nz factory ltd
NZ JADE FACTORY PICTON LIMITED
Companies • nz factory list wrote the post • 0 comments • 514 views • 2020-02-22 00:36
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
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
NZ PRIME FACTORY OUTLETS LIMITED
Companies • nz factory list wrote the post • 0 comments • 570 views • 2020-02-22 00:35
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
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
NZ GREENSTONE & PAUA FACTORY SHOP LIMITED
Companies • nz factory list wrote the post • 0 comments • 516 views • 2020-02-22 00:34
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
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
NZ 3D FACTORY LIMITED
Companies • nz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:33
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
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
NZ ABSTRACT FACTORY LIMITED
Companies • nz factory list wrote the post • 0 comments • 543 views • 2020-02-22 00:32
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
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
NZ BBQ FACTORY LIMITED
Companies • nz factory list wrote the post • 0 comments • 532 views • 2020-02-22 00:31
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
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
NZ FACTORY DESIGN LIMITED
Companies • nz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:27
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
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
NZ FACTORY SURF CO. LIMITED
Resumes • nz factory list wrote the post • 0 comments • 758 views • 2020-02-22 00:26
NZBN
9429046961396
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 August 2018
Directors
Murray SQUIRE
Scott Aaron SQUIRE
Owners (shareholders)
Murray SQUIRE
Scott Aaron SQUIRE
Christine SQUIRE
Trading name(s)
Factory Surf Co
Industry classification
C191920 Fibreglass product mfg nec
Website(s)
www.factorysurfco.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 27 4420596 ()
Registered address
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Address for service
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Last updated
26 February 2019
Additional company information
Director details
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Appointed on 14 August 2018
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Appointed on 14 August 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
30 shares (30%)
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Share allocation 2
40 shares (40%)
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Share allocation 3
30 shares (30%)
Christine SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Other reporting details
Annual return filling month
February, last filed on 26 February 2019
Constitution filed
No view all
NZBN
9429046961396
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 August 2018
Directors
Murray SQUIRE
Scott Aaron SQUIRE
Owners (shareholders)
Murray SQUIRE
Scott Aaron SQUIRE
Christine SQUIRE
Trading name(s)
Factory Surf Co
Industry classification
C191920 Fibreglass product mfg nec
Website(s)
www.factorysurfco.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 27 4420596 ()
Registered address
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Address for service
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Last updated
26 February 2019
Additional company information
Director details
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Appointed on 14 August 2018
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Appointed on 14 August 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
30 shares (30%)
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Share allocation 2
40 shares (40%)
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Share allocation 3
30 shares (30%)
Christine SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Other reporting details
Annual return filling month
February, last filed on 26 February 2019
Constitution filed
No
FACTORY FRAMES LIMITED
Companies • nz factory list wrote the post • 0 comments • 550 views • 2020-02-22 00:15
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
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
FACTORY HOLDINGS LIMITED
Companies • nz factory list wrote the post • 0 comments • 536 views • 2020-02-22 00:14
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
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
FACTORY MANUFACTURING LIMITED
Companies • nz factory list wrote the post • 0 comments • 541 views • 2020-02-22 00:13
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
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
NZ JADE FACTORY PICTON LIMITED
Companies • nz factory list wrote the post • 0 comments • 514 views • 2020-02-22 00:36
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
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
NZ PRIME FACTORY OUTLETS LIMITED
Companies • nz factory list wrote the post • 0 comments • 570 views • 2020-02-22 00:35
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
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
NZ GREENSTONE & PAUA FACTORY SHOP LIMITED
Companies • nz factory list wrote the post • 0 comments • 516 views • 2020-02-22 00:34
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
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
NZ 3D FACTORY LIMITED
Companies • nz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:33
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
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
NZ ABSTRACT FACTORY LIMITED
Companies • nz factory list wrote the post • 0 comments • 543 views • 2020-02-22 00:32
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
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
NZ BBQ FACTORY LIMITED
Companies • nz factory list wrote the post • 0 comments • 532 views • 2020-02-22 00:31
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
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
NZ FACTORY DESIGN LIMITED
Companies • nz factory list wrote the post • 0 comments • 529 views • 2020-02-22 00:27
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
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
NZ FACTORY SURF CO. LIMITED
Resumes • nz factory list wrote the post • 0 comments • 758 views • 2020-02-22 00:26
NZBN
9429046961396
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 August 2018
Directors
Murray SQUIRE
Scott Aaron SQUIRE
Owners (shareholders)
Murray SQUIRE
Scott Aaron SQUIRE
Christine SQUIRE
Trading name(s)
Factory Surf Co
Industry classification
C191920 Fibreglass product mfg nec
Website(s)
www.factorysurfco.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 27 4420596 ()
Registered address
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Address for service
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Last updated
26 February 2019
Additional company information
Director details
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Appointed on 14 August 2018
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Appointed on 14 August 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
30 shares (30%)
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Share allocation 2
40 shares (40%)
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Share allocation 3
30 shares (30%)
Christine SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Other reporting details
Annual return filling month
February, last filed on 26 February 2019
Constitution filed
No view all
NZBN
9429046961396
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 August 2018
Directors
Murray SQUIRE
Scott Aaron SQUIRE
Owners (shareholders)
Murray SQUIRE
Scott Aaron SQUIRE
Christine SQUIRE
Trading name(s)
Factory Surf Co
Industry classification
C191920 Fibreglass product mfg nec
Website(s)
www.factorysurfco.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 27 4420596 ()
Registered address
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Address for service
9 Hobson Avenue
Kerikeri
Kerikeri
NZ
0230
Last updated
26 February 2019
Additional company information
Director details
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Appointed on 14 August 2018
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Appointed on 14 August 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
30 shares (30%)
Murray SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Share allocation 2
40 shares (40%)
Scott Aaron SQUIRE
104b Ravenwood Drive
Forrest Hill
Auckland
New Zealand
0620
Share allocation 3
30 shares (30%)
Christine SQUIRE
32d Poplar Lane
Rd 3
Kerikeri
New Zealand
0293
Other reporting details
Annual return filling month
February, last filed on 26 February 2019
Constitution filed
No
FACTORY FRAMES LIMITED
Companies • nz factory list wrote the post • 0 comments • 550 views • 2020-02-22 00:15
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
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
FACTORY HOLDINGS LIMITED
Companies • nz factory list wrote the post • 0 comments • 536 views • 2020-02-22 00:14
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
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
FACTORY MANUFACTURING LIMITED
Companies • nz factory list wrote the post • 0 comments • 541 views • 2020-02-22 00:13
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
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