585
views

NZ FACTORY X LIMITED

nz factory list wrote the post • 0 comments • 585 views • 2020-02-22 00:49 • added this tag no more than 24h

FACTORY X LIMITED

NZBN

9429034004173

Entity status

Registered

Business type

NZ Limited Company

Registration date

19 July 2006

Directors

David HEENEY

Owners (shareholders)

FACTORY X PTY LTD




Registered address

Level 6 130 Broadway

Newmarket

Auckland

NZ

Address for service

Level 6 130 Broadway

Newmarket

Auckland

NZ




Last updated

5 June 2019

Additional company information

Director details

David HEENEY

61 Church Street

Abbotsford

Vic Australia 3067

Australia

Appointed on 19 July 2006




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

FACTORY X PTY LTD

Other reporting details

Financial Reporting Act reporting month

June

Annual return filling month

June, last filed on 5 June 2019

Constitution filed

Yes view all
FACTORY X LIMITED

NZBN

9429034004173

Entity status

Registered

Business type

NZ Limited Company

Registration date

19 July 2006

Directors

David HEENEY

Owners (shareholders)

FACTORY X PTY LTD




Registered address

Level 6 130 Broadway

Newmarket

Auckland

NZ

Address for service

Level 6 130 Broadway

Newmarket

Auckland

NZ




Last updated

5 June 2019

Additional company information

Director details

David HEENEY

61 Church Street

Abbotsford

Vic Australia 3067

Australia

Appointed on 19 July 2006




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

FACTORY X PTY LTD

Other reporting details

Financial Reporting Act reporting month

June

Annual return filling month

June, last filed on 5 June 2019

Constitution filed

Yes
558
views

NZ FACTORY 23 MOTORSPORT LIMITED

nz factory list wrote the post • 0 comments • 558 views • 2020-02-22 00:48 • added this tag no more than 24h

FACTORY 23 MOTORSPORT LIMITED

NZBN

9429046303196

Entity status

Registered

Business type

NZ Limited Company

Registration date

17 August 2017

Australian Business Number

No ABN Number

Directors

Jason Kenneth FOOTE

Kenneth Eric FOOTE

Owners (shareholders)

Jason Kenneth FOOTE

Kenneth Eric FOOTE




Trading areas(s)

Lower Hutt City

Industry classification

S941910

Email address(es)

[email protected]

Phone number(s)

+64 027 2246143 ()

Registered address

13 Bourke Place

Havelock North

NZ

4130

Address for service

13 Bourke Place

Havelock North

NZ

4130

Office address

13 Bourke Place

Havelock North

NZ

4130

Postal address

13 Bourke Place

Havelock North

New Zealand

4130

Delivery address

13 Bourke Place

Havelock North

NZ

4130




GST number(s)

123630246

0

Last updated

6 February 2020

Additional company information

Director details

Jason Kenneth FOOTE

10 Takanini Grove

Stokes Valley

Lower Hutt

New Zealand

5019

Appointed on 17 October 2017

Kenneth Eric FOOTE

13 Bourke Place

Havelock North

New Zealand

4130

Appointed on 17 October 2017

Previous directors

Ownership (shareholding) details

Total number of shares

60

Extensive shareholding

No

Share allocation 1

40 shares (67%)

Jason Kenneth FOOTE

10 Takanini Grove

Stokes Valley

Lower Hutt

New Zealand

5019

Share allocation 2

20 shares (33%)

Kenneth Eric FOOTE

13 Bourke Place

Havelock North

New Zealand

4130

Previous owners (shareholders)

Other reporting details

Annual return filling month

February, last filed on 6 February 2020

Constitution filed

No view all

FACTORY 23 MOTORSPORT LIMITED

NZBN

9429046303196

Entity status

Registered

Business type

NZ Limited Company

Registration date

17 August 2017

Australian Business Number

No ABN Number

Directors

Jason Kenneth FOOTE

Kenneth Eric FOOTE

Owners (shareholders)

Jason Kenneth FOOTE

Kenneth Eric FOOTE




Trading areas(s)

Lower Hutt City

Industry classification

S941910

Email address(es)

[email protected]

Phone number(s)

+64 027 2246143 ()

Registered address

13 Bourke Place

Havelock North

NZ

4130

Address for service

13 Bourke Place

Havelock North

NZ

4130

Office address

13 Bourke Place

Havelock North

NZ

4130

Postal address

13 Bourke Place

Havelock North

New Zealand

4130

Delivery address

13 Bourke Place

Havelock North

NZ

4130




GST number(s)

123630246

0

Last updated

6 February 2020

Additional company information

Director details

Jason Kenneth FOOTE

10 Takanini Grove

Stokes Valley

Lower Hutt

New Zealand

5019

Appointed on 17 October 2017

Kenneth Eric FOOTE

13 Bourke Place

Havelock North

New Zealand

4130

Appointed on 17 October 2017

Previous directors

Ownership (shareholding) details

Total number of shares

60

Extensive shareholding

No

Share allocation 1

40 shares (67%)

Jason Kenneth FOOTE

10 Takanini Grove

Stokes Valley

Lower Hutt

New Zealand

5019

Share allocation 2

20 shares (33%)

Kenneth Eric FOOTE

13 Bourke Place

Havelock North

New Zealand

4130

Previous owners (shareholders)

Other reporting details

Annual return filling month

February, last filed on 6 February 2020

Constitution filed

No
523
views

NZ FACTORY CARPETS 2015 LIMITED

nz factory list wrote the post • 0 comments • 523 views • 2020-02-22 00:47 • added this tag no more than 24h

FACTORY CARPETS 2015 LIMITED

NZBN

9429041607800

Entity status

Registered

Business type

NZ Limited Company

Registration date

12 February 2015

Directors

Terry James SPEIRS

Owners (shareholders)

Hugh Michael SPEIRS

Marie Novene SPEIRS




Trading name(s)

Factory Carpets

Industry classification

G421210 Carpet retailing

Email address(es)

[email protected]

Phone number(s)

+64 7 8499280 ()

Registered address

Ashurst Ave

Pukete

Hamilton

NZ

3200

Address for service

Ashurst Ave

Pukete

Hamilton

NZ

3200




Last updated

8 August 2019

Additional company information

Director details

Terry James SPEIRS

50 Ashurst Avenue

Pukete

Hamilton

New Zealand

3200

Appointed on 26 July 2016

Previous directors

Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

500 shares (50%)

Hugh Michael SPEIRS

50 Ashurst Avenue

Pukete

Hamilton

New Zealand

3200

Share allocation 2

500 shares (50%)

Marie Novene SPEIRS

50 Ashurst Avenue

Pukete

Hamilton

New Zealand

3200

Other reporting details

Annual return filling month

August, last filed on 8 August 2019

Constitution filed

No view all
FACTORY CARPETS 2015 LIMITED

NZBN

9429041607800

Entity status

Registered

Business type

NZ Limited Company

Registration date

12 February 2015

Directors

Terry James SPEIRS

Owners (shareholders)

Hugh Michael SPEIRS

Marie Novene SPEIRS




Trading name(s)

Factory Carpets

Industry classification

G421210 Carpet retailing

Email address(es)

[email protected]

Phone number(s)

+64 7 8499280 ()

Registered address

Ashurst Ave

Pukete

Hamilton

NZ

3200

Address for service

Ashurst Ave

Pukete

Hamilton

NZ

3200




Last updated

8 August 2019

Additional company information

Director details

Terry James SPEIRS

50 Ashurst Avenue

Pukete

Hamilton

New Zealand

3200

Appointed on 26 July 2016

Previous directors

Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

500 shares (50%)

Hugh Michael SPEIRS

50 Ashurst Avenue

Pukete

Hamilton

New Zealand

3200

Share allocation 2

500 shares (50%)

Marie Novene SPEIRS

50 Ashurst Avenue

Pukete

Hamilton

New Zealand

3200

Other reporting details

Annual return filling month

August, last filed on 8 August 2019

Constitution filed

No
531
views

NZ FACTORY DIRECT APPAREL LIMITED

nz factory list wrote the post • 0 comments • 531 views • 2020-02-22 00:46 • added this tag no more than 24h

FACTORY DIRECT APPAREL LIMITED

NZBN

9429047247970

Entity status

Registered

Business type

NZ Limited Company

Registration date

30 January 2019

Directors

John Alosina MAMEA-WILSON

Owners (shareholders)

John Alosina MAMEA-WILSON




Industry classification

F371210 Clothing wholesaling

Registered address

42 Kiwi Esplanade

Mangere Bridge

Auckland

NZ

2022

Address for service

42 Kiwi Esplanade

Mangere Bridge

Auckland

NZ

2022




Last updated

30 January 2019

Additional company information

Director details

John Alosina MAMEA-WILSON

42 Kiwi Esplanade

Mangere Bridge

Auckland

New Zealand

2022

Appointed on 30 January 2019




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

John Alosina MAMEA-WILSON

42 Kiwi Esplanade

Mangere Bridge

Auckland

New Zealand

2022

Other reporting details

Annual return filling month

October

Constitution filed

No view all
FACTORY DIRECT APPAREL LIMITED

NZBN

9429047247970

Entity status

Registered

Business type

NZ Limited Company

Registration date

30 January 2019

Directors

John Alosina MAMEA-WILSON

Owners (shareholders)

John Alosina MAMEA-WILSON




Industry classification

F371210 Clothing wholesaling

Registered address

42 Kiwi Esplanade

Mangere Bridge

Auckland

NZ

2022

Address for service

42 Kiwi Esplanade

Mangere Bridge

Auckland

NZ

2022




Last updated

30 January 2019

Additional company information

Director details

John Alosina MAMEA-WILSON

42 Kiwi Esplanade

Mangere Bridge

Auckland

New Zealand

2022

Appointed on 30 January 2019




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

John Alosina MAMEA-WILSON

42 Kiwi Esplanade

Mangere Bridge

Auckland

New Zealand

2022

Other reporting details

Annual return filling month

October

Constitution filed

No
558
views

​ NZ FACTORY MUTUAL INSURANCE COMPANY

nz factory list wrote the post • 0 comments • 558 views • 2020-02-22 00:46 • added this tag no more than 24h

FACTORY MUTUAL INSURANCE COMPANY

NZBN

9429042005025

Entity status

Registered

Business type

Overseas Non-ASIC Company

Registration date

1 October 2015

Directors

Francis Thomas CONNOR

Daniel Lee KNOTTS

Thomas Alan LAWSON

John Anderson LUKE JR

Gracia Catherine MARTORE

Christine Mary MCCARTHY

Stuart Blain PARKER

Israel RUIZ

Michel Serge GIANNUZZI

Glenn Rodney LANDAU

David Thomas WALTON




Trading name(s)

FM Global

Website(s)

www.fmglobal.com

Registered address

Kpmg Centre, 18 Viaduct Harbour Avenue

Auckland Central

Auckland

NZ

1010

Address for service

Kpmg Centre, 18 Viaduct Harbour Avenue

Auckland Central

Auckland

NZ

1010




Last updated

9 January 2020

Additional company information

Director details

Francis Thomas CONNOR

9 Hilltop Place

Rye

Ny

United States of America

10580

Appointed on 1 October 2015

Daniel Lee KNOTTS

5705 S Elm Street

Hinsdale

Il

United States of America

60532

Appointed on 1 October 2015

Thomas Alan LAWSON

21 Morra Way

Rumford

Ri

United States of America

02916

Appointed on 1 October 2015

John Anderson LUKE JR

330 Flag Station Road

Richmond

Va

United States of America

23238

Appointed on 1 October 2015

Gracia Catherine MARTORE

728 Springvale Road

Great Falls

Va

United States of America

22066

Appointed on 1 October 2015

Christine Mary MCCARTHY

415 North San Rafael Avenue

Pasadena

Ca

United States of America

91105

Appointed on 1 October 2015

Stuart Blain PARKER

16 Dezavala Place

San Antonio

Tx

United States of America

78231

Appointed on 1 October 2015

Israel RUIZ

2 Hawthorne Place

Boston

Massachusetts

United States of America

02114

Appointed on 13 October 2016

Michel Serge GIANNUZZI

54 Avenue Raymond

Poincare

Paris

France

75116

Appointed on 13 October 2016

Glenn Rodney LANDAU

64 Monterey Oaks Cv

Eads

Tennessee

United States of America

38028

Appointed on 12 October 2017

David Thomas WALTON

752 Steadman Court

Brentwood

Tennessee

United States of America

37027

Appointed on 12 July 2018

Previous directors

Other reporting details

Financial Reporting Act reporting month

December

Annual return filling month

October, last filed on 9 October 2019

Constitution filed

Yes view all
FACTORY MUTUAL INSURANCE COMPANY

NZBN

9429042005025

Entity status

Registered

Business type

Overseas Non-ASIC Company

Registration date

1 October 2015

Directors

Francis Thomas CONNOR

Daniel Lee KNOTTS

Thomas Alan LAWSON

John Anderson LUKE JR

Gracia Catherine MARTORE

Christine Mary MCCARTHY

Stuart Blain PARKER

Israel RUIZ

Michel Serge GIANNUZZI

Glenn Rodney LANDAU

David Thomas WALTON




Trading name(s)

FM Global

Website(s)

www.fmglobal.com

Registered address

Kpmg Centre, 18 Viaduct Harbour Avenue

Auckland Central

Auckland

NZ

1010

Address for service

Kpmg Centre, 18 Viaduct Harbour Avenue

Auckland Central

Auckland

NZ

1010




Last updated

9 January 2020

Additional company information

Director details

Francis Thomas CONNOR

9 Hilltop Place

Rye

Ny

United States of America

10580

Appointed on 1 October 2015

Daniel Lee KNOTTS

5705 S Elm Street

Hinsdale

Il

United States of America

60532

Appointed on 1 October 2015

Thomas Alan LAWSON

21 Morra Way

Rumford

Ri

United States of America

02916

Appointed on 1 October 2015

John Anderson LUKE JR

330 Flag Station Road

Richmond

Va

United States of America

23238

Appointed on 1 October 2015

Gracia Catherine MARTORE

728 Springvale Road

Great Falls

Va

United States of America

22066

Appointed on 1 October 2015

Christine Mary MCCARTHY

415 North San Rafael Avenue

Pasadena

Ca

United States of America

91105

Appointed on 1 October 2015

Stuart Blain PARKER

16 Dezavala Place

San Antonio

Tx

United States of America

78231

Appointed on 1 October 2015

Israel RUIZ

2 Hawthorne Place

Boston

Massachusetts

United States of America

02114

Appointed on 13 October 2016

Michel Serge GIANNUZZI

54 Avenue Raymond

Poincare

Paris

France

75116

Appointed on 13 October 2016

Glenn Rodney LANDAU

64 Monterey Oaks Cv

Eads

Tennessee

United States of America

38028

Appointed on 12 October 2017

David Thomas WALTON

752 Steadman Court

Brentwood

Tennessee

United States of America

37027

Appointed on 12 July 2018

Previous directors

Other reporting details

Financial Reporting Act reporting month

December

Annual return filling month

October, last filed on 9 October 2019

Constitution filed

Yes
520
views

NZ FACTORY ROAD HOLDINGS LIMITED

nz factory list wrote the post • 0 comments • 520 views • 2020-02-22 00:45 • added this tag no more than 24h

FACTORY ROAD HOLDINGS LIMITED

NZBN

9429046404824

Entity status

Registered

Business type

NZ Limited Company

Registration date

13 October 2017

Directors

David Anders MCINTYRE

Owners (shareholders)

P18000100137 - Ceres Global, INC




Industry classification

L671230 Investment - commercial property

Registered address

Unit 18, 212 Antigua Street

Christchurch Central

Christchurch

NZ

8011

Address for service

Unit 18, 212 Antigua Street

Christchurch Central

Christchurch

NZ

8011




Last updated

31 December 2019

Additional company information

Director details

David Anders MCINTYRE

19 Harry Ell Drive

Cashmere

Christchurch

New Zealand

8022

Appointed on 13 October 2017

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

P18000100137 - Ceres Global, INC

Previous owners (shareholders)

Other reporting details

Financial Reporting Act reporting month

March

Annual return filling month

February, last filed on 5 February 2019

Constitution filed

Yes view all
FACTORY ROAD HOLDINGS LIMITED

NZBN

9429046404824

Entity status

Registered

Business type

NZ Limited Company

Registration date

13 October 2017

Directors

David Anders MCINTYRE

Owners (shareholders)

P18000100137 - Ceres Global, INC




Industry classification

L671230 Investment - commercial property

Registered address

Unit 18, 212 Antigua Street

Christchurch Central

Christchurch

NZ

8011

Address for service

Unit 18, 212 Antigua Street

Christchurch Central

Christchurch

NZ

8011




Last updated

31 December 2019

Additional company information

Director details

David Anders MCINTYRE

19 Harry Ell Drive

Cashmere

Christchurch

New Zealand

8022

Appointed on 13 October 2017

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

P18000100137 - Ceres Global, INC

Previous owners (shareholders)

Other reporting details

Financial Reporting Act reporting month

March

Annual return filling month

February, last filed on 5 February 2019

Constitution filed

Yes
540
views

NZ ​FACTORY FRAMING & HOBBY SUPPLIES LIMITED

nz factory list wrote the post • 0 comments • 540 views • 2020-02-22 00:44 • added this tag no more than 24h

FACTORY FRAMING & HOBBY SUPPLIES LIMITED

NZBN

9429038166334

Entity status

Registered

Business type

NZ Limited Company

Registration date

21 January 1997

Directors

Alexander Roger PLATT

Owners (shareholders)

Alexander Roger PLATT




Email address(es)

[email protected]

Phone number(s)

+64 27 6167051 ()

Registered address

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

Address for service

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

Office address

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

1041

Delivery address

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

1041




Last updated

14 April 2019

Additional company information

Director details

Alexander Roger PLATT

1/32 Cambrai Ave

Mt Roskill

Auckland

New Zealand

1041

Appointed on 21 January 1997




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Alexander Roger PLATT

Flat 1, 32 Cambrai Avenue

Mount Roskill

Auckland

New Zealand

1041

Other reporting details

Annual return filling month

February, last filed on 14 April 2019

Constitution filed

No view all
FACTORY FRAMING & HOBBY SUPPLIES LIMITED

NZBN

9429038166334

Entity status

Registered

Business type

NZ Limited Company

Registration date

21 January 1997

Directors

Alexander Roger PLATT

Owners (shareholders)

Alexander Roger PLATT




Email address(es)

[email protected]

Phone number(s)

+64 27 6167051 ()

Registered address

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

Address for service

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

Office address

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

1041

Delivery address

1/32 Cambrai Avenue

Mount Roskill

Auckland

NZ

1041




Last updated

14 April 2019

Additional company information

Director details

Alexander Roger PLATT

1/32 Cambrai Ave

Mt Roskill

Auckland

New Zealand

1041

Appointed on 21 January 1997




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Alexander Roger PLATT

Flat 1, 32 Cambrai Avenue

Mount Roskill

Auckland

New Zealand

1041

Other reporting details

Annual return filling month

February, last filed on 14 April 2019

Constitution filed

No
513
views

NZ JADE FACTORY PICTON LIMITED

nz factory list wrote the post • 0 comments • 513 views • 2020-02-22 00:36 • added this tag no more than 24h

JADE FACTORY PICTON LIMITED

NZBN

9429035123149

Entity status

Registered

Business type

NZ Limited Company

Registration date

20 October 2004

Directors

John David SHEEHAN

Owners (shareholders)

John David SHEEHAN

Peter Rodney SPURDLE

Jin Hong ZHANG

2331376 - KILMISTER TRUSTEES LIMITED




Email address(es)

[email protected]

Registered address

1188 Whakaue Street

Rotorua

Rotorua

NZ

3010

Address for service

1188 Whakaue Street

Rotorua

Rotorua

NZ

3010




Last updated

16 October 2019

Additional company information

Director details

John David SHEEHAN

19 Maarama Crescent

Aro Valley

Wellington

New Zealand

6021

Appointed on 20 October 2004

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

50 shares (50%)

John David SHEEHAN

19 Maarama Crescent

Aro Valley

Wellington

New Zealand

6021

Peter Rodney SPURDLE

466 Pukehangi Road

Pomare

Rotorua

New Zealand

3015

Share allocation 2

50 shares (50%)

Jin Hong ZHANG

33 Sihui Da Dao

Sihui City

Guangdong

China

526200

2331376 - KILMISTER TRUSTEES LIMITED

Previous owners (shareholders)

Other reporting details

Annual return filling month

March, last filed on 11 March 2019

Constitution filed

Yes view all
JADE FACTORY PICTON LIMITED

NZBN

9429035123149

Entity status

Registered

Business type

NZ Limited Company

Registration date

20 October 2004

Directors

John David SHEEHAN

Owners (shareholders)

John David SHEEHAN

Peter Rodney SPURDLE

Jin Hong ZHANG

2331376 - KILMISTER TRUSTEES LIMITED




Email address(es)

[email protected]

Registered address

1188 Whakaue Street

Rotorua

Rotorua

NZ

3010

Address for service

1188 Whakaue Street

Rotorua

Rotorua

NZ

3010




Last updated

16 October 2019

Additional company information

Director details

John David SHEEHAN

19 Maarama Crescent

Aro Valley

Wellington

New Zealand

6021

Appointed on 20 October 2004

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

50 shares (50%)

John David SHEEHAN

19 Maarama Crescent

Aro Valley

Wellington

New Zealand

6021

Peter Rodney SPURDLE

466 Pukehangi Road

Pomare

Rotorua

New Zealand

3015

Share allocation 2

50 shares (50%)

Jin Hong ZHANG

33 Sihui Da Dao

Sihui City

Guangdong

China

526200

2331376 - KILMISTER TRUSTEES LIMITED

Previous owners (shareholders)

Other reporting details

Annual return filling month

March, last filed on 11 March 2019

Constitution filed

Yes
569
views

NZ PRIME FACTORY OUTLETS LIMITED

nz factory list wrote the post • 0 comments • 569 views • 2020-02-22 00:35 • added this tag no more than 24h

PRIME FACTORY OUTLETS LIMITED

NZBN

9429030191068

Entity status

Registered

Business type

NZ Limited Company

Registration date

10 June 2013

Australian Business Number

No ABN Number

Directors

Eyal AHARONI

Owners (shareholders)

1402099 - AHARONI CORPORATE TRUSTEES LIMITED

4185698 - STAR PHOENIX TRUSTEE LIMITED




Trading name(s)

Primeproperty Group

Trading areas(s)

All Wellington Region

Industry classification

L671230 Investment - commercial property




Website(s)

www.Primeproperty.co.nz

Email address(es)

[email protected]

Phone number(s)

+64 04 4991773 ()

Registered address

Level 14

13-27 Manners Street

Wellington

NZ

6011

Address for service

Level 14

13-27 Manners Street

Wellington

NZ

6011

Office address

Level 7, Munro Benge House

104 The Terrace

Wellington

NZ

6011

Postal address

Po Box 11785

Manners Street

Wellington

New Zealand

6142

Delivery address

Level 7, Munro Benge House

104 The Terrace

Wellington

NZ

6011




GST number(s)

111692676

Invoicing address

[email protected]




Last updated

2 December 2019

Additional company information

Director details

Eyal AHARONI

Flat 7, 305 Evans Bay Parade

Hataitai

Wellington

New Zealand

6021

Appointed on 10 June 2013




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

50 shares (50%)

1402099 - AHARONI CORPORATE TRUSTEES LIMITED

Share allocation 2

50 shares (50%)

4185698 - STAR PHOENIX TRUSTEE LIMITED

Other reporting details

Annual return filling month

April, last filed on 2 April 2019

Constitution filed

No view all
PRIME FACTORY OUTLETS LIMITED

NZBN

9429030191068

Entity status

Registered

Business type

NZ Limited Company

Registration date

10 June 2013

Australian Business Number

No ABN Number

Directors

Eyal AHARONI

Owners (shareholders)

1402099 - AHARONI CORPORATE TRUSTEES LIMITED

4185698 - STAR PHOENIX TRUSTEE LIMITED




Trading name(s)

Primeproperty Group

Trading areas(s)

All Wellington Region

Industry classification

L671230 Investment - commercial property




Website(s)

www.Primeproperty.co.nz

Email address(es)

[email protected]

Phone number(s)

+64 04 4991773 ()

Registered address

Level 14

13-27 Manners Street

Wellington

NZ

6011

Address for service

Level 14

13-27 Manners Street

Wellington

NZ

6011

Office address

Level 7, Munro Benge House

104 The Terrace

Wellington

NZ

6011

Postal address

Po Box 11785

Manners Street

Wellington

New Zealand

6142

Delivery address

Level 7, Munro Benge House

104 The Terrace

Wellington

NZ

6011




GST number(s)

111692676

Invoicing address

[email protected]




Last updated

2 December 2019

Additional company information

Director details

Eyal AHARONI

Flat 7, 305 Evans Bay Parade

Hataitai

Wellington

New Zealand

6021

Appointed on 10 June 2013




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

50 shares (50%)

1402099 - AHARONI CORPORATE TRUSTEES LIMITED

Share allocation 2

50 shares (50%)

4185698 - STAR PHOENIX TRUSTEE LIMITED

Other reporting details

Annual return filling month

April, last filed on 2 April 2019

Constitution filed

No
515
views

NZ GREENSTONE & PAUA FACTORY SHOP LIMITED

nz factory list wrote the post • 0 comments • 515 views • 2020-02-22 00:34 • added this tag no more than 24h

GREENSTONE & PAUA FACTORY SHOP LIMITED

NZBN

9429033777757

Entity status

Registered

Business type

NZ Limited Company

Registration date

6 November 2006

Directors

Dale Wendy HARRISON

John Edward HARRISON

Owners (shareholders)

Dale Wendy HARRISON

John Edward HARRISON




Registered address

Level 7, 17 Albert Street

Auckland

NZ

1010

Address for service

Level 7, 17 Albert Street

Auckland

NZ

1010




Last updated

11 June 2019

Additional company information

Director details

Dale Wendy HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

0610

Appointed on 6 November 2006

John Edward HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

0610

Appointed on 6 November 2006




Ownership (shareholding) details

Total number of shares

200

Extensive shareholding

No

Share allocation 1

100 shares (50%)

Dale Wendy HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

Share allocation 2

100 shares (50%)

John Edward HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

Other reporting details

Annual return filling month

June, last filed on 11 June 2019

Constitution filed

No view all
GREENSTONE & PAUA FACTORY SHOP LIMITED

NZBN

9429033777757

Entity status

Registered

Business type

NZ Limited Company

Registration date

6 November 2006

Directors

Dale Wendy HARRISON

John Edward HARRISON

Owners (shareholders)

Dale Wendy HARRISON

John Edward HARRISON




Registered address

Level 7, 17 Albert Street

Auckland

NZ

1010

Address for service

Level 7, 17 Albert Street

Auckland

NZ

1010




Last updated

11 June 2019

Additional company information

Director details

Dale Wendy HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

0610

Appointed on 6 November 2006

John Edward HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

0610

Appointed on 6 November 2006




Ownership (shareholding) details

Total number of shares

200

Extensive shareholding

No

Share allocation 1

100 shares (50%)

Dale Wendy HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

Share allocation 2

100 shares (50%)

John Edward HARRISON

20 Longbush Road

Te Atatu Peninsula

Auckland

New Zealand

Other reporting details

Annual return filling month

June, last filed on 11 June 2019

Constitution filed

No
529
views

NZ 3D FACTORY LIMITED

nz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:33 • added this tag no more than 24h

3D FACTORY LIMITED

NZBN

9429041211090

Entity status

Registered

Business type

NZ Limited Company

Registration date

1 May 2014

Directors

Darren John PADDOCK

Owners (shareholders)

Darren John PADDOCK




Industry classification

M692430 Computer aided design nec

Registered address

3c/12 Vinegar Lane

Ponsonby

Auckland

NZ

1021

Address for service

3c/12 Vinegar Lane

Ponsonby

Auckland

NZ

1021




GST number(s)

114004820

0

Last updated

8 May 2019

Additional company information

Director details

Darren John PADDOCK

2/167 Peterborough Street

City Centre

Christchurch

New Zealand

8013

Appointed on 1 May 2014

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Darren John PADDOCK

2/167 Peterborough Street

City Centre

Christchurch

New Zealand

8013

Previous owners (shareholders)

Other reporting details

Annual return filling month

April, last filed on 8 May 2019

Constitution filed

No view all
3D FACTORY LIMITED

NZBN

9429041211090

Entity status

Registered

Business type

NZ Limited Company

Registration date

1 May 2014

Directors

Darren John PADDOCK

Owners (shareholders)

Darren John PADDOCK




Industry classification

M692430 Computer aided design nec

Registered address

3c/12 Vinegar Lane

Ponsonby

Auckland

NZ

1021

Address for service

3c/12 Vinegar Lane

Ponsonby

Auckland

NZ

1021




GST number(s)

114004820

0

Last updated

8 May 2019

Additional company information

Director details

Darren John PADDOCK

2/167 Peterborough Street

City Centre

Christchurch

New Zealand

8013

Appointed on 1 May 2014

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Darren John PADDOCK

2/167 Peterborough Street

City Centre

Christchurch

New Zealand

8013

Previous owners (shareholders)

Other reporting details

Annual return filling month

April, last filed on 8 May 2019

Constitution filed

No
542
views

NZ ABSTRACT FACTORY LIMITED

nz factory list wrote the post • 0 comments • 542 views • 2020-02-22 00:32 • added this tag no more than 24h

ABSTRACT FACTORY LIMITED

NZBN

9429031263078

Entity status

Registered

Business type

NZ Limited Company

Registration date

14 January 2011

Directors

Frank Patton MULLENGER

Owners (shareholders)

Frank Patton MULLENGER




Trading name(s)

Abstract Factory Limited

Industry classification

M700050 Software development service nec

Email address(es)

[email protected]

Phone number(s)

+64 21 2259925 ()

Registered address

10a Harkness Place

Avonhead

Christchurch

NZ

8042

Address for service

10a Harkness Place

Avonhead

Christchurch

NZ

8042




Last updated

10 February 2020

Additional company information

Director details

Frank Patton MULLENGER

68 Jervois Road

Ponsonby

Auckland

New Zealand

1011

Appointed on 14 January 2011

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Frank Patton MULLENGER

10a Harkness Place

Avonhead

Christchurch

New Zealand

8042

Other reporting details

Annual return filling month

February, last filed on 10 February 2020

Constitution filed

No view all
ABSTRACT FACTORY LIMITED

NZBN

9429031263078

Entity status

Registered

Business type

NZ Limited Company

Registration date

14 January 2011

Directors

Frank Patton MULLENGER

Owners (shareholders)

Frank Patton MULLENGER




Trading name(s)

Abstract Factory Limited

Industry classification

M700050 Software development service nec

Email address(es)

[email protected]

Phone number(s)

+64 21 2259925 ()

Registered address

10a Harkness Place

Avonhead

Christchurch

NZ

8042

Address for service

10a Harkness Place

Avonhead

Christchurch

NZ

8042




Last updated

10 February 2020

Additional company information

Director details

Frank Patton MULLENGER

68 Jervois Road

Ponsonby

Auckland

New Zealand

1011

Appointed on 14 January 2011

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Frank Patton MULLENGER

10a Harkness Place

Avonhead

Christchurch

New Zealand

8042

Other reporting details

Annual return filling month

February, last filed on 10 February 2020

Constitution filed

No
532
views

​NZ BBQ FACTORY LIMITED

nz factory list wrote the post • 0 comments • 532 views • 2020-02-22 00:31 • added this tag no more than 24h

BBQ FACTORY LIMITED

NZBN

9429046322838

Entity status

Registered

Business type

NZ Limited Company

Registration date

29 August 2017

Directors

Benjamin Jason DICK

Samuel James DICK

Christopher Paul GEORGE

Owners (shareholders)

5280461 - FG IDEAS LIMITED




Trading name(s)

BBQ's & More

Industry classification

G421150 Furniture retailing

Registered address

62 Blackberry Way

Rd 5

Tauranga

NZ

3175

Address for service

62 Blackberry Way

Rd 5

Tauranga

NZ

3175

Office address

62 Blackberry Way

Rd 5

Tauranga

NZ

3175

Postal address

62 Blackberry Way

Rd 5

Tauranga

New Zealand

3175

Delivery address

62 Blackberry Way

Rd 5

Tauranga

NZ

3175




GST number(s)

123715731

0

Last updated

28 May 2019

Additional company information

Director details

Benjamin Jason DICK

62 Blackberry Way

Rd 5

Tauranga

New Zealand

3175

Appointed on 29 August 2017

Samuel James DICK

2 Gaylord Place

Conifer Grove

Takanini

New Zealand

2112

Appointed on 29 August 2017

Christopher Paul GEORGE

Unit 101, 60 Mary Street

Mount Eden

Auckland

New Zealand

1024

Appointed on 29 August 2017

Previous directors

Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

1000 shares (100%)

5280461 - FG IDEAS LIMITED

Other reporting details

Annual return filling month

May, last filed on 28 May 2019

Constitution filed

No view all
BBQ FACTORY LIMITED

NZBN

9429046322838

Entity status

Registered

Business type

NZ Limited Company

Registration date

29 August 2017

Directors

Benjamin Jason DICK

Samuel James DICK

Christopher Paul GEORGE

Owners (shareholders)

5280461 - FG IDEAS LIMITED




Trading name(s)

BBQ's & More

Industry classification

G421150 Furniture retailing

Registered address

62 Blackberry Way

Rd 5

Tauranga

NZ

3175

Address for service

62 Blackberry Way

Rd 5

Tauranga

NZ

3175

Office address

62 Blackberry Way

Rd 5

Tauranga

NZ

3175

Postal address

62 Blackberry Way

Rd 5

Tauranga

New Zealand

3175

Delivery address

62 Blackberry Way

Rd 5

Tauranga

NZ

3175




GST number(s)

123715731

0

Last updated

28 May 2019

Additional company information

Director details

Benjamin Jason DICK

62 Blackberry Way

Rd 5

Tauranga

New Zealand

3175

Appointed on 29 August 2017

Samuel James DICK

2 Gaylord Place

Conifer Grove

Takanini

New Zealand

2112

Appointed on 29 August 2017

Christopher Paul GEORGE

Unit 101, 60 Mary Street

Mount Eden

Auckland

New Zealand

1024

Appointed on 29 August 2017

Previous directors

Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

1000 shares (100%)

5280461 - FG IDEAS LIMITED

Other reporting details

Annual return filling month

May, last filed on 28 May 2019

Constitution filed

No
526
views

NZ FACTORY DESIGN LIMITED

nz factory list wrote the post • 0 comments • 526 views • 2020-02-22 00:27 • added this tag no more than 24h

FACTORY DESIGN LIMITED

NZBN

9429033200569

Entity status

Registered

Business type

NZ Limited Company

Registration date

22 August 2007

Directors

Judith Ann BAKER

Kevin Russell BAKER

Owners (shareholders)

Judith Ann BAKER

Judith Ann BAKER

Kevin Russell BAKER

Richard GAWITH

Kevin Russell BAKER




Trading name(s)

Factory design

Industry classification

M692450 Graphic design service - for advertising

Email address(es)

[email protected]

Phone number(s)

+64 274 454746 ()

Registered address

180d Raumati Road

Raumati Beach

Paraparaumu

NZ

5032

Address for service

180d Raumati Road

Raumati Beach

Paraparaumu

NZ

5032




Last updated

5 March 2019

Additional company information

Director details

Judith Ann BAKER

20 Rochester St

Wellington

Wellington

New Zealand

6012

Appointed on 22 August 2007

Kevin Russell BAKER

20 Rochester St

Wellington

Wellington

New Zealand

6012

Appointed on 22 August 2007




Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

1 shares (0%)

Judith Ann BAKER

20 Rochester St

Wellington

Share allocation 2

998 shares (100%)

Judith Ann BAKER

20 Rochester St

Wellington

Kevin Russell BAKER

20 Rochester St

Wellington

Richard GAWITH

99 Webb St

Wellington

New Zealand

Share allocation 3

1 shares (0%)

Kevin Russell BAKER

20 Rochester St

Wellington

Other reporting details

Annual return filling month

March, last filed on 5 March 2019

Constitution filed

No view all
FACTORY DESIGN LIMITED

NZBN

9429033200569

Entity status

Registered

Business type

NZ Limited Company

Registration date

22 August 2007

Directors

Judith Ann BAKER

Kevin Russell BAKER

Owners (shareholders)

Judith Ann BAKER

Judith Ann BAKER

Kevin Russell BAKER

Richard GAWITH

Kevin Russell BAKER




Trading name(s)

Factory design

Industry classification

M692450 Graphic design service - for advertising

Email address(es)

[email protected]

Phone number(s)

+64 274 454746 ()

Registered address

180d Raumati Road

Raumati Beach

Paraparaumu

NZ

5032

Address for service

180d Raumati Road

Raumati Beach

Paraparaumu

NZ

5032




Last updated

5 March 2019

Additional company information

Director details

Judith Ann BAKER

20 Rochester St

Wellington

Wellington

New Zealand

6012

Appointed on 22 August 2007

Kevin Russell BAKER

20 Rochester St

Wellington

Wellington

New Zealand

6012

Appointed on 22 August 2007




Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

1 shares (0%)

Judith Ann BAKER

20 Rochester St

Wellington

Share allocation 2

998 shares (100%)

Judith Ann BAKER

20 Rochester St

Wellington

Kevin Russell BAKER

20 Rochester St

Wellington

Richard GAWITH

99 Webb St

Wellington

New Zealand

Share allocation 3

1 shares (0%)

Kevin Russell BAKER

20 Rochester St

Wellington

Other reporting details

Annual return filling month

March, last filed on 5 March 2019

Constitution filed

No
494
views

NZ FACTORY DIRECT LIMITED

nz factory list wrote the post • 0 comments • 494 views • 2020-02-22 00:25 • added this tag no more than 24h

FACTORY DIRECT LIMITED

NZBN

9429030253186

Entity status

Registered

Business type

NZ Limited Company

Registration date

23 April 2013

Directors

Qingli FANG

Owners (shareholders)

Qingli FANG




Industry classification

F373970 Wholesale trade nec

Email address(es)

[email protected]

Phone number(s)

+64 22 1234577 ()

Registered address

25 Camrose Place

Glenfield

Auckland

NZ

0629

Address for service

25 Camrose Place

Glenfield

Auckland

NZ

0629




Last updated

6 March 2019

Additional company information

Director details

Qingli FANG

25 Camrose Place

Glenfield

Auckland

New Zealand

0629

Appointed on 23 April 2013




Ownership (shareholding) details

Total number of shares

1

Extensive shareholding

No

Share allocation 1

1 shares (100%)

Qingli FANG

25 Camrose Place

Glenfield

Auckland

New Zealand

0629

Other reporting details

Annual return filling month

March, last filed on 6 March 2019

Constitution filed

No view all
FACTORY DIRECT LIMITED

NZBN

9429030253186

Entity status

Registered

Business type

NZ Limited Company

Registration date

23 April 2013

Directors

Qingli FANG

Owners (shareholders)

Qingli FANG




Industry classification

F373970 Wholesale trade nec

Email address(es)

[email protected]

Phone number(s)

+64 22 1234577 ()

Registered address

25 Camrose Place

Glenfield

Auckland

NZ

0629

Address for service

25 Camrose Place

Glenfield

Auckland

NZ

0629




Last updated

6 March 2019

Additional company information

Director details

Qingli FANG

25 Camrose Place

Glenfield

Auckland

New Zealand

0629

Appointed on 23 April 2013




Ownership (shareholding) details

Total number of shares

1

Extensive shareholding

No

Share allocation 1

1 shares (100%)

Qingli FANG

25 Camrose Place

Glenfield

Auckland

New Zealand

0629

Other reporting details

Annual return filling month

March, last filed on 6 March 2019

Constitution filed

No
507
views

FACTORY FICTION LIMITED

nz factory list wrote the post • 0 comments • 507 views • 2020-02-22 00:23 • added this tag no more than 24h

FACTORY FICTION LIMITED

NZBN

9429032155389

Entity status

Registered

Business type

NZ Limited Company

Registration date

23 July 2009

Directors

Michael Arthur James O'NEILL

Owners (shareholders)

Lawrence William Roache O'NEILL

Michael Arthur James O'NEILL




Registered address

481 B Richmond Road

Grey Lynn

Auckland

NZ

1021

Address for service

481 B Richmond Road

Grey Lynn

Auckland

NZ

1021




Last updated

2 October 2019

Additional company information

Director details

Michael Arthur James O'NEILL

481 B Richmond Road

Grey Lynn

Auckland

New Zealand

1021

Appointed on 10 November 2010

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

20 shares (20%)

Lawrence William Roache O'NEILL

75 Richmond Road

Grey Lynn

Auckland

New Zealand

1021

Share allocation 2

80 shares (80%)

Michael Arthur James O'NEILL

481 B Richmond Road

Grey Lynn

Auckland

New Zealand

1021

Other reporting details

Annual return filling month

September, last filed on 2 October 2019

Constitution filed

No view all
FACTORY FICTION LIMITED

NZBN

9429032155389

Entity status

Registered

Business type

NZ Limited Company

Registration date

23 July 2009

Directors

Michael Arthur James O'NEILL

Owners (shareholders)

Lawrence William Roache O'NEILL

Michael Arthur James O'NEILL




Registered address

481 B Richmond Road

Grey Lynn

Auckland

NZ

1021

Address for service

481 B Richmond Road

Grey Lynn

Auckland

NZ

1021




Last updated

2 October 2019

Additional company information

Director details

Michael Arthur James O'NEILL

481 B Richmond Road

Grey Lynn

Auckland

New Zealand

1021

Appointed on 10 November 2010

Previous directors

Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

20 shares (20%)

Lawrence William Roache O'NEILL

75 Richmond Road

Grey Lynn

Auckland

New Zealand

1021

Share allocation 2

80 shares (80%)

Michael Arthur James O'NEILL

481 B Richmond Road

Grey Lynn

Auckland

New Zealand

1021

Other reporting details

Annual return filling month

September, last filed on 2 October 2019

Constitution filed

No
514
views

FACTORY FIRST LIMITED

nz factory list wrote the post • 0 comments • 514 views • 2020-02-22 00:21 • added this tag no more than 24h

FACTORY FIRST LIMITED

NZBN

9429030702851

Entity status

Registered

Business type

NZ Limited Company

Registration date

18 April 2012

Australian Business Number

No ABN Number

Directors

Brent Wayne GREGORY

Owners (shareholders)

Brent Wayne GREGORY

Sonia Ann MACAULEY




Registered address

341b Flaxton Road

Rangiora

NZ

7400

Address for service

341b Flaxton Road

Rangiora

NZ

7400

Postal address

245 Fernside Road

Rd 1

Rangiora

New Zealand

7691




GST number(s)

109044504

0

Last updated

12 September 2019

Additional company information

Director details

Brent Wayne GREGORY

245 Fernside Road

Rd 1

Kaiapoi

New Zealand

7691

Appointed on 18 April 2012




Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

500 shares (50%)

Brent Wayne GREGORY

245 Fernside Road

Rd 1

Kaiapoi

New Zealand

7691

Share allocation 2

500 shares (50%)

Sonia Ann MACAULEY

245 Fernside Road

Rd 1

Kaiapoi

New Zealand

7691

Other reporting details

Annual return filling month

September, last filed on 12 September 2019

Constitution filed

Yes view all
FACTORY FIRST LIMITED

NZBN

9429030702851

Entity status

Registered

Business type

NZ Limited Company

Registration date

18 April 2012

Australian Business Number

No ABN Number

Directors

Brent Wayne GREGORY

Owners (shareholders)

Brent Wayne GREGORY

Sonia Ann MACAULEY




Registered address

341b Flaxton Road

Rangiora

NZ

7400

Address for service

341b Flaxton Road

Rangiora

NZ

7400

Postal address

245 Fernside Road

Rd 1

Rangiora

New Zealand

7691




GST number(s)

109044504

0

Last updated

12 September 2019

Additional company information

Director details

Brent Wayne GREGORY

245 Fernside Road

Rd 1

Kaiapoi

New Zealand

7691

Appointed on 18 April 2012




Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

500 shares (50%)

Brent Wayne GREGORY

245 Fernside Road

Rd 1

Kaiapoi

New Zealand

7691

Share allocation 2

500 shares (50%)

Sonia Ann MACAULEY

245 Fernside Road

Rd 1

Kaiapoi

New Zealand

7691

Other reporting details

Annual return filling month

September, last filed on 12 September 2019

Constitution filed

Yes
550
views

​FACTORY FRAMES LIMITED

nz factory list wrote the post • 0 comments • 550 views • 2020-02-22 00:15 • added this tag no more than 24h

FACTORY FRAMES LIMITED
NZBN
9429037313319
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2000
Directors
Dennis Grant NORRIS
Janet Anne NORRIS
Owners (shareholders)
Dennis Grant NORRIS
Janet Anne NORRIS
2384754 - CB TRUSTEES 2010 LIMITED
Registered address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Address for service
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Last updated
27 May 2019
Additional company information
Director details
Dennis Grant NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Janet Anne NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Ownership (shareholding) details
Total number of shares
99
Extensive shareholding
No
Share allocation 1
33 shares (33%)
Dennis Grant NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 2
33 shares (33%)
Janet Anne NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 3
33 shares (33%)
2384754 - CB TRUSTEES 2010 LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 27 May 2019
Constitution filed
Yes view all
FACTORY FRAMES LIMITED
NZBN
9429037313319
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 March 2000
Directors
Dennis Grant NORRIS
Janet Anne NORRIS
Owners (shareholders)
Dennis Grant NORRIS
Janet Anne NORRIS
2384754 - CB TRUSTEES 2010 LIMITED
Registered address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Address for service
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland
NZ
1052
Last updated
27 May 2019
Additional company information
Director details
Dennis Grant NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Janet Anne NORRIS
Flat 1
2 Newhaven Terrace
Mairangi Bay, North Shore City
New Zealand
0630
Appointed on 28 March 2000
Ownership (shareholding) details
Total number of shares
99
Extensive shareholding
No
Share allocation 1
33 shares (33%)
Dennis Grant NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 2
33 shares (33%)
Janet Anne NORRIS
1/2 Newhaven Terrace
Mairangi Bay
Auckland
New Zealand
Share allocation 3
33 shares (33%)
2384754 - CB TRUSTEES 2010 LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 27 May 2019
Constitution filed
Yes
535
views

FACTORY HOLDINGS LIMITED

nz factory list wrote the post • 0 comments • 535 views • 2020-02-22 00:14 • added this tag no more than 24h

FACTORY HOLDINGS LIMITED
NZBN
9429032647921
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 August 2008
Directors
Alan Thomas WILLIAMS
Owners (shareholders)
Alan Thomas WILLIAMS
Industry classification
N729110 Business administrative service
Email address(es)
[email protected]
Phone number(s)
+64 21 2752388 ()
Registered address
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
Address for service
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
GST number(s)
100410184
0
Last updated
10 November 2019
Additional company information
Director details
Alan Thomas WILLIAMS
56 Raywood Crescent
Taupo
New Zealand
3330
Appointed on 13 August 2008
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Alan Thomas WILLIAMS
6 Raywood Crescent
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
September, last filed on 10 November 2019
Constitution filed
No view all
FACTORY HOLDINGS LIMITED
NZBN
9429032647921
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 August 2008
Directors
Alan Thomas WILLIAMS
Owners (shareholders)
Alan Thomas WILLIAMS
Industry classification
N729110 Business administrative service
Email address(es)
[email protected]
Phone number(s)
+64 21 2752388 ()
Registered address
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
Address for service
56 Raywood Crescent
Tauhara
Taupo
NZ
3330
GST number(s)
100410184
0
Last updated
10 November 2019
Additional company information
Director details
Alan Thomas WILLIAMS
56 Raywood Crescent
Taupo
New Zealand
3330
Appointed on 13 August 2008
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Alan Thomas WILLIAMS
6 Raywood Crescent
Taupo
New Zealand
3330
Other reporting details
Annual return filling month
September, last filed on 10 November 2019
Constitution filed
No
541
views

FACTORY MANUFACTURING LIMITED

nz factory list wrote the post • 0 comments • 541 views • 2020-02-22 00:13 • added this tag no more than 24h

FACTORY MANUFACTURING LIMITED

NZBN

9429031831888

Entity status

Registered

Business type

NZ Limited Company

Registration date

22 October 2009

Directors

Clare Helene CLEVERLY

Owners (shareholders)

Clare Helene CLEVERLY




Registered address

Level 1, 320 Ti Rakau Drive

East Tamaki

Auckland

NZ

2013

Address for service

Level 1, 320 Ti Rakau Drive

East Tamaki

Auckland

NZ

2013




Last updated

1 April 2019

Additional company information

Director details

Clare Helene CLEVERLY

79 Rutherford Road

Rd 2

Pukekohe

New Zealand

2677

Appointed on 6 December 2011

Previous directors

Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

1000 shares (100%)

Clare Helene CLEVERLY

79 Rutherford Road

Rd 2

Pukekohe

New Zealand

2677

Previous owners (shareholders)

Other reporting details

Annual return filling month

March, last filed on 1 April 2019

Constitution filed

Yes view all
FACTORY MANUFACTURING LIMITED

NZBN

9429031831888

Entity status

Registered

Business type

NZ Limited Company

Registration date

22 October 2009

Directors

Clare Helene CLEVERLY

Owners (shareholders)

Clare Helene CLEVERLY




Registered address

Level 1, 320 Ti Rakau Drive

East Tamaki

Auckland

NZ

2013

Address for service

Level 1, 320 Ti Rakau Drive

East Tamaki

Auckland

NZ

2013




Last updated

1 April 2019

Additional company information

Director details

Clare Helene CLEVERLY

79 Rutherford Road

Rd 2

Pukekohe

New Zealand

2677

Appointed on 6 December 2011

Previous directors

Ownership (shareholding) details

Total number of shares

1000

Extensive shareholding

No

Share allocation 1

1000 shares (100%)

Clare Helene CLEVERLY

79 Rutherford Road

Rd 2

Pukekohe

New Zealand

2677

Previous owners (shareholders)

Other reporting details

Annual return filling month

March, last filed on 1 April 2019

Constitution filed

Yes
513
views

​AUCKLAND HEAVY MOTORS LIMITED

AUCKLAND LIMITED wrote the post • 0 comments • 513 views • 2020-02-20 07:27 • added this tag no more than 24h

AUCKLAND HEAVY MOTORS LIMITED

NZBN

9429042496915

Entity status

Registered

Business type

NZ Limited Company

Registration date

3 August 2016

Directors

Cun YEOU

Owners (shareholders)

Cun YEOU




Industry classification

S941910 Automotive servicing - general mechanical repairs

Email address(es)

[email protected]

Phone number(s)

+64 21 2509669 ()

Registered address

1994 Great South Road

Bombay

Bombay

NZ

2675

Address for service

1994 Great South Road

Bombay

Bombay

NZ

2675

Office address

3 Wiltshire Place

Somerville

Auckland

NZ

2014




Last updated

1 November 2019

Additional company information

Director details

Cun YEOU

1994 Great South Road

Bombay

Bombay

New Zealand

2675

Appointed on 3 August 2016




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Cun YEOU

Unit 31, 7 Kelvin Hart Drive

East Tamaki

Auckland

New Zealand

2013

Other reporting details

Annual return filling month

November, last filed on 1 November 2019

Constitution filed

No view all
AUCKLAND HEAVY MOTORS LIMITED

NZBN

9429042496915

Entity status

Registered

Business type

NZ Limited Company

Registration date

3 August 2016

Directors

Cun YEOU

Owners (shareholders)

Cun YEOU




Industry classification

S941910 Automotive servicing - general mechanical repairs

Email address(es)

[email protected]

Phone number(s)

+64 21 2509669 ()

Registered address

1994 Great South Road

Bombay

Bombay

NZ

2675

Address for service

1994 Great South Road

Bombay

Bombay

NZ

2675

Office address

3 Wiltshire Place

Somerville

Auckland

NZ

2014




Last updated

1 November 2019

Additional company information

Director details

Cun YEOU

1994 Great South Road

Bombay

Bombay

New Zealand

2675

Appointed on 3 August 2016




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

100 shares (100%)

Cun YEOU

Unit 31, 7 Kelvin Hart Drive

East Tamaki

Auckland

New Zealand

2013

Other reporting details

Annual return filling month

November, last filed on 1 November 2019

Constitution filed

No
535
views

DAIRY CREEK WATER USERS GP LIMITED

new zealand milk brands wrote the post • 0 comments • 535 views • 2020-02-20 07:27 • added this tag no more than 24h

NZBN
9429047769182
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 November 2019
Directors
Samuel Peter EARL
Timothy James Cuthbert RIVERS
Timothy Dermott O'SULLIVAN
Owners (shareholders)
2152613 - RIVERS FARMS LIMITED
4623560 - SUSTAINABLE PROSPECTS LIMITED
6964273 - RABBIT DEVELOPMENTS LIMITED
6095256 - WAIKERIKERI LIMITED
947366 - FORTUNE FRUIT COMPANY LIMITED
Trent Robert WILSON
50001180 - Central Cherry Orchards Limited Partnership
2663912 - Sunfruit Syndicate Limited Partnership
Industry classification
D281120 Water supply system operation
Registered address
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Address for service
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Last updated
21 November 2019
Additional company information
Director details
Samuel Peter EARL
82 Kawarau Gorge Road
Rd 2
Cromwell
New Zealand
9384
Appointed on 20 November 2019
Timothy James Cuthbert RIVERS
402 Golden Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Timothy Dermott O'SULLIVAN
380 Letts Gully Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Ownership (shareholding) details
Total number of shares
1974
Extensive shareholding
No
Share allocation 1
456 shares (23%)
2152613 - RIVERS FARMS LIMITED
Share allocation 2
976 shares (49%)
4623560 - SUSTAINABLE PROSPECTS LIMITED
Share allocation 3
80 shares (4%)
6964273 - RABBIT DEVELOPMENTS LIMITED
Share allocation 4
52 shares (3%)
6095256 - WAIKERIKERI LIMITED
Share allocation 5
180 shares (9%)
947366 - FORTUNE FRUIT COMPANY LIMITED
Share allocation 6
48 shares (2%)
Trent Robert WILSON
C/- 67 Tarbert Street
Alexandra
New Zealand
9320
Share allocation 7
126 shares (6%)
50001180 - Central Cherry Orchards Limited Partnership
Share allocation 8
56 shares (3%)
2663912 - Sunfruit Syndicate Limited Partnership
Other reporting details
Annual return filling month
July
Constitution filed
Yes view all
NZBN
9429047769182
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 November 2019
Directors
Samuel Peter EARL
Timothy James Cuthbert RIVERS
Timothy Dermott O'SULLIVAN
Owners (shareholders)
2152613 - RIVERS FARMS LIMITED
4623560 - SUSTAINABLE PROSPECTS LIMITED
6964273 - RABBIT DEVELOPMENTS LIMITED
6095256 - WAIKERIKERI LIMITED
947366 - FORTUNE FRUIT COMPANY LIMITED
Trent Robert WILSON
50001180 - Central Cherry Orchards Limited Partnership
2663912 - Sunfruit Syndicate Limited Partnership
Industry classification
D281120 Water supply system operation
Registered address
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Address for service
69 Tarbert Street
Alexandra
Alexandra
NZ
9320
Last updated
21 November 2019
Additional company information
Director details
Samuel Peter EARL
82 Kawarau Gorge Road
Rd 2
Cromwell
New Zealand
9384
Appointed on 20 November 2019
Timothy James Cuthbert RIVERS
402 Golden Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Timothy Dermott O'SULLIVAN
380 Letts Gully Road
Rd 3
Alexandra
New Zealand
9393
Appointed on 20 November 2019
Ownership (shareholding) details
Total number of shares
1974
Extensive shareholding
No
Share allocation 1
456 shares (23%)
2152613 - RIVERS FARMS LIMITED
Share allocation 2
976 shares (49%)
4623560 - SUSTAINABLE PROSPECTS LIMITED
Share allocation 3
80 shares (4%)
6964273 - RABBIT DEVELOPMENTS LIMITED
Share allocation 4
52 shares (3%)
6095256 - WAIKERIKERI LIMITED
Share allocation 5
180 shares (9%)
947366 - FORTUNE FRUIT COMPANY LIMITED
Share allocation 6
48 shares (2%)
Trent Robert WILSON
C/- 67 Tarbert Street
Alexandra
New Zealand
9320
Share allocation 7
126 shares (6%)
50001180 - Central Cherry Orchards Limited Partnership
Share allocation 8
56 shares (3%)
2663912 - Sunfruit Syndicate Limited Partnership
Other reporting details
Annual return filling month
July
Constitution filed
Yes
624
views

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

manufacturers in nz wrote the post • 0 comments • 624 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
561
views

​WINE RACK MANUFACTURERS LIMITED

manufacturers in nz wrote the post • 0 comments • 561 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
609
views

WILLGRAEME FURNITURE MANUFACTURERS LIMITED

manufacturers in nz wrote the post • 0 comments • 609 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
546
views

​WELLINGTON JOINERY MANUFACTURERS ASSOCIATION INCORPORATED

manufacturers in nz wrote the post • 0 comments • 546 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
573
views

THE NEW ZEALAND MANUFACTURERS AND EXPORTERS ASSOCIATION INCORPORATED

manufacturers in nz wrote the post • 0 comments • 573 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
552
views

TARAWERA POST MANUFACTURERS LIMITED

manufacturers in nz wrote the post • 0 comments • 552 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

manufacturers 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
600
views

SANDH WEAR MANUFACTURERS LIMITED

manufacturers in nz wrote the post • 0 comments • 600 views • 2020-02-14 00:47 • added this tag no more than 24h

SANDH WEAR MANUFACTURERS LIMITED

NZBN

9429047782624

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 November 2019

Directors

Anand SINGH JUNIOR

Owners (shareholders)

Hema Vipin PAREKH

Anand SINGH JUNIOR

Hema Vipin PAREKH

Anand SINGH JUNIOR

Anand SINGH JUNIOR

Anand SINGH JUNIOR

Hema Vipin PAREKH

Anand SINGH JUNIOR

Anand SINGH JUNIOR




Industry classification

C135123 Clothing mfg nec

Registered address

188 Quay Street

Auckland Central

Auckland

NZ

1010

Address for service

188 Quay Street

Auckland Central

Auckland

NZ

1010




Last updated

28 November 2019

Additional company information

Director details

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Appointed on 7 November 2019

Previous directors

Ownership (shareholding) details

Total number of shares

10000000

Extensive shareholding

No

Share allocation 1

1900000 shares (19%)

Hema Vipin PAREKH

A-2, Sai Milan, Sai Baba Complex, Ciba Road,

Goregaon East

Mumbai

India

400063

Share allocation 2

100000 shares (1%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Hema Vipin PAREKH

A-2, Sai Milan, Sai Baba Complex, Ciba Road,

Goregaon East

Mumbai

India

400063

Share allocation 3

7300000 shares (73%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Share allocation 4

300000 shares (3%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Share allocation 5

90000 shares (1%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Hema Vipin PAREKH

A-2, Sai Milan, Sai Baba Complex, Ciba Road,

Goregaon East

Mumbai

India

400063

Share allocation 6

30000 shares (0%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Share allocation 7

280000 shares (3%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Other reporting details

Annual return filling month

March

Constitution filed

No view all
SANDH WEAR MANUFACTURERS LIMITED

NZBN

9429047782624

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 November 2019

Directors

Anand SINGH JUNIOR

Owners (shareholders)

Hema Vipin PAREKH

Anand SINGH JUNIOR

Hema Vipin PAREKH

Anand SINGH JUNIOR

Anand SINGH JUNIOR

Anand SINGH JUNIOR

Hema Vipin PAREKH

Anand SINGH JUNIOR

Anand SINGH JUNIOR




Industry classification

C135123 Clothing mfg nec

Registered address

188 Quay Street

Auckland Central

Auckland

NZ

1010

Address for service

188 Quay Street

Auckland Central

Auckland

NZ

1010




Last updated

28 November 2019

Additional company information

Director details

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Appointed on 7 November 2019

Previous directors

Ownership (shareholding) details

Total number of shares

10000000

Extensive shareholding

No

Share allocation 1

1900000 shares (19%)

Hema Vipin PAREKH

A-2, Sai Milan, Sai Baba Complex, Ciba Road,

Goregaon East

Mumbai

India

400063

Share allocation 2

100000 shares (1%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Hema Vipin PAREKH

A-2, Sai Milan, Sai Baba Complex, Ciba Road,

Goregaon East

Mumbai

India

400063

Share allocation 3

7300000 shares (73%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Share allocation 4

300000 shares (3%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Share allocation 5

90000 shares (1%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Hema Vipin PAREKH

A-2, Sai Milan, Sai Baba Complex, Ciba Road,

Goregaon East

Mumbai

India

400063

Share allocation 6

30000 shares (0%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Share allocation 7

280000 shares (3%)

Anand SINGH JUNIOR

701a Hillsborough Road

Mount Roskill

Auckland

New Zealand

1041

Other reporting details

Annual return filling month

March

Constitution filed

No