591
views

奥克兰地基 招聘地基小工中工大工 吃苦耐劳 有车 ;工作时间: 一周六天,工时保障

Jobs奥克兰招聘网站 wrote the post • 0 comments • 591 views • 2020-02-22 22:20 • added this tag no more than 24h

公司名称: HAX BUILDING GROUP
工作地点: 无固定工作地点
职位: 地基工
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间: 8:00 - 17:00

联系电话: 02102138886
微信: qdm83386526
电子邮件: [email protected]

招聘:

公司名称:        HAX BUILDING GROUP

工作地点:        奥克兰北岸,中区,西区, 东区,南区

职位:              大工 中工 小工

薪金:              高于新西兰法定最低工资

工作性质:        地基

工作时间:        一周六天,工时保障

年龄:            40 以下

联系电话:        02102138886

微信:              qdm83386526

电子邮件:        [email protected]

1. 民宅 商业

2. 有经验者优先。

3. 全职,法定假日休息。

4. 需要正规打税途径,学徒需要工签,试工ok也可以帮忙。

5. 交通工具自备,基本工具自备,电动工具提供。

6. 责任心和团队精神必备。 view all
公司名称: HAX BUILDING GROUP
工作地点: 无固定工作地点
职位: 地基工
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间: 8:00 - 17:00

联系电话: 02102138886
微信: qdm83386526
电子邮件: [email protected]

招聘:

公司名称:        HAX BUILDING GROUP

工作地点:        奥克兰北岸,中区,西区, 东区,南区

职位:              大工 中工 小工

薪金:              高于新西兰法定最低工资

工作性质:        地基

工作时间:        一周六天,工时保障

年龄:            40 以下

联系电话:        02102138886

微信:              qdm83386526

电子邮件:        [email protected]

1. 民宅 商业

2. 有经验者优先。

3. 全职,法定假日休息。

4. 需要正规打税途径,学徒需要工签,试工ok也可以帮忙。

5. 交通工具自备,基本工具自备,电动工具提供。

6. 责任心和团队精神必备。
743
views

奥克兰市中心City 咖啡店招聘 part time;工作内容: 前台接单 加热三明治等一些简单食物 收拾餐盘 洗碗

Jobs奥克兰招聘网站 wrote the post • 0 comments • 743 views • 2020-02-22 22:18 • added this tag no more than 24h

公司名称: the shot cafe
工作地点: 奥克兰市中心
职位: foh
薪金: 新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0223039422
微信:
电子邮件: [email protected]

city咖啡店招前台part time


工作内容:
前台接单
加热三明治等一些简单食物
收拾餐盘
洗碗


工作时间:
上午9点 至 下午1点半 (周一至周四)


要求:
店里比较繁忙,节奏比较快。全洋人客人 要求
手脚勤快,动作麻利, 眼里有活。 能稳定工作,英语基本ok.


员工都是90后,工作气氛轻松,符合要求的欢迎来试试。
联系方式:0223039422
微信:yuzhouyi1065 view all
公司名称: the shot cafe
工作地点: 奥克兰市中心
职位: foh
薪金: 新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0223039422
微信:
电子邮件: [email protected]

city咖啡店招前台part time


工作内容:
前台接单
加热三明治等一些简单食物
收拾餐盘
洗碗


工作时间:
上午9点 至 下午1点半 (周一至周四)


要求:
店里比较繁忙,节奏比较快。全洋人客人 要求
手脚勤快,动作麻利, 眼里有活。 能稳定工作,英语基本ok.


员工都是90后,工作气氛轻松,符合要求的欢迎来试试。
联系方式:0223039422
微信:yuzhouyi1065
603
views

奥克兰市中心city日式餐厅招聘服务员,至少周一二四可以上班,需要时间灵活,可以接受排班制。

Jobs奥克兰招聘网站 wrote the post • 0 comments • 603 views • 2020-02-22 22:17 • added this tag no more than 24h

公司名称: city日式餐厅招服务员
工作地点: 奥克兰市中心
职位: 服务员
薪金: 新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0224309694
微信:
电子邮件: [email protected]

至少周一二四可以上班,需要时间灵活,可以接受排班制。
要求诚实守信,手脚麻利,有时间观念。主要客户群为本地洋人,所以英语必须可以正常交流。有相关工作经验的优先,没有经验也可培训。需要长期稳定,有至少半年的合法签证(学生也可以)。
有意者请联系:kathy0224309694
欢迎加入我们互助友爱的团队 view all
公司名称: city日式餐厅招服务员
工作地点: 奥克兰市中心
职位: 服务员
薪金: 新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0224309694
微信:
电子邮件: [email protected]

至少周一二四可以上班,需要时间灵活,可以接受排班制。
要求诚实守信,手脚麻利,有时间观念。主要客户群为本地洋人,所以英语必须可以正常交流。有相关工作经验的优先,没有经验也可培训。需要长期稳定,有至少半年的合法签证(学生也可以)。
有意者请联系:kathy0224309694
欢迎加入我们互助友爱的团队
626
views

奥克兰东区高中招聘兼职一名清洁人员, 下午五点-五点半开工,要求能够长期工作,有意者请联系: 021 0376 863.

Jobs奥克兰招聘网站 wrote the post • 0 comments • 626 views • 2020-02-22 22:16 • added this tag no more than 24h

公司名称: Cleaning services
工作地点: 奥克兰东区
职位: cleaner
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0210376863
微信:
电子邮件: [email protected]

东区高中找一名清洁人员, 下午五点-五点半开工,要求能够长期工作,有意者请联系: 021 0376 863.  
  view all
公司名称: Cleaning services
工作地点: 奥克兰东区
职位: cleaner
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0210376863
微信:
电子邮件: [email protected]

东区高中找一名清洁人员, 下午五点-五点半开工,要求能够长期工作,有意者请联系: 021 0376 863.  
 
696
views

梅西GD商科毕业女生,持open工签,求全职稳定工作,学的商业管理方面的专业,平均B的成绩毕业

Resumes奥克兰招聘网站 wrote the post • 0 comments • 696 views • 2020-02-22 22:15 • added this tag no more than 24h

学历: 本科
专业: 商业管理
性别: 女
工作地点: 奥克兰北岸
工作时间: 全职

联系电话: 02108356596
微信: yangluhanluna
电子邮件: [email protected]

我19年底刚刚梅西商科Graduate diploma毕业,女生,长相不错,学的商业管理方面的专业,平均B的成绩毕业,希望在读研之前积累工作经验,想要找一份稳定的全职工作,一定要全职哦。我持有合法签证post work visa,有职位空缺的公司可以联系我,最低工资可以接受,加微信:yangluhanluna view all
学历: 本科
专业: 商业管理
性别: 女
工作地点: 奥克兰北岸
工作时间: 全职

联系电话: 02108356596
微信: yangluhanluna
电子邮件: [email protected]

我19年底刚刚梅西商科Graduate diploma毕业,女生,长相不错,学的商业管理方面的专业,平均B的成绩毕业,希望在读研之前积累工作经验,想要找一份稳定的全职工作,一定要全职哦。我持有合法签证post work visa,有职位空缺的公司可以联系我,最低工资可以接受,加微信:yangluhanluna
643
views

奥克兰东区小店主营takeaway,80%洋人客户,白天不忙,主要是做晚上。 诚心招聘有经验的中餐厨师一名

Jobs奥克兰招聘网站 wrote the post • 0 comments • 643 views • 2020-02-22 22:14 • added this tag no more than 24h

公司名称: double happiness
工作地点: 奥克兰东区
职位: 厨师
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间: 11:30-3:00;5:00-10:00

联系电话: 0273670274
微信:
电子邮件: [email protected]

小店主营takeaway,80%洋人客户,白天不忙,主要是做晚上。
诚心招募有经验的中餐厨师一名,
薪水面议。
联系电话:0273670274
工作原因有时不方便接听,麻烦短信联系。

工作原因有时不方便接听,麻烦短信联系。
工作原因有时不方便接听,麻烦短信联系。 view all
公司名称: double happiness
工作地点: 奥克兰东区
职位: 厨师
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间: 11:30-3:00;5:00-10:00

联系电话: 0273670274
微信:
电子邮件: [email protected]

小店主营takeaway,80%洋人客户,白天不忙,主要是做晚上。
诚心招募有经验的中餐厨师一名,
薪水面议。
联系电话:0273670274
工作原因有时不方便接听,麻烦短信联系。

工作原因有时不方便接听,麻烦短信联系。
工作原因有时不方便接听,麻烦短信联系。
558
views

奥克兰市中心意大利餐管,30年老店,现急需招聘一名有经验西厨,最好是有意大利餐馆工作经验, 能做基本的意面和pizza. 工作时间一周6天,需要周末上班。

Jobs奥克兰招聘网站 wrote the post • 0 comments • 558 views • 2020-02-22 22:12 • added this tag no more than 24h

公司名称: Da Vincis Italian Restaurant
工作地点: 奥克兰市中心
职位: Italian Pasta Pizza Chef
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间:

联系电话: 021811078
微信:
电子邮件: [email protected]

繁忙奥克兰市中心意大利餐管,30年老店,现急需一名有经验西厨,最好是有意大利餐馆工作经验, 能做基本的意面和pizza. 工作时间一周6天,需要周末上班。必须有新西兰PR, 正规打税交PAYE. 友善的同事和老板,安全整洁良好的工作环境欢迎有能力有天赋的厨师加入。

有意者请直接打电话021-811078,不要发邮件,没时间看。没有工作经验的免问,学生免问(除非天赋异禀有西厨工作经验)。谢谢! view all
公司名称: Da Vincis Italian Restaurant
工作地点: 奥克兰市中心
职位: Italian Pasta Pizza Chef
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间:

联系电话: 021811078
微信:
电子邮件: [email protected]

繁忙奥克兰市中心意大利餐管,30年老店,现急需一名有经验西厨,最好是有意大利餐馆工作经验, 能做基本的意面和pizza. 工作时间一周6天,需要周末上班。必须有新西兰PR, 正规打税交PAYE. 友善的同事和老板,安全整洁良好的工作环境欢迎有能力有天赋的厨师加入。

有意者请直接打电话021-811078,不要发邮件,没时间看。没有工作经验的免问,学生免问(除非天赋异禀有西厨工作经验)。谢谢!
790
views

奥克兰中区Dominion Rd 中餐厅招聘夜班靠谱服务员若干名,工作时间 下午5点-凌晨3点

Jobs奥克兰招聘网站 wrote the post • 0 comments • 790 views • 2020-02-22 22:12 • added this tag no more than 24h

公司名称: 666
工作地点: 奥克兰中区
职位: 服务员
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 021555232
微信:
电子邮件: [email protected]

点进来看的小伙伴请务必仔细看以下内容

还在生活费发愁?还在为空有一身能力而无处发挥发愁?
还在打工做一小时10块的廉价劳动力?
从现在开始,我们让你体会真正的一分耕耘一分收获。

中区Dominion Rd 中餐厅诚聘夜班靠谱服务员若干名
只要你有能力,给你你想要的一切。
除去一切假大空的口号,只要有能力干的好。19时薪只是一个开始。工签,PR只要干的好,全都没问题!!!(本店已经免费办理4个PR)

工作时间
下午5点-凌晨3点
或者晚上10点-凌晨3点也是可以的
时间灵活

要求:有一定英文基础(90%洋人客人),可以长期稳定工作。

细心,认真,有责任心 。

有经验者优先,有悟性上手快者优先。

(请小伙伴注意工作不轻松,只想来体验生活干俩礼拜试试咱们就别来捣乱了)

友善工作团队,期待你的加入!


有意者请联系 021 555 232

短信优先,并告知大概基本情况,比如签证类型,是否有相关经验,可以工作几天等等。


谢谢 view all
公司名称: 666
工作地点: 奥克兰中区
职位: 服务员
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 021555232
微信:
电子邮件: [email protected]

点进来看的小伙伴请务必仔细看以下内容

还在生活费发愁?还在为空有一身能力而无处发挥发愁?
还在打工做一小时10块的廉价劳动力?
从现在开始,我们让你体会真正的一分耕耘一分收获。

中区Dominion Rd 中餐厅诚聘夜班靠谱服务员若干名
只要你有能力,给你你想要的一切。
除去一切假大空的口号,只要有能力干的好。19时薪只是一个开始。工签,PR只要干的好,全都没问题!!!(本店已经免费办理4个PR)

工作时间
下午5点-凌晨3点
或者晚上10点-凌晨3点也是可以的
时间灵活

要求:有一定英文基础(90%洋人客人),可以长期稳定工作。

细心,认真,有责任心 。

有经验者优先,有悟性上手快者优先。

(请小伙伴注意工作不轻松,只想来体验生活干俩礼拜试试咱们就别来捣乱了)

友善工作团队,期待你的加入!


有意者请联系 021 555 232

短信优先,并告知大概基本情况,比如签证类型,是否有相关经验,可以工作几天等等。


谢谢
593
views

2020 2月奥克兰市中心 美瞳美妝店 招聘兼职 part time sales, 英語流利 上班時需戴美瞳 有相關經驗者為佳

Jobs奥克兰招聘网站 wrote the post • 0 comments • 593 views • 2020-02-22 22:10 • added this tag no more than 24h

公司名称: princess love
工作地点: 奥克兰市中心
职位: sales
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间: 周末 + weekdays sometimes

联系电话: 02102777400
微信:
电子邮件: [email protected]

女性 18-25左右  英語流利 上班時需戴美瞳 有相關經驗者為佳  

現在需要人的 時間段為  

周末



請先發cv

照片+ cv to  [email protected]


加微信 Lazie72 注明 找工作 view all
公司名称: princess love
工作地点: 奥克兰市中心
职位: sales
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间: 周末 + weekdays sometimes

联系电话: 02102777400
微信:
电子邮件: [email protected]

女性 18-25左右  英語流利 上班時需戴美瞳 有相關經驗者為佳  

現在需要人的 時間段為  

周末



請先發cv

照片+ cv to  [email protected]


加微信 Lazie72 注明 找工作
554
views

奥克兰东区和谐家庭诚意招聘一个能长期的住家阿姨,家里人口简单,不需要带小孩

Jobs奥克兰招聘网站 wrote the post • 0 comments • 554 views • 2020-02-22 22:09 • added this tag no more than 24h

公司名称: 东区
工作地点: 奥克兰东区
职位: 住家亚姨
薪金: 新西兰法定最低工资
工作性质: 全职
工作时间: 1一6

联系电话: 0212893399
微信:
电子邮件: [email protected]

和谐家庭诚意招一个能长期的住家阿姨,家里人口简单,不需要带小孩,最好会开车,工作待遇可以详细谈。有兴趣的请电话联系,有经验和会开车者优先,南方和北方的亚姨都可以。谢谢! view all
公司名称: 东区
工作地点: 奥克兰东区
职位: 住家亚姨
薪金: 新西兰法定最低工资
工作性质: 全职
工作时间: 1一6

联系电话: 0212893399
微信:
电子邮件: [email protected]

和谐家庭诚意招一个能长期的住家阿姨,家里人口简单,不需要带小孩,最好会开车,工作待遇可以详细谈。有兴趣的请电话联系,有经验和会开车者优先,南方和北方的亚姨都可以。谢谢!
843
views

NAPIER / HASTINGS, 新西兰北岛东部 La Vida Nails招聘美甲师全职,无经验者可培训 但长期工为佳- 根据排班40小时左右一周

Jobs奥克兰招聘网站 wrote the post • 0 comments • 843 views • 2020-02-22 22:07 • added this tag no more than 24h

公司名称: La Vida Nails
工作地点: 其他地区
职位: 聘手足美甲师 Manicurist / Pedicurist
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间: 6-7天 9am - 6pm

联系电话: 0211771274
微信: brandon0609
电子邮件: [email protected]

- Napier / Hastings, (离Auckland五小时车程)美甲店位于小型商场内。 已有多名全/兼员工 现需多两名
- 全职 优先 -学生兼职可议
- 具基本经验为佳
- 无经验者可培训 但长期工为佳- 根据排班40小时左右一周
- 诚店招聘 真是店里忙不过来
- 电邮 微信 电话联络都行 提供个人基本资料便可
- 想在店内视讯看看环境也行
- 根据申请人qualification(例如美甲师证书),可安排工签

请大家告诉大家 谢谢 :) view all
公司名称: La Vida Nails
工作地点: 其他地区
职位: 聘手足美甲师 Manicurist / Pedicurist
薪金: 高于新西兰法定最低工资
工作性质: 全职
工作时间: 6-7天 9am - 6pm

联系电话: 0211771274
微信: brandon0609
电子邮件: [email protected]

- Napier / Hastings, (离Auckland五小时车程)美甲店位于小型商场内。 已有多名全/兼员工 现需多两名
- 全职 优先 -学生兼职可议
- 具基本经验为佳
- 无经验者可培训 但长期工为佳- 根据排班40小时左右一周
- 诚店招聘 真是店里忙不过来
- 电邮 微信 电话联络都行 提供个人基本资料便可
- 想在店内视讯看看环境也行
- 根据申请人qualification(例如美甲师证书),可安排工签

请大家告诉大家 谢谢 :)
609
views

奥克兰南区寿司店招part time一名,会基本英语,最好有寿司店经验,没有可培训,做的好可转full time. 要有合法签证或pR

Jobs奥克兰招聘网站 wrote the post • 0 comments • 609 views • 2020-02-22 22:06 • added this tag no more than 24h

公司名称: Sushi
工作地点: 奥克兰南区
职位: Part time
薪金: 新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0220506681
微信:
电子邮件: [email protected]

南区寿司店招part time一名,会基本英语,最好有寿司店经验,没有可培训,做的好可转full time. 要有合法签证或pR,有兴趣的朋友请联系我 view all
公司名称: Sushi
工作地点: 奥克兰南区
职位: Part time
薪金: 新西兰法定最低工资
工作性质: 兼职
工作时间:

联系电话: 0220506681
微信:
电子邮件: [email protected]

南区寿司店招part time一名,会基本英语,最好有寿司店经验,没有可培训,做的好可转full time. 要有合法签证或pR,有兴趣的朋友请联系我
766
views

奥克兰西区本地知名音乐学院招长期稳定钢琴,吉他,尤克里里等乐器音乐教师 ,工作要求:毕业于国内外各大音乐学院或从事音乐专业者

Jobs奥克兰招聘网站 wrote the post • 0 comments • 766 views • 2020-02-22 22:05 • added this tag no more than 24h

公司名称: 本地知名音乐学院
工作地点: 奥克兰西区
职位: 钢琴老师
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间: 3:30-7:30 pm every Wednesday to Friday
联系电话: 0211876012
微信:
电子邮件: [email protected]
招聘岗位:

长期稳定钢琴,吉他,尤克里里等乐器音乐教师

工作地点:【西区】Henderson

工作要求:1.毕业于国内外各大音乐学院或从事音乐专业者;


2.一年以上教学经验,有本地教学经验优先,熟悉英皇、圣三音考级流程优先;


3.有责任心,可以合理安排学生学习进度;


4.性格开朗,有团队意识,善于与学生和家长沟通;


5.具有扎实的专业理论知识;


6..配合好学校让学员参加的各级考级和学校活动;


7.语言要求:中文,英文(流利);


8.新西兰合法工作签证;


岗位职责:
1.认真教导学生知识、传授专业技能;


2.热爱音乐、教育事业,负责日常音乐教育与文艺表演等工作;


3.按照教学计划教授课程;


请发CV至邮箱,谢谢 view all
公司名称: 本地知名音乐学院
工作地点: 奥克兰西区
职位: 钢琴老师
薪金: 高于新西兰法定最低工资
工作性质: 兼职
工作时间: 3:30-7:30 pm every Wednesday to Friday
联系电话: 0211876012
微信:
电子邮件: [email protected]
招聘岗位:

长期稳定钢琴,吉他,尤克里里等乐器音乐教师

工作地点:【西区】Henderson

工作要求:1.毕业于国内外各大音乐学院或从事音乐专业者;


2.一年以上教学经验,有本地教学经验优先,熟悉英皇、圣三音考级流程优先;


3.有责任心,可以合理安排学生学习进度;


4.性格开朗,有团队意识,善于与学生和家长沟通;


5.具有扎实的专业理论知识;


6..配合好学校让学员参加的各级考级和学校活动;


7.语言要求:中文,英文(流利);


8.新西兰合法工作签证;


岗位职责:
1.认真教导学生知识、传授专业技能;


2.热爱音乐、教育事业,负责日常音乐教育与文艺表演等工作;


3.按照教学计划教授课程;


请发CV至邮箱,谢谢
665
views

奥克兰中区cafe店招聘前台服务生一名,有无经验都可以,可以培训,需要英语流利

Jobs奥克兰招聘网站 wrote the post • 0 comments • 665 views • 2020-02-22 22:03 • added this tag no more than 24h

公司名称: 中区cafe
工作地点: 奥克兰中区
职位: 前台服务员
薪金: 新西兰法定最低工资
工作性质: 全职
工作时间:

联系电话: 0210576715
微信:
电子邮件: [email protected]

中区cafe店招聘前台服务生一名,有无经验都可以,可以培训,需要英语流利,可以平时上班,上班时间为早上到下午. 有意者可以txt 0210576715……仅限短信。谢谢 view all
公司名称: 中区cafe
工作地点: 奥克兰中区
职位: 前台服务员
薪金: 新西兰法定最低工资
工作性质: 全职
工作时间:

联系电话: 0210576715
微信:
电子邮件: [email protected]

中区cafe店招聘前台服务生一名,有无经验都可以,可以培训,需要英语流利,可以平时上班,上班时间为早上到下午. 有意者可以txt 0210576715……仅限短信。谢谢
509
views

NZ FACTORY PROPERTIES LIMITED

Companiesnz factory list wrote the post • 0 comments • 509 views • 2020-02-22 00:51 • added this tag no more than 24h

FACTORY PROPERTIES LIMITED

NZBN

9429036723195

Entity status

Registered

Business type

NZ Limited Company

Registration date

30 October 2001

Directors

Kevin BAKER

Owners (shareholders)

Kevin Russell BAKER




Registered address

20 Rochester Street

Wilton

Wellington

NZ

6012

Address for service

20 Rochester Street

Wilton

Wellington

NZ

6012




Last updated

6 November 2019

Additional company information

Director details

Kevin BAKER

20 Rochester Street

Wilton

Wellington

New Zealand

6012

Appointed on 30 October 2001




Ownership (shareholding) details

Total number of shares

10

Extensive shareholding

No

Share allocation 1

10 shares (100%)

Kevin Russell BAKER

20 Rochester St

Wilton

Wellington

New Zealand

6012

Other reporting details

Annual return filling month

November, last filed on 6 November 2019

Constitution filed

No view all
FACTORY PROPERTIES LIMITED

NZBN

9429036723195

Entity status

Registered

Business type

NZ Limited Company

Registration date

30 October 2001

Directors

Kevin BAKER

Owners (shareholders)

Kevin Russell BAKER




Registered address

20 Rochester Street

Wilton

Wellington

NZ

6012

Address for service

20 Rochester Street

Wilton

Wellington

NZ

6012




Last updated

6 November 2019

Additional company information

Director details

Kevin BAKER

20 Rochester Street

Wilton

Wellington

New Zealand

6012

Appointed on 30 October 2001




Ownership (shareholding) details

Total number of shares

10

Extensive shareholding

No

Share allocation 1

10 shares (100%)

Kevin Russell BAKER

20 Rochester St

Wilton

Wellington

New Zealand

6012

Other reporting details

Annual return filling month

November, last filed on 6 November 2019

Constitution filed

No
551
views

NZ FACTORY SECONDS LIMITED

Companiesnz factory list wrote the post • 0 comments • 551 views • 2020-02-22 00:51 • added this tag no more than 24h

FACTORY SECONDS LIMITED

NZBN

9429030573697

Entity status

Registered

Business type

NZ Limited Company

Registration date

26 July 2012

Australian Business Number

No ABN Number

Directors

Bruce Woodburn HALES

John KERRIDGE

Colin Lloyd HARDY

Owners (shareholders)

1187231 - SEAQUEST LIMITED




Trading areas(s)

All of New Zealand

Industry classification

G421150 Furniture retailing

Website(s)

www.factoryseconds.co.nz

Email address(es)

[email protected]

Phone number(s)

+64 21 414536 ()

Registered address

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632

Address for service

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632

Office address

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632

Postal address

Po Box 49

Beachlands

Auckland

New Zealand

2147

Delivery address

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632




Invoicing address

[email protected]

Last updated

6 November 2019

Additional company information

Director details

Bruce Woodburn HALES

8 Ealing Crescent

Beachlands

Auckland

New Zealand

2018

Appointed on 26 July 2012

John KERRIDGE

17 Dodson Avenue

Milford

Auckland

New Zealand

0620

Appointed on 26 July 2012

Colin Lloyd HARDY

Unit 1, 105 Kohimaramara Road

Kohimaramara

Auckland

New Zealand

1071

Appointed on 29 July 2016




Ownership (shareholding) details

Total number of shares

99

Extensive shareholding

No

Share allocation 1

99 shares (100%)

1187231 - SEAQUEST LIMITED

Other reporting details

Annual return filling month

September, last filed on 6 November 2019

Constitution filed

No view all
FACTORY SECONDS LIMITED

NZBN

9429030573697

Entity status

Registered

Business type

NZ Limited Company

Registration date

26 July 2012

Australian Business Number

No ABN Number

Directors

Bruce Woodburn HALES

John KERRIDGE

Colin Lloyd HARDY

Owners (shareholders)

1187231 - SEAQUEST LIMITED




Trading areas(s)

All of New Zealand

Industry classification

G421150 Furniture retailing

Website(s)

www.factoryseconds.co.nz

Email address(es)

[email protected]

Phone number(s)

+64 21 414536 ()

Registered address

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632

Address for service

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632

Office address

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632

Postal address

Po Box 49

Beachlands

Auckland

New Zealand

2147

Delivery address

Unit 6, 220 Bush Road

Rosedale

Auckland

NZ

0632




Invoicing address

[email protected]

Last updated

6 November 2019

Additional company information

Director details

Bruce Woodburn HALES

8 Ealing Crescent

Beachlands

Auckland

New Zealand

2018

Appointed on 26 July 2012

John KERRIDGE

17 Dodson Avenue

Milford

Auckland

New Zealand

0620

Appointed on 26 July 2012

Colin Lloyd HARDY

Unit 1, 105 Kohimaramara Road

Kohimaramara

Auckland

New Zealand

1071

Appointed on 29 July 2016




Ownership (shareholding) details

Total number of shares

99

Extensive shareholding

No

Share allocation 1

99 shares (100%)

1187231 - SEAQUEST LIMITED

Other reporting details

Annual return filling month

September, last filed on 6 November 2019

Constitution filed

No
543
views

NZ FACTORY STUDIOS LIMITED

Companiesnz factory list wrote the post • 0 comments • 543 views • 2020-02-22 00:50 • added this tag no more than 24h

FACTORY STUDIOS LIMITED

NZBN

9429030679443

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 May 2012

Directors

Adam James ILES

Clive Neil BROUGHTON

Owners (shareholders)

Clive Neil BROUGHTON

Adam James ILES




Registered address

Suite 1, 46 Brown Street

Ponsonby

Auckland

NZ

1021

Address for service

Suite 1, 46 Brown Street

Ponsonby

Auckland

NZ

1021




GST number(s)

109429945

0

Last updated

7 May 2019

Additional company information

Director details

Adam James ILES

120a

Ireland Road, Panmure

Auckland

New Zealand

1061

Appointed on 7 May 2012

Clive Neil BROUGHTON

56b Larchwood Avenue

Westmere

Auckland

New Zealand

1022

Appointed on 7 May 2012




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

50 shares (50%)

Clive Neil BROUGHTON

41

Wainui Avenue, Pt Chevalier

Auckland

New Zealand

1022

Share allocation 2

50 shares (50%)

Adam James ILES

120a

Ireland Road, Panmure

Auckland

New Zealand

1061

Previous owners (shareholders)

Other reporting details

Annual return filling month

May, last filed on 7 May 2019

Constitution filed

No view all
FACTORY STUDIOS LIMITED

NZBN

9429030679443

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 May 2012

Directors

Adam James ILES

Clive Neil BROUGHTON

Owners (shareholders)

Clive Neil BROUGHTON

Adam James ILES




Registered address

Suite 1, 46 Brown Street

Ponsonby

Auckland

NZ

1021

Address for service

Suite 1, 46 Brown Street

Ponsonby

Auckland

NZ

1021




GST number(s)

109429945

0

Last updated

7 May 2019

Additional company information

Director details

Adam James ILES

120a

Ireland Road, Panmure

Auckland

New Zealand

1061

Appointed on 7 May 2012

Clive Neil BROUGHTON

56b Larchwood Avenue

Westmere

Auckland

New Zealand

1022

Appointed on 7 May 2012




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

50 shares (50%)

Clive Neil BROUGHTON

41

Wainui Avenue, Pt Chevalier

Auckland

New Zealand

1022

Share allocation 2

50 shares (50%)

Adam James ILES

120a

Ireland Road, Panmure

Auckland

New Zealand

1061

Previous owners (shareholders)

Other reporting details

Annual return filling month

May, last filed on 7 May 2019

Constitution filed

No
593
views

NZ FACTORY X LIMITED

Companiesnz factory list wrote the post • 0 comments • 593 views • 2020-02-22 00:49 • added this tag no more than 24h

FACTORY X LIMITED

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
FACTORY X LIMITED

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
568
views

NZ FACTORY 23 MOTORSPORT LIMITED

Companiesnz factory list wrote the post • 0 comments • 568 views • 2020-02-22 00:48 • added this tag no more than 24h

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 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
532
views

NZ FACTORY CARPETS 2015 LIMITED

Companiesnz factory list wrote the post • 0 comments • 532 views • 2020-02-22 00:47 • added this tag no more than 24h

FACTORY CARPETS 2015 LIMITED

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
FACTORY CARPETS 2015 LIMITED

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
541
views

NZ FACTORY DIRECT APPAREL LIMITED

Companiesnz factory list wrote the post • 0 comments • 541 views • 2020-02-22 00:46 • added this tag no more than 24h

FACTORY DIRECT APPAREL LIMITED

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
FACTORY DIRECT APPAREL LIMITED

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
569
views

​ NZ FACTORY MUTUAL INSURANCE COMPANY

Companiesnz factory list wrote the post • 0 comments • 569 views • 2020-02-22 00:46 • added this tag no more than 24h

FACTORY MUTUAL INSURANCE COMPANY

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
FACTORY MUTUAL INSURANCE COMPANY

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
529
views

NZ FACTORY ROAD HOLDINGS LIMITED

Companiesnz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:45 • added this tag no more than 24h

FACTORY ROAD HOLDINGS LIMITED

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
FACTORY ROAD HOLDINGS LIMITED

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
550
views

NZ ​FACTORY FRAMING & HOBBY SUPPLIES LIMITED

Companiesnz factory list wrote the post • 0 comments • 550 views • 2020-02-22 00:44 • added this tag no more than 24h

FACTORY FRAMING & HOBBY SUPPLIES LIMITED

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
FACTORY FRAMING & HOBBY SUPPLIES LIMITED

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
523
views

NZ JADE FACTORY PICTON LIMITED

Companiesnz factory list wrote the post • 0 comments • 523 views • 2020-02-22 00:36 • added this tag no more than 24h

JADE FACTORY PICTON LIMITED

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
JADE FACTORY PICTON LIMITED

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
580
views

NZ PRIME FACTORY OUTLETS LIMITED

Companiesnz factory list wrote the post • 0 comments • 580 views • 2020-02-22 00:35 • added this tag no more than 24h

PRIME FACTORY OUTLETS LIMITED

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
PRIME FACTORY OUTLETS LIMITED

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
527
views

NZ GREENSTONE & PAUA FACTORY SHOP LIMITED

Companiesnz factory list wrote the post • 0 comments • 527 views • 2020-02-22 00:34 • added this tag no more than 24h

GREENSTONE & PAUA FACTORY SHOP LIMITED

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
GREENSTONE & PAUA FACTORY SHOP LIMITED

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
537
views

NZ 3D FACTORY LIMITED

Companiesnz factory list wrote the post • 0 comments • 537 views • 2020-02-22 00:33 • added this tag no more than 24h

3D FACTORY LIMITED

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
3D FACTORY LIMITED

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
554
views

NZ ABSTRACT FACTORY LIMITED

Companiesnz factory list wrote the post • 0 comments • 554 views • 2020-02-22 00:32 • added this tag no more than 24h

ABSTRACT FACTORY LIMITED

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
ABSTRACT FACTORY LIMITED

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