New Zealand factory ltd

New Zealand factory ltd

471
views

New Zealand CUSTARD FACTORY LIMITED

Companiesnew zealand factory ltd wrote the post • 0 comments • 471 views • 2020-02-23 05:13 • added this tag no more than 24h

CUSTARD FACTORY LIMITED

NZBN

9429041335413

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 August 2014

Directors

Brian Vincent MCDONNELL

Michael John PENNEY

Jill MORRISON

Jonathon Nicholas Phillip PEACOCKE

Owners (shareholders)

Jill MORRISON

Michael John PENNEY

Jonathon Nicholas Phillip PEACOCKE

Michael John PENNEY

Jane MCDONOUGH

Jill MORRISON

3074786 - JT TRUSTEE 2 LIMITED

Jonathon Nicholas Phillip PEACOCKE

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

Brian Vincent MCDONNELL




Industry classification

M692365 Product design service

Registered address

6 Kahika Road

Beachhaven

Auckland

NZ

0626

Address for service

6 Kahika Road

Beachhaven

Auckland

NZ

0626




Last updated

18 September 2019

Additional company information

Director details

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Appointed on 7 August 2014

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Appointed on 7 August 2014

Jill MORRISON

2 Wahanui Walk

Ruakaka

Whangarei

New Zealand

0116

Appointed on 7 August 2014

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Appointed on 7 August 2014




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

1 shares (1%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

Share allocation 2

1 shares (1%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 3

1 shares (1%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Share allocation 4

24 shares (24%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Jane MCDONOUGH

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 5

24 shares (24%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

3074786 - JT TRUSTEE 2 LIMITED

Share allocation 6

24 shares (24%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

Share allocation 7

24 shares (24%)

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Share allocation 8

1 shares (1%)

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Previous owners (shareholders)

Other reporting details

Annual return filling month

May, last filed on 13 September 2018

Constitution filed

No view all
CUSTARD FACTORY LIMITED

NZBN

9429041335413

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 August 2014

Directors

Brian Vincent MCDONNELL

Michael John PENNEY

Jill MORRISON

Jonathon Nicholas Phillip PEACOCKE

Owners (shareholders)

Jill MORRISON

Michael John PENNEY

Jonathon Nicholas Phillip PEACOCKE

Michael John PENNEY

Jane MCDONOUGH

Jill MORRISON

3074786 - JT TRUSTEE 2 LIMITED

Jonathon Nicholas Phillip PEACOCKE

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

Brian Vincent MCDONNELL




Industry classification

M692365 Product design service

Registered address

6 Kahika Road

Beachhaven

Auckland

NZ

0626

Address for service

6 Kahika Road

Beachhaven

Auckland

NZ

0626




Last updated

18 September 2019

Additional company information

Director details

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Appointed on 7 August 2014

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Appointed on 7 August 2014

Jill MORRISON

2 Wahanui Walk

Ruakaka

Whangarei

New Zealand

0116

Appointed on 7 August 2014

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Appointed on 7 August 2014




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

1 shares (1%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

Share allocation 2

1 shares (1%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 3

1 shares (1%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Share allocation 4

24 shares (24%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Jane MCDONOUGH

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 5

24 shares (24%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

3074786 - JT TRUSTEE 2 LIMITED

Share allocation 6

24 shares (24%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

Share allocation 7

24 shares (24%)

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Share allocation 8

1 shares (1%)

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Previous owners (shareholders)

Other reporting details

Annual return filling month

May, last filed on 13 September 2018

Constitution filed

No
518
views

New Zealand DESIGN FACTORY LIMITED

Companiesnew zealand factory ltd wrote the post • 0 comments • 518 views • 2020-02-23 05:11 • added this tag no more than 24h

DESIGN FACTORY LIMITED

NZBN

9429033477503

Entity status

Registered

Business type

NZ Limited Company

Registration date

20 April 2007

Directors

Alistair REGAN

Josephine Anne REGAN

Owners (shareholders)

Josephine Anne REGAN




Industry classification

M692435 Design services nec

Email address(es)

[email protected]

Phone number(s)

+64 21 73490 ()

Registered address

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016

Address for service

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016




Last updated

5 February 2019

Additional company information

Director details

Alistair REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 20 April 2007

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 2 June 2016




Ownership (shareholding) details

Total number of shares

1

Extensive shareholding

No

Share allocation 1

1 shares (100%)

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Previous owners (shareholders)

Other reporting details

Annual return filling month

February, last filed on 5 February 2019

Constitution filed

No view all
DESIGN FACTORY LIMITED

NZBN

9429033477503

Entity status

Registered

Business type

NZ Limited Company

Registration date

20 April 2007

Directors

Alistair REGAN

Josephine Anne REGAN

Owners (shareholders)

Josephine Anne REGAN




Industry classification

M692435 Design services nec

Email address(es)

[email protected]

Phone number(s)

+64 21 73490 ()

Registered address

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016

Address for service

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016




Last updated

5 February 2019

Additional company information

Director details

Alistair REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 20 April 2007

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 2 June 2016




Ownership (shareholding) details

Total number of shares

1

Extensive shareholding

No

Share allocation 1

1 shares (100%)

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Previous owners (shareholders)

Other reporting details

Annual return filling month

February, last filed on 5 February 2019

Constitution filed

No
471
views

New Zealand CUSTARD FACTORY LIMITED

Companiesnew zealand factory ltd wrote the post • 0 comments • 471 views • 2020-02-23 05:13 • added this tag no more than 24h

CUSTARD FACTORY LIMITED

NZBN

9429041335413

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 August 2014

Directors

Brian Vincent MCDONNELL

Michael John PENNEY

Jill MORRISON

Jonathon Nicholas Phillip PEACOCKE

Owners (shareholders)

Jill MORRISON

Michael John PENNEY

Jonathon Nicholas Phillip PEACOCKE

Michael John PENNEY

Jane MCDONOUGH

Jill MORRISON

3074786 - JT TRUSTEE 2 LIMITED

Jonathon Nicholas Phillip PEACOCKE

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

Brian Vincent MCDONNELL




Industry classification

M692365 Product design service

Registered address

6 Kahika Road

Beachhaven

Auckland

NZ

0626

Address for service

6 Kahika Road

Beachhaven

Auckland

NZ

0626




Last updated

18 September 2019

Additional company information

Director details

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Appointed on 7 August 2014

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Appointed on 7 August 2014

Jill MORRISON

2 Wahanui Walk

Ruakaka

Whangarei

New Zealand

0116

Appointed on 7 August 2014

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Appointed on 7 August 2014




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

1 shares (1%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

Share allocation 2

1 shares (1%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 3

1 shares (1%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Share allocation 4

24 shares (24%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Jane MCDONOUGH

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 5

24 shares (24%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

3074786 - JT TRUSTEE 2 LIMITED

Share allocation 6

24 shares (24%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

Share allocation 7

24 shares (24%)

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Share allocation 8

1 shares (1%)

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Previous owners (shareholders)

Other reporting details

Annual return filling month

May, last filed on 13 September 2018

Constitution filed

No view all
CUSTARD FACTORY LIMITED

NZBN

9429041335413

Entity status

Registered

Business type

NZ Limited Company

Registration date

7 August 2014

Directors

Brian Vincent MCDONNELL

Michael John PENNEY

Jill MORRISON

Jonathon Nicholas Phillip PEACOCKE

Owners (shareholders)

Jill MORRISON

Michael John PENNEY

Jonathon Nicholas Phillip PEACOCKE

Michael John PENNEY

Jane MCDONOUGH

Jill MORRISON

3074786 - JT TRUSTEE 2 LIMITED

Jonathon Nicholas Phillip PEACOCKE

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

Brian Vincent MCDONNELL




Industry classification

M692365 Product design service

Registered address

6 Kahika Road

Beachhaven

Auckland

NZ

0626

Address for service

6 Kahika Road

Beachhaven

Auckland

NZ

0626




Last updated

18 September 2019

Additional company information

Director details

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Appointed on 7 August 2014

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Appointed on 7 August 2014

Jill MORRISON

2 Wahanui Walk

Ruakaka

Whangarei

New Zealand

0116

Appointed on 7 August 2014

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Appointed on 7 August 2014




Ownership (shareholding) details

Total number of shares

100

Extensive shareholding

No

Share allocation 1

1 shares (1%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

Share allocation 2

1 shares (1%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 3

1 shares (1%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

Share allocation 4

24 shares (24%)

Michael John PENNEY

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Jane MCDONOUGH

48 Ngarahana Avenue

Paremoremo

Auckland

New Zealand

0632

Share allocation 5

24 shares (24%)

Jill MORRISON

2 Wahanui Walk

Ruakaka

Ruakaka

New Zealand

0116

3074786 - JT TRUSTEE 2 LIMITED

Share allocation 6

24 shares (24%)

Jonathon Nicholas Phillip PEACOCKE

8b Gordon Road

Mount Maunganui

Mount Maunganui

New Zealand

3116

963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED

Share allocation 7

24 shares (24%)

1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Share allocation 8

1 shares (1%)

Brian Vincent MCDONNELL

85 Epsom Avenue

Epsom

Auckland

New Zealand

1023

Previous owners (shareholders)

Other reporting details

Annual return filling month

May, last filed on 13 September 2018

Constitution filed

No
518
views

New Zealand DESIGN FACTORY LIMITED

Companiesnew zealand factory ltd wrote the post • 0 comments • 518 views • 2020-02-23 05:11 • added this tag no more than 24h

DESIGN FACTORY LIMITED

NZBN

9429033477503

Entity status

Registered

Business type

NZ Limited Company

Registration date

20 April 2007

Directors

Alistair REGAN

Josephine Anne REGAN

Owners (shareholders)

Josephine Anne REGAN




Industry classification

M692435 Design services nec

Email address(es)

[email protected]

Phone number(s)

+64 21 73490 ()

Registered address

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016

Address for service

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016




Last updated

5 February 2019

Additional company information

Director details

Alistair REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 20 April 2007

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 2 June 2016




Ownership (shareholding) details

Total number of shares

1

Extensive shareholding

No

Share allocation 1

1 shares (100%)

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Previous owners (shareholders)

Other reporting details

Annual return filling month

February, last filed on 5 February 2019

Constitution filed

No view all
DESIGN FACTORY LIMITED

NZBN

9429033477503

Entity status

Registered

Business type

NZ Limited Company

Registration date

20 April 2007

Directors

Alistair REGAN

Josephine Anne REGAN

Owners (shareholders)

Josephine Anne REGAN




Industry classification

M692435 Design services nec

Email address(es)

[email protected]

Phone number(s)

+64 21 73490 ()

Registered address

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016

Address for service

89a Carroll Street

Dunedin Central

Dunedin

NZ

9016




Last updated

5 February 2019

Additional company information

Director details

Alistair REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 20 April 2007

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Appointed on 2 June 2016




Ownership (shareholding) details

Total number of shares

1

Extensive shareholding

No

Share allocation 1

1 shares (100%)

Josephine Anne REGAN

89a Carroll Street

Dunedin Central

Dunedin

New Zealand

9016

Previous owners (shareholders)

Other reporting details

Annual return filling month

February, last filed on 5 February 2019

Constitution filed

No