Made in NZ

Made in NZ

625
views

WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 625 views • 2020-02-14 00:51 • added this tag no more than 24h

WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED

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
WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED

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
562
views

​WINE RACK MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 562 views • 2020-02-14 00:50 • added this tag no more than 24h

WINE RACK MANUFACTURERS LIMITED

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
WINE RACK MANUFACTURERS LIMITED

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
610
views

WILLGRAEME FURNITURE MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 610 views • 2020-02-14 00:50 • added this tag no more than 24h

WILLGRAEME FURNITURE MANUFACTURERS LIMITED

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
WILLGRAEME FURNITURE MANUFACTURERS LIMITED

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
547
views

​WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 547 views • 2020-02-14 00:49 • added this tag no more than 24h

WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED

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
WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED

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
574
views

THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 574 views • 2020-02-14 00:48 • added this tag no more than 24h

THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED

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
THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED

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
553
views

TARAWERA POST MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 553 views • 2020-02-14 00:48 • added this tag no more than 24h

TARAWERA POST MANUFACTURERS LIMITED

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
TARAWERA POST MANUFACTURERS LIMITED

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
537
views

SPECIAL INTEREST VEHICLE MANUFACTURERS AND SUPPLIERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 537 views • 2020-02-14 00:47 • added this tag no more than 24h

SPECIAL INTEREST VEHICLE MANUFACTURERS AND SUPPLIERS LIMITED

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
SPECIAL INTEREST VEHICLE MANUFACTURERS AND SUPPLIERS LIMITED

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
630
views

SAFETY & MEDICAL MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 630 views • 2020-02-14 00:46 • added this tag no more than 24h

SAFETY & MEDICAL MANUFACTURERS LIMITED

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
SAFETY & MEDICAL MANUFACTURERS LIMITED

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
608
views

ROOF MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 608 views • 2020-02-14 00:46 • added this tag no more than 24h

ROOF MANUFACTURERS LIMITED

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
ROOF MANUFACTURERS LIMITED

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
521
views

ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-14 00:45 • added this tag no more than 24h

ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED

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
ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED

NZBN

9429043176274

Entity status

Registered

Business type

Incorporated Society

Registration date

14 May 2007

Registered address

31 Maurice Road

Penrose

Auckland

New Zealand

1061
558
views

REGAL MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 558 views • 2020-02-14 00:44 • added this tag no more than 24h

REGAL MANUFACTURERS LIMITED

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
REGAL MANUFACTURERS LIMITED

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
532
views

OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:43 • added this tag no more than 24h

OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED

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
OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED

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
532
views

NZ METAL ROOFING MANUFACTURERS INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:42 • added this tag no more than 24h

NZ METAL ROOFING MANUFACTURERS INCORPORATED

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
NZ METAL ROOFING MANUFACTURERS INCORPORATED

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
557
views

NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-14 00:42 • added this tag no more than 24h

NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED

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
NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED

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
539
views

NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 539 views • 2020-02-14 00:41 • added this tag no more than 24h

NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED

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
NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED

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
590
views

NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 590 views • 2020-02-14 00:41 • added this tag no more than 24h

NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED

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
NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED

NZBN

9429042686132

Entity status

Registered

Business type

Incorporated Society

Registration date

24 October 1958

Registered address

86 Ford Road

Onekawa

Napier

New Zealand

4110
529
views

NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 529 views • 2020-02-14 00:40 • added this tag no more than 24h

NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED

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
NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED

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
573
views

NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 573 views • 2020-02-14 00:40 • added this tag no more than 24h

NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED

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
NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED

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
577
views

NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 577 views • 2020-02-14 00:39 • added this tag no more than 24h

NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED

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
NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED

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
521
views

NELSON CONSULTANTS & MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-13 22:33 • added this tag no more than 24h

NELSON CONSULTANTS & MANUFACTURERS LIMITED

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
NELSON CONSULTANTS & MANUFACTURERS LIMITED

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
557
views

LIGHTOLIER MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-13 22:33 • added this tag no more than 24h

LIGHTOLIER MANUFACTURERS LIMITED

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
LIGHTOLIER MANUFACTURERS LIMITED

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
555
views

​KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 555 views • 2020-02-13 22:32 • added this tag no more than 24h

KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED

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
KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED

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
505
views

HOSE MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 505 views • 2020-02-13 22:30 • added this tag no more than 24h

HOSE MANUFACTURERS LIMITED

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
HOSE MANUFACTURERS LIMITED

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
549
views

FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 549 views • 2020-02-13 22:29 • added this tag no more than 24h

FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED

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
FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED

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
560
views

FLASHING MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 560 views • 2020-02-13 22:29 • added this tag no more than 24h

FLASHING MANUFACTURERS LIMITED

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
FLASHING MANUFACTURERS LIMITED

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
515
views

​FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 515 views • 2020-02-13 22:28 • added this tag no more than 24h

FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED

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
FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED

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
536
views

EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 536 views • 2020-02-13 22:27 • added this tag no more than 24h

EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED

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
EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED

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
517
views

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 517 views • 2020-02-13 22:26 • added this tag no more than 24h

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
516
views

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 516 views • 2020-02-13 22:26 • added this tag no more than 24h

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
533
views

CURTAIN MANUFACTURERS (1983) LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 533 views • 2020-02-13 22:25 • added this tag no more than 24h

CURTAIN MANUFACTURERS (1983) LIMITED

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
CURTAIN MANUFACTURERS (1983) LIMITED

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
625
views

WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 625 views • 2020-02-14 00:51 • added this tag no more than 24h

WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED

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
WOOD PROCESSORS AND MANUFACTURERS ASSOCIATION (WPMA) OF NEW ZEALAND INCORPORATED

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
562
views

​WINE RACK MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 562 views • 2020-02-14 00:50 • added this tag no more than 24h

WINE RACK MANUFACTURERS LIMITED

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
WINE RACK MANUFACTURERS LIMITED

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
610
views

WILLGRAEME FURNITURE MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 610 views • 2020-02-14 00:50 • added this tag no more than 24h

WILLGRAEME FURNITURE MANUFACTURERS LIMITED

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
WILLGRAEME FURNITURE MANUFACTURERS LIMITED

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
547
views

​WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 547 views • 2020-02-14 00:49 • added this tag no more than 24h

WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED

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
WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED

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
574
views

THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 574 views • 2020-02-14 00:48 • added this tag no more than 24h

THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED

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
THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED

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
553
views

TARAWERA POST MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 553 views • 2020-02-14 00:48 • added this tag no more than 24h

TARAWERA POST MANUFACTURERS LIMITED

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
TARAWERA POST MANUFACTURERS LIMITED

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
537
views

SPECIAL INTEREST VEHICLE MANUFACTURERS AND SUPPLIERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 537 views • 2020-02-14 00:47 • added this tag no more than 24h

SPECIAL INTEREST VEHICLE MANUFACTURERS AND SUPPLIERS LIMITED

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
SPECIAL INTEREST VEHICLE MANUFACTURERS AND SUPPLIERS LIMITED

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
630
views

SAFETY & MEDICAL MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 630 views • 2020-02-14 00:46 • added this tag no more than 24h

SAFETY & MEDICAL MANUFACTURERS LIMITED

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
SAFETY & MEDICAL MANUFACTURERS LIMITED

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
608
views

ROOF MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 608 views • 2020-02-14 00:46 • added this tag no more than 24h

ROOF MANUFACTURERS LIMITED

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
ROOF MANUFACTURERS LIMITED

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
521
views

ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-14 00:45 • added this tag no more than 24h

ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED

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
ROAD SAFETY MANUFACTURERS ASSOCIATION INCORPORATED

NZBN

9429043176274

Entity status

Registered

Business type

Incorporated Society

Registration date

14 May 2007

Registered address

31 Maurice Road

Penrose

Auckland

New Zealand

1061
558
views

REGAL MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 558 views • 2020-02-14 00:44 • added this tag no more than 24h

REGAL MANUFACTURERS LIMITED

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
REGAL MANUFACTURERS LIMITED

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
532
views

OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:43 • added this tag no more than 24h

OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED

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
OTAGO-SOUTHLAND MANUFACTURERS ASSOCIATION INCORPORATED

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
532
views

NZ METAL ROOFING MANUFACTURERS INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 532 views • 2020-02-14 00:42 • added this tag no more than 24h

NZ METAL ROOFING MANUFACTURERS INCORPORATED

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
NZ METAL ROOFING MANUFACTURERS INCORPORATED

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
557
views

NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-14 00:42 • added this tag no more than 24h

NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED

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
NEW ZEALAND TRUCK TRAILER MANUFACTURERS FEDERATION INCORPORATED

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
539
views

NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 539 views • 2020-02-14 00:41 • added this tag no more than 24h

NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED

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
NEW ZEALAND MANUFACTURERS FEDERATION INCORPORATED

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
590
views

NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 590 views • 2020-02-14 00:41 • added this tag no more than 24h

NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED

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
NEW ZEALAND JOINERY MANUFACTURERS FEDERATION INCORPORATED

NZBN

9429042686132

Entity status

Registered

Business type

Incorporated Society

Registration date

24 October 1958

Registered address

86 Ford Road

Onekawa

Napier

New Zealand

4110
529
views

NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 529 views • 2020-02-14 00:40 • added this tag no more than 24h

NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED

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
NEW ZEALAND ICE CREAM MANUFACTURERS ASSOCIATION INCORPORATED

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
573
views

NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 573 views • 2020-02-14 00:40 • added this tag no more than 24h

NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED

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
NEW ZEALAND FEED MANUFACTURERS ASSOCIATION INCORPORATED

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
577
views

NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 577 views • 2020-02-14 00:39 • added this tag no more than 24h

NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED

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
NEW ZEALAND FIRE EQUIPMENT MANUFACTURERS ASSOCIATION INCORPORATED

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
521
views

NELSON CONSULTANTS & MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 521 views • 2020-02-13 22:33 • added this tag no more than 24h

NELSON CONSULTANTS & MANUFACTURERS LIMITED

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
NELSON CONSULTANTS & MANUFACTURERS LIMITED

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
557
views

LIGHTOLIER MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 557 views • 2020-02-13 22:33 • added this tag no more than 24h

LIGHTOLIER MANUFACTURERS LIMITED

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
LIGHTOLIER MANUFACTURERS LIMITED

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
555
views

​KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 555 views • 2020-02-13 22:32 • added this tag no more than 24h

KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED

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
KAPITI JEWELLERY DESIGN AND MANUFACTURERS LIMITED

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
505
views

HOSE MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 505 views • 2020-02-13 22:30 • added this tag no more than 24h

HOSE MANUFACTURERS LIMITED

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
HOSE MANUFACTURERS LIMITED

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
549
views

FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 549 views • 2020-02-13 22:29 • added this tag no more than 24h

FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED

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
FRAME & TRUSS MANUFACTURERS ASSOCIATION OF NEW ZEALAND INCORPORATED

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
560
views

FLASHING MANUFACTURERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 560 views • 2020-02-13 22:29 • added this tag no more than 24h

FLASHING MANUFACTURERS LIMITED

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
FLASHING MANUFACTURERS LIMITED

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
515
views

​FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 515 views • 2020-02-13 22:28 • added this tag no more than 24h

FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED

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
FINGERS JEWELLERY MANUFACTURERS & SELLERS LIMITED

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
536
views

EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 536 views • 2020-02-13 22:27 • added this tag no more than 24h

EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED

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
EMPLOYERS' AND MANUFACTURERS' ASSOCIATION (NORTHERN) INCORPORATED

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
517
views

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 517 views • 2020-02-13 22:26 • added this tag no more than 24h

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
516
views

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

Companiesmanufacturers in nz wrote the post • 0 comments • 516 views • 2020-02-13 22:26 • added this tag no more than 24h

EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
EMPLOYERS AND MANUFACTURERS ASSOCIATION (CENTRAL) INCORPORATED

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
533
views

CURTAIN MANUFACTURERS (1983) LIMITED

Companiesmanufacturers in nz wrote the post • 0 comments • 533 views • 2020-02-13 22:25 • added this tag no more than 24h

CURTAIN MANUFACTURERS (1983) LIMITED

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
CURTAIN MANUFACTURERS (1983) LIMITED

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
    These are the New Zealand manufacturer lists,only New Zealand factories can be listed here.