nz factory ltd

nz factory ltd

514
views

NZ JADE FACTORY PICTON LIMITED

Companiesnz factory list wrote the post • 0 comments • 514 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
570
views

NZ PRIME FACTORY OUTLETS LIMITED

Companiesnz factory list wrote the post • 0 comments • 570 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
516
views

NZ GREENSTONE & PAUA FACTORY SHOP LIMITED

Companiesnz factory list wrote the post • 0 comments • 516 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

Companiesnz 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
543
views

NZ ABSTRACT FACTORY LIMITED

Companiesnz factory list wrote the post • 0 comments • 543 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

Companiesnz 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
529
views

NZ FACTORY DESIGN LIMITED

Companiesnz factory list wrote the post • 0 comments • 529 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
758
views

NZ FACTORY SURF CO. LIMITED

Resumesnz factory list wrote the post • 0 comments • 758 views • 2020-02-22 00:26 • added this tag no more than 24h

FACTORY SURF CO. LIMITED

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
FACTORY SURF CO. LIMITED

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
550
views

​FACTORY FRAMES LIMITED

Companiesnz 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
536
views

FACTORY HOLDINGS LIMITED

Companiesnz factory list wrote the post • 0 comments • 536 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

Companiesnz 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
514
views

NZ JADE FACTORY PICTON LIMITED

Companiesnz factory list wrote the post • 0 comments • 514 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
570
views

NZ PRIME FACTORY OUTLETS LIMITED

Companiesnz factory list wrote the post • 0 comments • 570 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
516
views

NZ GREENSTONE & PAUA FACTORY SHOP LIMITED

Companiesnz factory list wrote the post • 0 comments • 516 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

Companiesnz 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
543
views

NZ ABSTRACT FACTORY LIMITED

Companiesnz factory list wrote the post • 0 comments • 543 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

Companiesnz 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
529
views

NZ FACTORY DESIGN LIMITED

Companiesnz factory list wrote the post • 0 comments • 529 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
758
views

NZ FACTORY SURF CO. LIMITED

Resumesnz factory list wrote the post • 0 comments • 758 views • 2020-02-22 00:26 • added this tag no more than 24h

FACTORY SURF CO. LIMITED

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
FACTORY SURF CO. LIMITED

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
550
views

​FACTORY FRAMES LIMITED

Companiesnz 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
536
views

FACTORY HOLDINGS LIMITED

Companiesnz factory list wrote the post • 0 comments • 536 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

Companiesnz 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