Made in NZ
WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED
Companies • 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
Companies • 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
Companies • 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
Companies • 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
Companies • 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
Companies • 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
Companies • 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
SAFETY & MEDICAL MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 630 views • 2020-02-14 00:46
NZBN
9429036843473
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 July 2001
Directors
Brian Trevor BLAND
Kathleen Delphin BLAND
Owners (shareholders)
Brian Trevor BLAND
Kathleen Delphin BLAND
Renier Werner VENTER
Registered address
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Address for service
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Last updated
17 April 2019
Additional company information
Director details
Brian Trevor BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 17 July 2001
Kathleen Delphin BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 12 May 2004
Previous directors
Ownership (shareholding) details
Total number of shares
770000
Extensive shareholding
No
Share allocation 1
770000 shares (100%)
Brian Trevor BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Kathleen Delphin BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Renier Werner VENTER
Leith Trust
Roberts Avenue
Wanganui
New Zealand
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 17 April 2019
Constitution filed
Yes view all
NZBN
9429036843473
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 July 2001
Directors
Brian Trevor BLAND
Kathleen Delphin BLAND
Owners (shareholders)
Brian Trevor BLAND
Kathleen Delphin BLAND
Renier Werner VENTER
Registered address
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Address for service
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Last updated
17 April 2019
Additional company information
Director details
Brian Trevor BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 17 July 2001
Kathleen Delphin BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 12 May 2004
Previous directors
Ownership (shareholding) details
Total number of shares
770000
Extensive shareholding
No
Share allocation 1
770000 shares (100%)
Brian Trevor BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Kathleen Delphin BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Renier Werner VENTER
Leith Trust
Roberts Avenue
Wanganui
New Zealand
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 17 April 2019
Constitution filed
Yes
ROOF MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 608 views • 2020-02-14 00:46
NZBN
9429037258351
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2000
Directors
Paul GRUNWELL
Keith James OWENS
Michael David ALEXANDER
David Andrew WASHER
Geoffrey Rhys MORGAN
Owners (shareholders)
1483082 - PROFIX ROOFING LIMITED
1602608 - STM ENTERPRISES LIMITED
1036044 - ROOF MANUFACTURERS LIMITED
Jason BARBARICH
Derek CLARKE
Rosemary FEGAN
John William Richard FEGAN
Gordon William TAYLOR
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
Lynette TAYLOR
Pamela Margaret FEGAN
Ian RICHARDSON
Helen Elizabeth MORGAN
Geoffrey Rhys MORGAN
Beverly Ann HARRISON
Karyn Maree JOHNS
John Keith HAMILTON
Neville David JOHNS
Keith James OWENS
Elaine Marie OWENS
Peter WASHER
Laurence Alexander FITZGERALD
Kevin James CASEY
Carol Joyce ATTWATERS
Julie Maree FITZGERALD
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
Michael David ALEXANDER
Stuart Bruce MAGAN
Allan Kenneth PRICE
Kevin William DARE
Robyn Joy MCKELLAR
Robert John MCKELLAR
Linda Gay DUGGAN
Graeme John DUGGAN
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
Rex Daryl HARKIN
6535332 - NORTH BASE LIMITED
Roger John HILL
Christopher Norman LORD
Lynley Barbara HILL
Katerina GRUNWELL
Paul GRUNWELL
Kevin Richard KNIGHT
John Campbell LYNN
Darryl Anne LYNN
Shirley Doreen VOICE
Gary Morton VOICE
Registered address
415 Cameron Road
Tauranga
NZ
3110
Address for service
415 Cameron Road
Tauranga
NZ
3110
Last updated
1 October 2019
Additional company information
Director details
Paul GRUNWELL
49 Te Tahi Street
Whakatane
Whakatane
New Zealand
3120
Appointed on 1 October 2016
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Appointed on 24 July 2002
Michael David ALEXANDER
57 Birch Street
Hilltop
Taupo
New Zealand
3330
Appointed on 21 July 2000
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Appointed on 12 July 2013
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Appointed on 30 August 2019
Previous directors
Ownership (shareholding) details
Total number of shares
1316000
Extensive shareholding
No
Share allocation 1
10000 shares (1%)
1483082 - PROFIX ROOFING LIMITED
Share allocation 2
10000 shares (1%)
1602608 - STM ENTERPRISES LIMITED
Share allocation 3
40000 shares (3%)
1036044 - ROOF MANUFACTURERS LIMITED
Share allocation 4
5000 shares (0%)
Jason BARBARICH
105 Pine Road
Rd 2
Putaruru
New Zealand
3482
Share allocation 5
5000 shares (0%)
Derek CLARKE
6 Tower Road
Matamata
Matamata
New Zealand
3400
Share allocation 6
60000 shares (5%)
Rosemary FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
John William Richard FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
Share allocation 7
70000 shares (5%)
Gordon William TAYLOR
22 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 8
10000 shares (1%)
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Lynette TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Share allocation 9
55000 shares (4%)
Pamela Margaret FEGAN
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Ian RICHARDSON
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Share allocation 10
55000 shares (4%)
Helen Elizabeth MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Share allocation 11
55000 shares (4%)
Beverly Ann HARRISON
72 Mead Street
Avondale
Auckland
New Zealand
1026
Share allocation 12
10000 shares (1%)
Karyn Maree JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
John Keith HAMILTON
Level 5, 32 Harrington Street, Tauranga
Tauranga
New Zealand
3110
Neville David JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
Share allocation 13
44000 shares (3%)
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Elaine Marie OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Peter WASHER
C/-28 Te Wati Street
Tauranga
New Zealand
Share allocation 14
88000 shares (7%)
Laurence Alexander FITZGERALD
151 Snodgrass Road
Rd 4
Tauranga
New Zealand
3174
Kevin James CASEY
11 Laing Place
Otumoetai
Tauranga
New Zealand
3110
Carol Joyce ATTWATERS
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Julie Maree FITZGERALD
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Share allocation 15
20000 shares (2%)
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Share allocation 16
63000 shares (5%)
Michael David ALEXANDER
Te Urunga Place
Taupo
New Zealand
3330
Share allocation 17
12800 shares (1%)
Stuart Bruce MAGAN
5/53 Maunganui Road
Mount Maunagnui
New Zealand
3116
Share allocation 18
8544 shares (1%)
Allan Kenneth PRICE
4 Bridie Avenue
Matamata
Matamata
New Zealand
3400
Share allocation 19
10656 shares (1%)
Kevin William DARE
33 Grosvenor Drive
Matamata
Matamata
New Zealand
3400
Share allocation 20
10000 shares (1%)
Robyn Joy MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Robert John MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Share allocation 21
10000 shares (1%)
Linda Gay DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Graeme John DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Share allocation 22
127334 shares (10%)
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 23
48600 shares (4%)
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 24
191400 shares (15%)
6535332 - NORTH BASE LIMITED
Share allocation 25
94333 shares (7%)
Roger John HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Christopher Norman LORD
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Lynley Barbara HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 26
38333 shares (3%)
Katerina GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Paul GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Kevin Richard KNIGHT
49 Te Tahi Street
Whakatane
New Zealand
Share allocation 27
120000 shares (9%)
John Campbell LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Darryl Anne LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Share allocation 28
44000 shares (3%)
Shirley Doreen VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Gary Morton VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 29 April 2019
Constitution filed
Yes view all
NZBN
9429037258351
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2000
Directors
Paul GRUNWELL
Keith James OWENS
Michael David ALEXANDER
David Andrew WASHER
Geoffrey Rhys MORGAN
Owners (shareholders)
1483082 - PROFIX ROOFING LIMITED
1602608 - STM ENTERPRISES LIMITED
1036044 - ROOF MANUFACTURERS LIMITED
Jason BARBARICH
Derek CLARKE
Rosemary FEGAN
John William Richard FEGAN
Gordon William TAYLOR
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
Lynette TAYLOR
Pamela Margaret FEGAN
Ian RICHARDSON
Helen Elizabeth MORGAN
Geoffrey Rhys MORGAN
Beverly Ann HARRISON
Karyn Maree JOHNS
John Keith HAMILTON
Neville David JOHNS
Keith James OWENS
Elaine Marie OWENS
Peter WASHER
Laurence Alexander FITZGERALD
Kevin James CASEY
Carol Joyce ATTWATERS
Julie Maree FITZGERALD
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
Michael David ALEXANDER
Stuart Bruce MAGAN
Allan Kenneth PRICE
Kevin William DARE
Robyn Joy MCKELLAR
Robert John MCKELLAR
Linda Gay DUGGAN
Graeme John DUGGAN
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
Rex Daryl HARKIN
6535332 - NORTH BASE LIMITED
Roger John HILL
Christopher Norman LORD
Lynley Barbara HILL
Katerina GRUNWELL
Paul GRUNWELL
Kevin Richard KNIGHT
John Campbell LYNN
Darryl Anne LYNN
Shirley Doreen VOICE
Gary Morton VOICE
Registered address
415 Cameron Road
Tauranga
NZ
3110
Address for service
415 Cameron Road
Tauranga
NZ
3110
Last updated
1 October 2019
Additional company information
Director details
Paul GRUNWELL
49 Te Tahi Street
Whakatane
Whakatane
New Zealand
3120
Appointed on 1 October 2016
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Appointed on 24 July 2002
Michael David ALEXANDER
57 Birch Street
Hilltop
Taupo
New Zealand
3330
Appointed on 21 July 2000
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Appointed on 12 July 2013
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Appointed on 30 August 2019
Previous directors
Ownership (shareholding) details
Total number of shares
1316000
Extensive shareholding
No
Share allocation 1
10000 shares (1%)
1483082 - PROFIX ROOFING LIMITED
Share allocation 2
10000 shares (1%)
1602608 - STM ENTERPRISES LIMITED
Share allocation 3
40000 shares (3%)
1036044 - ROOF MANUFACTURERS LIMITED
Share allocation 4
5000 shares (0%)
Jason BARBARICH
105 Pine Road
Rd 2
Putaruru
New Zealand
3482
Share allocation 5
5000 shares (0%)
Derek CLARKE
6 Tower Road
Matamata
Matamata
New Zealand
3400
Share allocation 6
60000 shares (5%)
Rosemary FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
John William Richard FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
Share allocation 7
70000 shares (5%)
Gordon William TAYLOR
22 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 8
10000 shares (1%)
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Lynette TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Share allocation 9
55000 shares (4%)
Pamela Margaret FEGAN
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Ian RICHARDSON
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Share allocation 10
55000 shares (4%)
Helen Elizabeth MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Share allocation 11
55000 shares (4%)
Beverly Ann HARRISON
72 Mead Street
Avondale
Auckland
New Zealand
1026
Share allocation 12
10000 shares (1%)
Karyn Maree JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
John Keith HAMILTON
Level 5, 32 Harrington Street, Tauranga
Tauranga
New Zealand
3110
Neville David JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
Share allocation 13
44000 shares (3%)
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Elaine Marie OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Peter WASHER
C/-28 Te Wati Street
Tauranga
New Zealand
Share allocation 14
88000 shares (7%)
Laurence Alexander FITZGERALD
151 Snodgrass Road
Rd 4
Tauranga
New Zealand
3174
Kevin James CASEY
11 Laing Place
Otumoetai
Tauranga
New Zealand
3110
Carol Joyce ATTWATERS
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Julie Maree FITZGERALD
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Share allocation 15
20000 shares (2%)
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Share allocation 16
63000 shares (5%)
Michael David ALEXANDER
Te Urunga Place
Taupo
New Zealand
3330
Share allocation 17
12800 shares (1%)
Stuart Bruce MAGAN
5/53 Maunganui Road
Mount Maunagnui
New Zealand
3116
Share allocation 18
8544 shares (1%)
Allan Kenneth PRICE
4 Bridie Avenue
Matamata
Matamata
New Zealand
3400
Share allocation 19
10656 shares (1%)
Kevin William DARE
33 Grosvenor Drive
Matamata
Matamata
New Zealand
3400
Share allocation 20
10000 shares (1%)
Robyn Joy MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Robert John MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Share allocation 21
10000 shares (1%)
Linda Gay DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Graeme John DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Share allocation 22
127334 shares (10%)
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 23
48600 shares (4%)
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 24
191400 shares (15%)
6535332 - NORTH BASE LIMITED
Share allocation 25
94333 shares (7%)
Roger John HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Christopher Norman LORD
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Lynley Barbara HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 26
38333 shares (3%)
Katerina GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Paul GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Kevin Richard KNIGHT
49 Te Tahi Street
Whakatane
New Zealand
Share allocation 27
120000 shares (9%)
John Campbell LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Darryl Anne LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Share allocation 28
44000 shares (3%)
Shirley Doreen VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Gary Morton VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 29 April 2019
Constitution filed
Yes
ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-14 00:45
NZBN
9429043176274
Entity status
Registered
Business type
Incorporated Society
Registration date
14 May 2007
Registered address
31 Maurice Road
Penrose
Auckland
New Zealand
1061 view all
NZBN
9429043176274
Entity status
Registered
Business type
Incorporated Society
Registration date
14 May 2007
Registered address
31 Maurice Road
Penrose
Auckland
New Zealand
1061
REGAL MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 558 views • 2020-02-14 00:44
NZBN
9429040858159
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 April 1973
Directors
Matthew Angus WORTHINGTON
Owners (shareholders)
Emma Lucy WORTHINGTON
Matthew Angus WORTHINGTON
1500039 - WCL SERVICES LIMITED
Registered address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Address for service
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Office address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Last updated
18 June 2019
Additional company information
Director details
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Appointed on 30 April 2004
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Emma Lucy WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 2
1 shares (0%)
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 3
9998 shares (100%)
1500039 - WCL SERVICES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 18 June 2019
Constitution filed
Yes view all
NZBN
9429040858159
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 April 1973
Directors
Matthew Angus WORTHINGTON
Owners (shareholders)
Emma Lucy WORTHINGTON
Matthew Angus WORTHINGTON
1500039 - WCL SERVICES LIMITED
Registered address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Address for service
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Office address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Last updated
18 June 2019
Additional company information
Director details
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Appointed on 30 April 2004
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Emma Lucy WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 2
1 shares (0%)
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 3
9998 shares (100%)
1500039 - WCL SERVICES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 18 June 2019
Constitution filed
Yes
OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:43
NZBN
9429042790181
Entity status
Registered
Business type
Incorporated Society
Registration date
9 September 1917
Registered address
Level 3, 442 Moray Place
Dunedin
New Zealand
9058 view all
NZBN
9429042790181
Entity status
Registered
Business type
Incorporated Society
Registration date
9 September 1917
Registered address
Level 3, 442 Moray Place
Dunedin
New Zealand
9058
NZ METAL ROOFING MANUFACTURERS INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:42
NZBN
9429042793366
Entity status
Registered
Business type
Incorporated Society
Registration date
18 April 1990
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429042793366
Entity status
Registered
Business type
Incorporated Society
Registration date
18 April 1990
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-14 00:42
NZBN
9429042673545
Entity status
Registered
Business type
Incorporated Society
Registration date
2 December 1957
Registered address
12a Jack Conway Ave
Manukau
Auckland
New Zealand
2104 view all
NZBN
9429042673545
Entity status
Registered
Business type
Incorporated Society
Registration date
2 December 1957
Registered address
12a Jack Conway Ave
Manukau
Auckland
New Zealand
2104
NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 539 views • 2020-02-14 00:41
NZBN
9429042710325
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1934
Registered address
Level 6, Jacksonstone House, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042710325
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1934
Registered address
Level 6, Jacksonstone House, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 590 views • 2020-02-14 00:41
NZBN
9429042686132
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1958
Registered address
86 Ford Road
Onekawa
Napier
New Zealand
4110 view all
NZBN
9429042686132
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1958
Registered address
86 Ford Road
Onekawa
Napier
New Zealand
4110
NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 529 views • 2020-02-14 00:40
NZBN
9429042677390
Entity status
Registered
Business type
Incorporated Society
Registration date
15 January 1928
Registered address
Level 1, 8 Tennyson Street
Te Aro
Wellington
New Zealand
6012 view all
NZBN
9429042677390
Entity status
Registered
Business type
Incorporated Society
Registration date
15 January 1928
Registered address
Level 1, 8 Tennyson Street
Te Aro
Wellington
New Zealand
6012
NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 573 views • 2020-02-14 00:40
NZBN
9429042686309
Entity status
Registered
Business type
Incorporated Society
Registration date
11 November 1974
Registered address
Level One, 96d Carlton Gore Road
Newmarket
Auckland
New Zealand
1023 view all
NZBN
9429042686309
Entity status
Registered
Business type
Incorporated Society
Registration date
11 November 1974
Registered address
Level One, 96d Carlton Gore Road
Newmarket
Auckland
New Zealand
1023
NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 577 views • 2020-02-14 00:39
NZBN
9429043020034
Entity status
Registered
Business type
Incorporated Society
Registration date
3 October 2002
Registered address
128 St Georges Bay Road
Parnell
Auckland
New Zealand
1052 view all
NZBN
9429043020034
Entity status
Registered
Business type
Incorporated Society
Registration date
3 October 2002
Registered address
128 St Georges Bay Road
Parnell
Auckland
New Zealand
1052
NELSON CONSULTANTS & MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-13 22:33
NZBN
9429031460194
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 July 2010
Directors
Alwyn Johannes NELSON
Owners (shareholders)
Alwyn Johannes NELSON
Industry classification
M696205 Business consultant service
Email address(es)
[email protected]
Phone number(s)
+64 9 4283137 ()
Registered address
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Address for service
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Last updated
3 December 2019
Additional company information
Director details
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Appointed on 14 July 2010
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Other reporting details
Annual return filling month
October, last filed on 3 December 2019
Constitution filed
No view all
NZBN
9429031460194
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 July 2010
Directors
Alwyn Johannes NELSON
Owners (shareholders)
Alwyn Johannes NELSON
Industry classification
M696205 Business consultant service
Email address(es)
[email protected]
Phone number(s)
+64 9 4283137 ()
Registered address
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Address for service
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Last updated
3 December 2019
Additional company information
Director details
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Appointed on 14 July 2010
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Other reporting details
Annual return filling month
October, last filed on 3 December 2019
Constitution filed
No
LIGHTOLIER MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-13 22:33
NZBN
9429040594279
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 March 1970
Directors
John Todd PHILLIPS
Owners (shareholders)
John Todd PHILLIPS
Registered address
6 Boston Road
Mt Eden
Auckland
NZ
Address for service
6 Boston Road
Mt Eden
Auckland
NZ
Last updated
10 May 2019
Additional company information
Director details
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Appointed on 1 April 1990
Previous directors
Ownership (shareholding) details
Total number of shares
30000
Extensive shareholding
No
Share allocation 1
30000 shares (100%)
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Other reporting details
Annual return filling month
March, last filed on 10 May 2019
Constitution filed
No view all
NZBN
9429040594279
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 March 1970
Directors
John Todd PHILLIPS
Owners (shareholders)
John Todd PHILLIPS
Registered address
6 Boston Road
Mt Eden
Auckland
NZ
Address for service
6 Boston Road
Mt Eden
Auckland
NZ
Last updated
10 May 2019
Additional company information
Director details
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Appointed on 1 April 1990
Previous directors
Ownership (shareholding) details
Total number of shares
30000
Extensive shareholding
No
Share allocation 1
30000 shares (100%)
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Other reporting details
Annual return filling month
March, last filed on 10 May 2019
Constitution filed
No
KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 555 views • 2020-02-13 22:32
NZBN
9429045970665
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 February 2017
Australian Business Number
No ABN Number
Directors
Alan Donald MCLACHLAN
Rachelle Maria FRAZER
Owners (shareholders)
Rachelle Maria FRAZER
Alan Donald MCLACHLAN
Trading name(s)
kapiti jewellery design and manufacturers
Industry classification
C259140 Jewellery mfg
Email address(es)
[email protected]
Phone number(s)
+64 4 2987348 ()
Registered address
19 Kapiti Lights
Paraparaumu
NZ
5032
Address for service
19 Kapiti Lights
Paraparaumu
NZ
5032
Office address
19 Kapiti Lights
Paraparaumu
NZ
5032
Postal address
19 Kapiti Lights
Paraparaumu
New Zealand
5032
Delivery address
19 Kapiti Lights
Paraparaumu
NZ
5032
GST number(s)
122179141
Invoicing address
[email protected]
Last updated
13 October 2019
Additional company information
Director details
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Appointed on 27 February 2017
Rachelle Maria FRAZER
373 Kapiti Road
Paraparaumu
New Zealand
5032
Appointed on 27 February 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Rachelle Maria FRAZER
373-375 Kapiti Road
Paraparaumu
New Zealand
5032
Share allocation 2
50 shares (50%)
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No view all
NZBN
9429045970665
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 February 2017
Australian Business Number
No ABN Number
Directors
Alan Donald MCLACHLAN
Rachelle Maria FRAZER
Owners (shareholders)
Rachelle Maria FRAZER
Alan Donald MCLACHLAN
Trading name(s)
kapiti jewellery design and manufacturers
Industry classification
C259140 Jewellery mfg
Email address(es)
[email protected]
Phone number(s)
+64 4 2987348 ()
Registered address
19 Kapiti Lights
Paraparaumu
NZ
5032
Address for service
19 Kapiti Lights
Paraparaumu
NZ
5032
Office address
19 Kapiti Lights
Paraparaumu
NZ
5032
Postal address
19 Kapiti Lights
Paraparaumu
New Zealand
5032
Delivery address
19 Kapiti Lights
Paraparaumu
NZ
5032
GST number(s)
122179141
Invoicing address
[email protected]
Last updated
13 October 2019
Additional company information
Director details
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Appointed on 27 February 2017
Rachelle Maria FRAZER
373 Kapiti Road
Paraparaumu
New Zealand
5032
Appointed on 27 February 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Rachelle Maria FRAZER
373-375 Kapiti Road
Paraparaumu
New Zealand
5032
Share allocation 2
50 shares (50%)
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No
HOSE MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 505 views • 2020-02-13 22:30
NZBN
9429039384010
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 1988
Directors
Leanne JENNER
Michael Paul JENNER
Owners (shareholders)
Michael Paul JENNER
Leanne JENNER
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Registered address
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
28 February 2019
Additional company information
Director details
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Appointed on 7 November 1988
Michael Paul JENNER
44 Tawera Road
Greenlane Road
Auckland
New Zealand
1051
Appointed on 7 November 1988
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
380 shares (38%)
Michael Paul JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 2
380 shares (38%)
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 3
240 shares (24%)
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Other reporting details
Annual return filling month
February, last filed on 28 February 2019
Constitution filed
No view all
NZBN
9429039384010
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 1988
Directors
Leanne JENNER
Michael Paul JENNER
Owners (shareholders)
Michael Paul JENNER
Leanne JENNER
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Registered address
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
28 February 2019
Additional company information
Director details
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Appointed on 7 November 1988
Michael Paul JENNER
44 Tawera Road
Greenlane Road
Auckland
New Zealand
1051
Appointed on 7 November 1988
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
380 shares (38%)
Michael Paul JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 2
380 shares (38%)
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 3
240 shares (24%)
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Other reporting details
Annual return filling month
February, last filed on 28 February 2019
Constitution filed
No
FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 549 views • 2020-02-13 22:29
NZBN
9429042974161
Entity status
Registered
Business type
Incorporated Society
Registration date
18 June 1999
Registered address
1/26 Pleasant Road
Glen Eden
Auckland
New Zealand
0602 view all
NZBN
9429042974161
Entity status
Registered
Business type
Incorporated Society
Registration date
18 June 1999
Registered address
1/26 Pleasant Road
Glen Eden
Auckland
New Zealand
0602
FLASHING MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 560 views • 2020-02-13 22:29
NZBN
9429031192125
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2011
Directors
Paul GRUNWELL
Owners (shareholders)
Paul GRUNWELL
Katerina GRUNWELL
Kevin Richard KNIGHT
Paul GRUNWELL
Katerina GRUNWELL
Industry classification
C224040 Sheet metal product mfg nec
Registered address
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Address for service
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Last updated
30 August 2019
Additional company information
Director details
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 28 March 2011
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
1198 shares (100%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Kevin Richard KNIGHT
47 Bunyan Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1 shares (0%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 3
1 shares (0%)
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Other reporting details
Annual return filling month
August, last filed on 30 August 2019
Constitution filed
No view all
NZBN
9429031192125
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2011
Directors
Paul GRUNWELL
Owners (shareholders)
Paul GRUNWELL
Katerina GRUNWELL
Kevin Richard KNIGHT
Paul GRUNWELL
Katerina GRUNWELL
Industry classification
C224040 Sheet metal product mfg nec
Registered address
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Address for service
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Last updated
30 August 2019
Additional company information
Director details
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 28 March 2011
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
1198 shares (100%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Kevin Richard KNIGHT
47 Bunyan Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1 shares (0%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 3
1 shares (0%)
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Other reporting details
Annual return filling month
August, last filed on 30 August 2019
Constitution filed
No
FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 515 views • 2020-02-13 22:28
NZBN
9429045989117
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 March 2017
Directors
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Owners (shareholders)
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Industry classification
G425310 Jewellery retailing - except direct selling
Registered address
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Address for service
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Last updated
10 April 2019
Additional company information
Director details
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Appointed on 7 March 2017
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
25 shares (25%)
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Share allocation 2
25 shares (25%)
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Share allocation 3
25 shares (25%)
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Share allocation 4
25 shares (25%)
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Other reporting details
Annual return filling month
March, last filed on 10 April 2019
Constitution filed
Yes view all
NZBN
9429045989117
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 March 2017
Directors
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Owners (shareholders)
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Industry classification
G425310 Jewellery retailing - except direct selling
Registered address
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Address for service
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Last updated
10 April 2019
Additional company information
Director details
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Appointed on 7 March 2017
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
25 shares (25%)
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Share allocation 2
25 shares (25%)
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Share allocation 3
25 shares (25%)
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Share allocation 4
25 shares (25%)
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Other reporting details
Annual return filling month
March, last filed on 10 April 2019
Constitution filed
Yes
EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 536 views • 2020-02-13 22:27
NZBN
9429042586708
Entity status
Registered
Business type
Incorporated Society
Registration date
29 September 1920
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429042586708
Entity status
Registered
Business type
Incorporated Society
Registration date
29 September 1920
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 517 views • 2020-02-13 22:26
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 516 views • 2020-02-13 22:26
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
CURTAIN MANUFACTURERS (1983) LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 533 views • 2020-02-13 22:25
NZBN
9429040010861
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 1983
Directors
Gregory Peter ANDERSON
Owners (shareholders)
Gregory Peter ANDERSON
Registered address
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Address for service
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Last updated
23 March 2019
Additional company information
Director details
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Appointed on 9 June 2014
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 23 March 2019
Constitution filed
Yes view all
NZBN
9429040010861
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 1983
Directors
Gregory Peter ANDERSON
Owners (shareholders)
Gregory Peter ANDERSON
Registered address
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Address for service
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Last updated
23 March 2019
Additional company information
Director details
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Appointed on 9 June 2014
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 23 March 2019
Constitution filed
Yes
WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED
Companies • 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
Companies • 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
Companies • 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
Companies • 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
Companies • 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
Companies • 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
Companies • 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
SAFETY & MEDICAL MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 630 views • 2020-02-14 00:46
NZBN
9429036843473
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 July 2001
Directors
Brian Trevor BLAND
Kathleen Delphin BLAND
Owners (shareholders)
Brian Trevor BLAND
Kathleen Delphin BLAND
Renier Werner VENTER
Registered address
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Address for service
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Last updated
17 April 2019
Additional company information
Director details
Brian Trevor BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 17 July 2001
Kathleen Delphin BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 12 May 2004
Previous directors
Ownership (shareholding) details
Total number of shares
770000
Extensive shareholding
No
Share allocation 1
770000 shares (100%)
Brian Trevor BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Kathleen Delphin BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Renier Werner VENTER
Leith Trust
Roberts Avenue
Wanganui
New Zealand
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 17 April 2019
Constitution filed
Yes view all
NZBN
9429036843473
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 July 2001
Directors
Brian Trevor BLAND
Kathleen Delphin BLAND
Owners (shareholders)
Brian Trevor BLAND
Kathleen Delphin BLAND
Renier Werner VENTER
Registered address
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Address for service
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui
NZ
Last updated
17 April 2019
Additional company information
Director details
Brian Trevor BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 17 July 2001
Kathleen Delphin BLAND
31 Nathan Street
Springvale
Whanganui
New Zealand
4501
Appointed on 12 May 2004
Previous directors
Ownership (shareholding) details
Total number of shares
770000
Extensive shareholding
No
Share allocation 1
770000 shares (100%)
Brian Trevor BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Kathleen Delphin BLAND
Leith Trust
31 Nathan Street
Wanganui
New Zealand
Renier Werner VENTER
Leith Trust
Roberts Avenue
Wanganui
New Zealand
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 17 April 2019
Constitution filed
Yes
ROOF MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 608 views • 2020-02-14 00:46
NZBN
9429037258351
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2000
Directors
Paul GRUNWELL
Keith James OWENS
Michael David ALEXANDER
David Andrew WASHER
Geoffrey Rhys MORGAN
Owners (shareholders)
1483082 - PROFIX ROOFING LIMITED
1602608 - STM ENTERPRISES LIMITED
1036044 - ROOF MANUFACTURERS LIMITED
Jason BARBARICH
Derek CLARKE
Rosemary FEGAN
John William Richard FEGAN
Gordon William TAYLOR
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
Lynette TAYLOR
Pamela Margaret FEGAN
Ian RICHARDSON
Helen Elizabeth MORGAN
Geoffrey Rhys MORGAN
Beverly Ann HARRISON
Karyn Maree JOHNS
John Keith HAMILTON
Neville David JOHNS
Keith James OWENS
Elaine Marie OWENS
Peter WASHER
Laurence Alexander FITZGERALD
Kevin James CASEY
Carol Joyce ATTWATERS
Julie Maree FITZGERALD
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
Michael David ALEXANDER
Stuart Bruce MAGAN
Allan Kenneth PRICE
Kevin William DARE
Robyn Joy MCKELLAR
Robert John MCKELLAR
Linda Gay DUGGAN
Graeme John DUGGAN
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
Rex Daryl HARKIN
6535332 - NORTH BASE LIMITED
Roger John HILL
Christopher Norman LORD
Lynley Barbara HILL
Katerina GRUNWELL
Paul GRUNWELL
Kevin Richard KNIGHT
John Campbell LYNN
Darryl Anne LYNN
Shirley Doreen VOICE
Gary Morton VOICE
Registered address
415 Cameron Road
Tauranga
NZ
3110
Address for service
415 Cameron Road
Tauranga
NZ
3110
Last updated
1 October 2019
Additional company information
Director details
Paul GRUNWELL
49 Te Tahi Street
Whakatane
Whakatane
New Zealand
3120
Appointed on 1 October 2016
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Appointed on 24 July 2002
Michael David ALEXANDER
57 Birch Street
Hilltop
Taupo
New Zealand
3330
Appointed on 21 July 2000
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Appointed on 12 July 2013
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Appointed on 30 August 2019
Previous directors
Ownership (shareholding) details
Total number of shares
1316000
Extensive shareholding
No
Share allocation 1
10000 shares (1%)
1483082 - PROFIX ROOFING LIMITED
Share allocation 2
10000 shares (1%)
1602608 - STM ENTERPRISES LIMITED
Share allocation 3
40000 shares (3%)
1036044 - ROOF MANUFACTURERS LIMITED
Share allocation 4
5000 shares (0%)
Jason BARBARICH
105 Pine Road
Rd 2
Putaruru
New Zealand
3482
Share allocation 5
5000 shares (0%)
Derek CLARKE
6 Tower Road
Matamata
Matamata
New Zealand
3400
Share allocation 6
60000 shares (5%)
Rosemary FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
John William Richard FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
Share allocation 7
70000 shares (5%)
Gordon William TAYLOR
22 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 8
10000 shares (1%)
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Lynette TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Share allocation 9
55000 shares (4%)
Pamela Margaret FEGAN
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Ian RICHARDSON
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Share allocation 10
55000 shares (4%)
Helen Elizabeth MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Share allocation 11
55000 shares (4%)
Beverly Ann HARRISON
72 Mead Street
Avondale
Auckland
New Zealand
1026
Share allocation 12
10000 shares (1%)
Karyn Maree JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
John Keith HAMILTON
Level 5, 32 Harrington Street, Tauranga
Tauranga
New Zealand
3110
Neville David JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
Share allocation 13
44000 shares (3%)
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Elaine Marie OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Peter WASHER
C/-28 Te Wati Street
Tauranga
New Zealand
Share allocation 14
88000 shares (7%)
Laurence Alexander FITZGERALD
151 Snodgrass Road
Rd 4
Tauranga
New Zealand
3174
Kevin James CASEY
11 Laing Place
Otumoetai
Tauranga
New Zealand
3110
Carol Joyce ATTWATERS
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Julie Maree FITZGERALD
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Share allocation 15
20000 shares (2%)
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Share allocation 16
63000 shares (5%)
Michael David ALEXANDER
Te Urunga Place
Taupo
New Zealand
3330
Share allocation 17
12800 shares (1%)
Stuart Bruce MAGAN
5/53 Maunganui Road
Mount Maunagnui
New Zealand
3116
Share allocation 18
8544 shares (1%)
Allan Kenneth PRICE
4 Bridie Avenue
Matamata
Matamata
New Zealand
3400
Share allocation 19
10656 shares (1%)
Kevin William DARE
33 Grosvenor Drive
Matamata
Matamata
New Zealand
3400
Share allocation 20
10000 shares (1%)
Robyn Joy MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Robert John MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Share allocation 21
10000 shares (1%)
Linda Gay DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Graeme John DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Share allocation 22
127334 shares (10%)
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 23
48600 shares (4%)
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 24
191400 shares (15%)
6535332 - NORTH BASE LIMITED
Share allocation 25
94333 shares (7%)
Roger John HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Christopher Norman LORD
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Lynley Barbara HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 26
38333 shares (3%)
Katerina GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Paul GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Kevin Richard KNIGHT
49 Te Tahi Street
Whakatane
New Zealand
Share allocation 27
120000 shares (9%)
John Campbell LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Darryl Anne LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Share allocation 28
44000 shares (3%)
Shirley Doreen VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Gary Morton VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 29 April 2019
Constitution filed
Yes view all
NZBN
9429037258351
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2000
Directors
Paul GRUNWELL
Keith James OWENS
Michael David ALEXANDER
David Andrew WASHER
Geoffrey Rhys MORGAN
Owners (shareholders)
1483082 - PROFIX ROOFING LIMITED
1602608 - STM ENTERPRISES LIMITED
1036044 - ROOF MANUFACTURERS LIMITED
Jason BARBARICH
Derek CLARKE
Rosemary FEGAN
John William Richard FEGAN
Gordon William TAYLOR
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
Lynette TAYLOR
Pamela Margaret FEGAN
Ian RICHARDSON
Helen Elizabeth MORGAN
Geoffrey Rhys MORGAN
Beverly Ann HARRISON
Karyn Maree JOHNS
John Keith HAMILTON
Neville David JOHNS
Keith James OWENS
Elaine Marie OWENS
Peter WASHER
Laurence Alexander FITZGERALD
Kevin James CASEY
Carol Joyce ATTWATERS
Julie Maree FITZGERALD
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
Michael David ALEXANDER
Stuart Bruce MAGAN
Allan Kenneth PRICE
Kevin William DARE
Robyn Joy MCKELLAR
Robert John MCKELLAR
Linda Gay DUGGAN
Graeme John DUGGAN
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
Rex Daryl HARKIN
6535332 - NORTH BASE LIMITED
Roger John HILL
Christopher Norman LORD
Lynley Barbara HILL
Katerina GRUNWELL
Paul GRUNWELL
Kevin Richard KNIGHT
John Campbell LYNN
Darryl Anne LYNN
Shirley Doreen VOICE
Gary Morton VOICE
Registered address
415 Cameron Road
Tauranga
NZ
3110
Address for service
415 Cameron Road
Tauranga
NZ
3110
Last updated
1 October 2019
Additional company information
Director details
Paul GRUNWELL
49 Te Tahi Street
Whakatane
Whakatane
New Zealand
3120
Appointed on 1 October 2016
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Appointed on 24 July 2002
Michael David ALEXANDER
57 Birch Street
Hilltop
Taupo
New Zealand
3330
Appointed on 21 July 2000
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Appointed on 12 July 2013
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Appointed on 30 August 2019
Previous directors
Ownership (shareholding) details
Total number of shares
1316000
Extensive shareholding
No
Share allocation 1
10000 shares (1%)
1483082 - PROFIX ROOFING LIMITED
Share allocation 2
10000 shares (1%)
1602608 - STM ENTERPRISES LIMITED
Share allocation 3
40000 shares (3%)
1036044 - ROOF MANUFACTURERS LIMITED
Share allocation 4
5000 shares (0%)
Jason BARBARICH
105 Pine Road
Rd 2
Putaruru
New Zealand
3482
Share allocation 5
5000 shares (0%)
Derek CLARKE
6 Tower Road
Matamata
Matamata
New Zealand
3400
Share allocation 6
60000 shares (5%)
Rosemary FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
John William Richard FEGAN
32 Discombe Road
Rd 3
Hamilton
New Zealand
3283
Share allocation 7
70000 shares (5%)
Gordon William TAYLOR
22 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 8
10000 shares (1%)
1744523 - ARNOLD TRUSTEE COMPANY (2006) LIMITED
Stanley James TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Lynette TAYLOR
15 Chadwick Road
Greerton
Tauranga
New Zealand
3112
Share allocation 9
55000 shares (4%)
Pamela Margaret FEGAN
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Ian RICHARDSON
37 Tutauanui Crescent
Maungatapu
Tauranga
New Zealand
3112
Share allocation 10
55000 shares (4%)
Helen Elizabeth MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Geoffrey Rhys MORGAN
118 Ranginui Road
Rd 5
Tauranga
New Zealand
3175
Share allocation 11
55000 shares (4%)
Beverly Ann HARRISON
72 Mead Street
Avondale
Auckland
New Zealand
1026
Share allocation 12
10000 shares (1%)
Karyn Maree JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
John Keith HAMILTON
Level 5, 32 Harrington Street, Tauranga
Tauranga
New Zealand
3110
Neville David JOHNS
23 Karewa Parade
Papamoa Beach
Papamoa
New Zealand
3118
Share allocation 13
44000 shares (3%)
Keith James OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Elaine Marie OWENS
15 Amarillo Place
Ohauiti
Tauranga
New Zealand
3112
Peter WASHER
C/-28 Te Wati Street
Tauranga
New Zealand
Share allocation 14
88000 shares (7%)
Laurence Alexander FITZGERALD
151 Snodgrass Road
Rd 4
Tauranga
New Zealand
3174
Kevin James CASEY
11 Laing Place
Otumoetai
Tauranga
New Zealand
3110
Carol Joyce ATTWATERS
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Julie Maree FITZGERALD
151 Snodgrass Road
Rd 4
Whakamarama
New Zealand
3174
Share allocation 15
20000 shares (2%)
1508441 - SHARP TUDHOPE TRUSTEE SERVICES NO 6 LIMITED
David Andrew WASHER
41 Ririnui Place
Maungatapu
Tauranga
New Zealand
3112
Share allocation 16
63000 shares (5%)
Michael David ALEXANDER
Te Urunga Place
Taupo
New Zealand
3330
Share allocation 17
12800 shares (1%)
Stuart Bruce MAGAN
5/53 Maunganui Road
Mount Maunagnui
New Zealand
3116
Share allocation 18
8544 shares (1%)
Allan Kenneth PRICE
4 Bridie Avenue
Matamata
Matamata
New Zealand
3400
Share allocation 19
10656 shares (1%)
Kevin William DARE
33 Grosvenor Drive
Matamata
Matamata
New Zealand
3400
Share allocation 20
10000 shares (1%)
Robyn Joy MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Robert John MCKELLAR
19 Roderick Street
Otumoetai
Tauranga
New Zealand
3110
Share allocation 21
10000 shares (1%)
Linda Gay DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Graeme John DUGGAN
8 Berkeley Grove
Bethlehem
Tauranga
New Zealand
3110
Share allocation 22
127334 shares (10%)
2134731 - SHARP TUDHOPE TRUSTEE SERVICES NO 23 LIMITED
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 23
48600 shares (4%)
Rex Daryl HARKIN
C/-44 Tukorako Drive
Mount Maunganui 3116
New Zealand
Share allocation 24
191400 shares (15%)
6535332 - NORTH BASE LIMITED
Share allocation 25
94333 shares (7%)
Roger John HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Christopher Norman LORD
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Lynley Barbara HILL
42 Holyoake Terrace
Omokoroa
Omokoroa
New Zealand
3114
Share allocation 26
38333 shares (3%)
Katerina GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Paul GRUNWELL
49 Te Tahi Street
Whakatane
New Zealand
Kevin Richard KNIGHT
49 Te Tahi Street
Whakatane
New Zealand
Share allocation 27
120000 shares (9%)
John Campbell LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Darryl Anne LYNN
54 Pine Harbour Parade
Beachlands
Auckland
New Zealand
2018
Share allocation 28
44000 shares (3%)
Shirley Doreen VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Gary Morton VOICE
268 Maungatapu Road
Maungatapu
Tauranga
New Zealand
3112
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 29 April 2019
Constitution filed
Yes
ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-14 00:45
NZBN
9429043176274
Entity status
Registered
Business type
Incorporated Society
Registration date
14 May 2007
Registered address
31 Maurice Road
Penrose
Auckland
New Zealand
1061 view all
NZBN
9429043176274
Entity status
Registered
Business type
Incorporated Society
Registration date
14 May 2007
Registered address
31 Maurice Road
Penrose
Auckland
New Zealand
1061
REGAL MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 558 views • 2020-02-14 00:44
NZBN
9429040858159
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 April 1973
Directors
Matthew Angus WORTHINGTON
Owners (shareholders)
Emma Lucy WORTHINGTON
Matthew Angus WORTHINGTON
1500039 - WCL SERVICES LIMITED
Registered address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Address for service
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Office address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Last updated
18 June 2019
Additional company information
Director details
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Appointed on 30 April 2004
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Emma Lucy WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 2
1 shares (0%)
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 3
9998 shares (100%)
1500039 - WCL SERVICES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 18 June 2019
Constitution filed
Yes view all
NZBN
9429040858159
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 April 1973
Directors
Matthew Angus WORTHINGTON
Owners (shareholders)
Emma Lucy WORTHINGTON
Matthew Angus WORTHINGTON
1500039 - WCL SERVICES LIMITED
Registered address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Address for service
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Office address
7 Paremata Crescent
Paremata
Porirua
NZ
5024
Last updated
18 June 2019
Additional company information
Director details
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Appointed on 30 April 2004
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Emma Lucy WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 2
1 shares (0%)
Matthew Angus WORTHINGTON
132 Cheviot Road
Lowry Bay
Lower Hutt
New Zealand
5013
Share allocation 3
9998 shares (100%)
1500039 - WCL SERVICES LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 18 June 2019
Constitution filed
Yes
OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:43
NZBN
9429042790181
Entity status
Registered
Business type
Incorporated Society
Registration date
9 September 1917
Registered address
Level 3, 442 Moray Place
Dunedin
New Zealand
9058 view all
NZBN
9429042790181
Entity status
Registered
Business type
Incorporated Society
Registration date
9 September 1917
Registered address
Level 3, 442 Moray Place
Dunedin
New Zealand
9058
NZ METAL ROOFING MANUFACTURERS INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:42
NZBN
9429042793366
Entity status
Registered
Business type
Incorporated Society
Registration date
18 April 1990
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429042793366
Entity status
Registered
Business type
Incorporated Society
Registration date
18 April 1990
Registered address
159 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-14 00:42
NZBN
9429042673545
Entity status
Registered
Business type
Incorporated Society
Registration date
2 December 1957
Registered address
12a Jack Conway Ave
Manukau
Auckland
New Zealand
2104 view all
NZBN
9429042673545
Entity status
Registered
Business type
Incorporated Society
Registration date
2 December 1957
Registered address
12a Jack Conway Ave
Manukau
Auckland
New Zealand
2104
NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 539 views • 2020-02-14 00:41
NZBN
9429042710325
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1934
Registered address
Level 6, Jacksonstone House, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042710325
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1934
Registered address
Level 6, Jacksonstone House, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 590 views • 2020-02-14 00:41
NZBN
9429042686132
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1958
Registered address
86 Ford Road
Onekawa
Napier
New Zealand
4110 view all
NZBN
9429042686132
Entity status
Registered
Business type
Incorporated Society
Registration date
24 October 1958
Registered address
86 Ford Road
Onekawa
Napier
New Zealand
4110
NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 529 views • 2020-02-14 00:40
NZBN
9429042677390
Entity status
Registered
Business type
Incorporated Society
Registration date
15 January 1928
Registered address
Level 1, 8 Tennyson Street
Te Aro
Wellington
New Zealand
6012 view all
NZBN
9429042677390
Entity status
Registered
Business type
Incorporated Society
Registration date
15 January 1928
Registered address
Level 1, 8 Tennyson Street
Te Aro
Wellington
New Zealand
6012
NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 573 views • 2020-02-14 00:40
NZBN
9429042686309
Entity status
Registered
Business type
Incorporated Society
Registration date
11 November 1974
Registered address
Level One, 96d Carlton Gore Road
Newmarket
Auckland
New Zealand
1023 view all
NZBN
9429042686309
Entity status
Registered
Business type
Incorporated Society
Registration date
11 November 1974
Registered address
Level One, 96d Carlton Gore Road
Newmarket
Auckland
New Zealand
1023
NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 577 views • 2020-02-14 00:39
NZBN
9429043020034
Entity status
Registered
Business type
Incorporated Society
Registration date
3 October 2002
Registered address
128 St Georges Bay Road
Parnell
Auckland
New Zealand
1052 view all
NZBN
9429043020034
Entity status
Registered
Business type
Incorporated Society
Registration date
3 October 2002
Registered address
128 St Georges Bay Road
Parnell
Auckland
New Zealand
1052
NELSON CONSULTANTS & MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-13 22:33
NZBN
9429031460194
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 July 2010
Directors
Alwyn Johannes NELSON
Owners (shareholders)
Alwyn Johannes NELSON
Industry classification
M696205 Business consultant service
Email address(es)
[email protected]
Phone number(s)
+64 9 4283137 ()
Registered address
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Address for service
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Last updated
3 December 2019
Additional company information
Director details
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Appointed on 14 July 2010
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Other reporting details
Annual return filling month
October, last filed on 3 December 2019
Constitution filed
No view all
NZBN
9429031460194
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 July 2010
Directors
Alwyn Johannes NELSON
Owners (shareholders)
Alwyn Johannes NELSON
Industry classification
M696205 Business consultant service
Email address(es)
[email protected]
Phone number(s)
+64 9 4283137 ()
Registered address
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Address for service
1 Montpellier Heights
Arkles Bay
Whangaparaoa
NZ
0932
Last updated
3 December 2019
Additional company information
Director details
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Appointed on 14 July 2010
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Alwyn Johannes NELSON
1 Montpellier Heights
Arkles Bay
Whangaparaoa
New Zealand
0932
Other reporting details
Annual return filling month
October, last filed on 3 December 2019
Constitution filed
No
LIGHTOLIER MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-13 22:33
NZBN
9429040594279
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 March 1970
Directors
John Todd PHILLIPS
Owners (shareholders)
John Todd PHILLIPS
Registered address
6 Boston Road
Mt Eden
Auckland
NZ
Address for service
6 Boston Road
Mt Eden
Auckland
NZ
Last updated
10 May 2019
Additional company information
Director details
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Appointed on 1 April 1990
Previous directors
Ownership (shareholding) details
Total number of shares
30000
Extensive shareholding
No
Share allocation 1
30000 shares (100%)
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Other reporting details
Annual return filling month
March, last filed on 10 May 2019
Constitution filed
No view all
NZBN
9429040594279
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 March 1970
Directors
John Todd PHILLIPS
Owners (shareholders)
John Todd PHILLIPS
Registered address
6 Boston Road
Mt Eden
Auckland
NZ
Address for service
6 Boston Road
Mt Eden
Auckland
NZ
Last updated
10 May 2019
Additional company information
Director details
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Appointed on 1 April 1990
Previous directors
Ownership (shareholding) details
Total number of shares
30000
Extensive shareholding
No
Share allocation 1
30000 shares (100%)
John Todd PHILLIPS
Flat 2, 12 Crescent Road
Parnell
Auckland
New Zealand
1052
Other reporting details
Annual return filling month
March, last filed on 10 May 2019
Constitution filed
No
KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 555 views • 2020-02-13 22:32
NZBN
9429045970665
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 February 2017
Australian Business Number
No ABN Number
Directors
Alan Donald MCLACHLAN
Rachelle Maria FRAZER
Owners (shareholders)
Rachelle Maria FRAZER
Alan Donald MCLACHLAN
Trading name(s)
kapiti jewellery design and manufacturers
Industry classification
C259140 Jewellery mfg
Email address(es)
[email protected]
Phone number(s)
+64 4 2987348 ()
Registered address
19 Kapiti Lights
Paraparaumu
NZ
5032
Address for service
19 Kapiti Lights
Paraparaumu
NZ
5032
Office address
19 Kapiti Lights
Paraparaumu
NZ
5032
Postal address
19 Kapiti Lights
Paraparaumu
New Zealand
5032
Delivery address
19 Kapiti Lights
Paraparaumu
NZ
5032
GST number(s)
122179141
Invoicing address
[email protected]
Last updated
13 October 2019
Additional company information
Director details
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Appointed on 27 February 2017
Rachelle Maria FRAZER
373 Kapiti Road
Paraparaumu
New Zealand
5032
Appointed on 27 February 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Rachelle Maria FRAZER
373-375 Kapiti Road
Paraparaumu
New Zealand
5032
Share allocation 2
50 shares (50%)
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No view all
NZBN
9429045970665
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 February 2017
Australian Business Number
No ABN Number
Directors
Alan Donald MCLACHLAN
Rachelle Maria FRAZER
Owners (shareholders)
Rachelle Maria FRAZER
Alan Donald MCLACHLAN
Trading name(s)
kapiti jewellery design and manufacturers
Industry classification
C259140 Jewellery mfg
Email address(es)
[email protected]
Phone number(s)
+64 4 2987348 ()
Registered address
19 Kapiti Lights
Paraparaumu
NZ
5032
Address for service
19 Kapiti Lights
Paraparaumu
NZ
5032
Office address
19 Kapiti Lights
Paraparaumu
NZ
5032
Postal address
19 Kapiti Lights
Paraparaumu
New Zealand
5032
Delivery address
19 Kapiti Lights
Paraparaumu
NZ
5032
GST number(s)
122179141
Invoicing address
[email protected]
Last updated
13 October 2019
Additional company information
Director details
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Appointed on 27 February 2017
Rachelle Maria FRAZER
373 Kapiti Road
Paraparaumu
New Zealand
5032
Appointed on 27 February 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Rachelle Maria FRAZER
373-375 Kapiti Road
Paraparaumu
New Zealand
5032
Share allocation 2
50 shares (50%)
Alan Donald MCLACHLAN
5a Koha Road
Taupo
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No
HOSE MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 505 views • 2020-02-13 22:30
NZBN
9429039384010
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 1988
Directors
Leanne JENNER
Michael Paul JENNER
Owners (shareholders)
Michael Paul JENNER
Leanne JENNER
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Registered address
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
28 February 2019
Additional company information
Director details
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Appointed on 7 November 1988
Michael Paul JENNER
44 Tawera Road
Greenlane Road
Auckland
New Zealand
1051
Appointed on 7 November 1988
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
380 shares (38%)
Michael Paul JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 2
380 shares (38%)
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 3
240 shares (24%)
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Other reporting details
Annual return filling month
February, last filed on 28 February 2019
Constitution filed
No view all
NZBN
9429039384010
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 1988
Directors
Leanne JENNER
Michael Paul JENNER
Owners (shareholders)
Michael Paul JENNER
Leanne JENNER
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Registered address
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
Level Road 2, 60 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
28 February 2019
Additional company information
Director details
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Appointed on 7 November 1988
Michael Paul JENNER
44 Tawera Road
Greenlane Road
Auckland
New Zealand
1051
Appointed on 7 November 1988
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
380 shares (38%)
Michael Paul JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 2
380 shares (38%)
Leanne JENNER
44 Tawera Road
Greenlane
Auckland
New Zealand
1051
Share allocation 3
240 shares (24%)
MICHAEL PAUL JENNER, LEANNE JENNER AND BRUCE GORDON MURDOCH
Other reporting details
Annual return filling month
February, last filed on 28 February 2019
Constitution filed
No
FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 549 views • 2020-02-13 22:29
NZBN
9429042974161
Entity status
Registered
Business type
Incorporated Society
Registration date
18 June 1999
Registered address
1/26 Pleasant Road
Glen Eden
Auckland
New Zealand
0602 view all
NZBN
9429042974161
Entity status
Registered
Business type
Incorporated Society
Registration date
18 June 1999
Registered address
1/26 Pleasant Road
Glen Eden
Auckland
New Zealand
0602
FLASHING MANUFACTURERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 560 views • 2020-02-13 22:29
NZBN
9429031192125
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2011
Directors
Paul GRUNWELL
Owners (shareholders)
Paul GRUNWELL
Katerina GRUNWELL
Kevin Richard KNIGHT
Paul GRUNWELL
Katerina GRUNWELL
Industry classification
C224040 Sheet metal product mfg nec
Registered address
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Address for service
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Last updated
30 August 2019
Additional company information
Director details
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 28 March 2011
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
1198 shares (100%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Kevin Richard KNIGHT
47 Bunyan Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1 shares (0%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 3
1 shares (0%)
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Other reporting details
Annual return filling month
August, last filed on 30 August 2019
Constitution filed
No view all
NZBN
9429031192125
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2011
Directors
Paul GRUNWELL
Owners (shareholders)
Paul GRUNWELL
Katerina GRUNWELL
Kevin Richard KNIGHT
Paul GRUNWELL
Katerina GRUNWELL
Industry classification
C224040 Sheet metal product mfg nec
Registered address
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Address for service
Chartered Accountants
43 Kakahoroa Drive
Whakatane
NZ
3120
Last updated
30 August 2019
Additional company information
Director details
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Appointed on 28 March 2011
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
1198 shares (100%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Kevin Richard KNIGHT
47 Bunyan Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 2
1 shares (0%)
Paul GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Share allocation 3
1 shares (0%)
Katerina GRUNWELL
513a Taneatua Road
Rd 1
Whakatane
New Zealand
3191
Other reporting details
Annual return filling month
August, last filed on 30 August 2019
Constitution filed
No
FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 515 views • 2020-02-13 22:28
NZBN
9429045989117
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 March 2017
Directors
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Owners (shareholders)
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Industry classification
G425310 Jewellery retailing - except direct selling
Registered address
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Address for service
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Last updated
10 April 2019
Additional company information
Director details
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Appointed on 7 March 2017
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
25 shares (25%)
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Share allocation 2
25 shares (25%)
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Share allocation 3
25 shares (25%)
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Share allocation 4
25 shares (25%)
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Other reporting details
Annual return filling month
March, last filed on 10 April 2019
Constitution filed
Yes view all
NZBN
9429045989117
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 March 2017
Directors
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Owners (shareholders)
Michael COUPER
Alan Chris PRESTON
Ruth BAIRD
Roy Graeme MASON
Industry classification
G425310 Jewellery retailing - except direct selling
Registered address
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Address for service
111 Newton Road
Eden Terrace
Auckland
NZ
1010
Last updated
10 April 2019
Additional company information
Director details
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Appointed on 7 March 2017
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Appointed on 7 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
25 shares (25%)
Michael COUPER
100 Domain Crescent
Rd 1
Waimauku
New Zealand
0881
Share allocation 2
25 shares (25%)
Alan Chris PRESTON
26 Motutara Road
Rd 1
Waimauku
New Zealand
0881
Share allocation 3
25 shares (25%)
Ruth BAIRD
518 South Titirangi Road
Titirangi
Auckland
New Zealand
0604
Share allocation 4
25 shares (25%)
Roy Graeme MASON
522 Oaia Road
Rd 1
Waimauku
New Zealand
0881
Other reporting details
Annual return filling month
March, last filed on 10 April 2019
Constitution filed
Yes
EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 536 views • 2020-02-13 22:27
NZBN
9429042586708
Entity status
Registered
Business type
Incorporated Society
Registration date
29 September 1920
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023 view all
NZBN
9429042586708
Entity status
Registered
Business type
Incorporated Society
Registration date
29 September 1920
Registered address
145 Khyber Pass Road
Grafton
Auckland
New Zealand
1023
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 517 views • 2020-02-13 22:26
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED
Companies • manufacturers in nz wrote the post • 0 comments • 516 views • 2020-02-13 22:26
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012 view all
NZBN
9429042912767
Entity status
Registered
Business type
Incorporated Society
Registration date
17 January 1902
Registered address
Level 7, 3-11 Hunter Street
Wellington Central
Wellington
New Zealand
6012
CURTAIN MANUFACTURERS (1983) LIMITED
Companies • manufacturers in nz wrote the post • 0 comments • 533 views • 2020-02-13 22:25
NZBN
9429040010861
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 1983
Directors
Gregory Peter ANDERSON
Owners (shareholders)
Gregory Peter ANDERSON
Registered address
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Address for service
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Last updated
23 March 2019
Additional company information
Director details
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Appointed on 9 June 2014
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 23 March 2019
Constitution filed
Yes view all
NZBN
9429040010861
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 1983
Directors
Gregory Peter ANDERSON
Owners (shareholders)
Gregory Peter ANDERSON
Registered address
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Address for service
Level 2, 24 Augustus Terrace
Parnell
Auckland
NZ
1052
Last updated
23 March 2019
Additional company information
Director details
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Appointed on 9 June 2014
Previous directors
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Gregory Peter ANDERSON
103 Montgomerie Road
Mangere
Auckland
New Zealand
2022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 23 March 2019
Constitution filed
Yes