
Yes
WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED
manufacturers in nz wrote the post • 0 comments • 547 views • 2020-02-14 00:49
NZBN
9429042910848
Entity status
Registered
Business type
Incorporated Society
Registration date
19 May 1955
Registered address
39 Murray Court
Paraparaumu Beach
Paraparaumu
New Zealand
5032 view all
NZBN
9429042910848
Entity status
Registered
Business type
Incorporated Society
Registration date
19 May 1955
Registered address
39 Murray Court
Paraparaumu Beach
Paraparaumu
New Zealand
5032
THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED
manufacturers in nz wrote the post • 0 comments • 574 views • 2020-02-14 00:48
NZBN
9429042602194
Entity status
Registered
Business type
Incorporated Society
Registration date
10 September 1990
Registered address
236 Hereford Street
Christchurch Central
Christchurch
New Zealand
8011 view all
NZBN
9429042602194
Entity status
Registered
Business type
Incorporated Society
Registration date
10 September 1990
Registered address
236 Hereford Street
Christchurch Central
Christchurch
New Zealand
8011
TARAWERA POST MANUFACTURERS LIMITED
manufacturers in nz wrote the post • 0 comments • 553 views • 2020-02-14 00:48
NZBN
9429040054216
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 May 1977
Directors
Frances Ann O'BRIEN
Robert Brett O'BRIEN
Owners (shareholders)
Robert Brett O'BRIEN
Frances Ann O'BRIEN
Registered address
5 Richardson Street
Whakatane
Whakatane
NZ
3120
Address for service
5 Richardson Street
Whakatane
Whakatane
NZ
3120
Last updated
8 May 2019
Additional company information
Director details
Frances Ann O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 1 October 2003
Robert Brett O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 1 May 1991
Ownership (shareholding) details
Total number of shares
8000
Extensive shareholding
No
Share allocation 1
7000 shares (88%)
Robert Brett O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1000 shares (13%)
Frances Ann O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 8 May 2019
Constitution filed
No view all
NZBN
9429040054216
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 May 1977
Directors
Frances Ann O'BRIEN
Robert Brett O'BRIEN
Owners (shareholders)
Robert Brett O'BRIEN
Frances Ann O'BRIEN
Registered address
5 Richardson Street
Whakatane
Whakatane
NZ
3120
Address for service
5 Richardson Street
Whakatane
Whakatane
NZ
3120
Last updated
8 May 2019
Additional company information
Director details
Frances Ann O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 1 October 2003
Robert Brett O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 1 May 1991
Ownership (shareholding) details
Total number of shares
8000
Extensive shareholding
No
Share allocation 1
7000 shares (88%)
Robert Brett O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1000 shares (13%)
Frances Ann O'BRIEN
821 White Pine Bush Road
Rd 1
Whakatane
New Zealand
3191
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 8 May 2019
Constitution filed
No
SPECIAL INTEREST VEHICLE MANUFACTURERS AND SUPPLIERS LIMITED
manufacturers in nz wrote the post • 0 comments • 537 views • 2020-02-14 00:47
NZBN
9429046848475
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 June 2018
Directors
Andrew Guthrie FERRIER- KERR
Owners (shareholders)
Jenny Lee FERRIER- KERR
Andrew Guthrie FERRIER- KERR
Industry classification
S955920 Automobile association operation
Registered address
310 Cobham Drive
Hamilton East
Hamilton
NZ
3216
Address for service
310 Cobham Drive
Hamilton East
Hamilton
NZ
3216
Last updated
16 June 2019
Additional company information
Director details
Andrew Guthrie FERRIER- KERR
310 Cobham Drive
Hillcrest
Hamilton
New Zealand
3216
Appointed on 20 June 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Jenny Lee FERRIER- KERR
310 Cobham Drive
Hillcrest
Hamilton
New Zealand
3216
Share allocation 2
50 shares (50%)
Andrew Guthrie FERRIER- KERR
310 Cobham Drive
Hillcrest
Hamilton
New Zealand
3216
Other reporting details
Annual return filling month
June, last filed on 16 June 2019
Constitution filed
No view all
NZBN
9429046848475
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 June 2018
Directors
Andrew Guthrie FERRIER- KERR
Owners (shareholders)
Jenny Lee FERRIER- KERR
Andrew Guthrie FERRIER- KERR
Industry classification
S955920 Automobile association operation
Registered address
310 Cobham Drive
Hamilton East
Hamilton
NZ
3216
Address for service
310 Cobham Drive
Hamilton East
Hamilton
NZ
3216
Last updated
16 June 2019
Additional company information
Director details
Andrew Guthrie FERRIER- KERR
310 Cobham Drive
Hillcrest
Hamilton
New Zealand
3216
Appointed on 20 June 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Jenny Lee FERRIER- KERR
310 Cobham Drive
Hillcrest
Hamilton
New Zealand
3216
Share allocation 2
50 shares (50%)
Andrew Guthrie FERRIER- KERR
310 Cobham Drive
Hillcrest
Hamilton
New Zealand
3216
Other reporting details
Annual return filling month
June, last filed on 16 June 2019
Constitution filed
No
SANDH WEAR MANUFACTURERS LIMITED
manufacturers in nz wrote the post • 0 comments • 600 views • 2020-02-14 00:47
NZBN
9429047782624
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 2019
Directors
Anand SINGH JUNIOR
Owners (shareholders)
Hema Vipin PAREKH
Anand SINGH JUNIOR
Hema Vipin PAREKH
Anand SINGH JUNIOR
Anand SINGH JUNIOR
Anand SINGH JUNIOR
Hema Vipin PAREKH
Anand SINGH JUNIOR
Anand SINGH JUNIOR
Industry classification
C135123 Clothing mfg nec
Registered address
188 Quay Street
Auckland Central
Auckland
NZ
1010
Address for service
188 Quay Street
Auckland Central
Auckland
NZ
1010
Last updated
28 November 2019
Additional company information
Director details
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 7 November 2019
Previous directors
Ownership (shareholding) details
Total number of shares
10000000
Extensive shareholding
No
Share allocation 1
1900000 shares (19%)
Hema Vipin PAREKH
A-2, Sai Milan, Sai Baba Complex, Ciba Road,
Goregaon East
Mumbai
India
400063
Share allocation 2
100000 shares (1%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Hema Vipin PAREKH
A-2, Sai Milan, Sai Baba Complex, Ciba Road,
Goregaon East
Mumbai
India
400063
Share allocation 3
7300000 shares (73%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 4
300000 shares (3%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 5
90000 shares (1%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Hema Vipin PAREKH
A-2, Sai Milan, Sai Baba Complex, Ciba Road,
Goregaon East
Mumbai
India
400063
Share allocation 6
30000 shares (0%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 7
280000 shares (3%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
March
Constitution filed
No view all
NZBN
9429047782624
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 2019
Directors
Anand SINGH JUNIOR
Owners (shareholders)
Hema Vipin PAREKH
Anand SINGH JUNIOR
Hema Vipin PAREKH
Anand SINGH JUNIOR
Anand SINGH JUNIOR
Anand SINGH JUNIOR
Hema Vipin PAREKH
Anand SINGH JUNIOR
Anand SINGH JUNIOR
Industry classification
C135123 Clothing mfg nec
Registered address
188 Quay Street
Auckland Central
Auckland
NZ
1010
Address for service
188 Quay Street
Auckland Central
Auckland
NZ
1010
Last updated
28 November 2019
Additional company information
Director details
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 7 November 2019
Previous directors
Ownership (shareholding) details
Total number of shares
10000000
Extensive shareholding
No
Share allocation 1
1900000 shares (19%)
Hema Vipin PAREKH
A-2, Sai Milan, Sai Baba Complex, Ciba Road,
Goregaon East
Mumbai
India
400063
Share allocation 2
100000 shares (1%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Hema Vipin PAREKH
A-2, Sai Milan, Sai Baba Complex, Ciba Road,
Goregaon East
Mumbai
India
400063
Share allocation 3
7300000 shares (73%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 4
300000 shares (3%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 5
90000 shares (1%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Hema Vipin PAREKH
A-2, Sai Milan, Sai Baba Complex, Ciba Road,
Goregaon East
Mumbai
India
400063
Share allocation 6
30000 shares (0%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 7
280000 shares (3%)
Anand SINGH JUNIOR
701a Hillsborough Road
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
March
Constitution filed
No