Zealand Office Furniture Limited (issued an NZ business number of 9429030575004) was registered on 26 Jul 2012. 5 addresess are currently in use by the company: Po Box 170, Huntly, Huntly, 3740 (type: postal, office). 1200 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 300 shares (25% of shares), namely:
Cottrell, Jason (a director) located at Rd 8, Hamilton postcode 3288. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (300 shares); it includes
Gemmack Investments Limited (an entity) - located at Rd 8, Hamilton. Moving on to the next group of shareholders, share allotment (300 shares, 25%) belongs to 1 entity, namely:
Rendall, Wayne Edward, located at Huntly, Huntly (a director). "Cabinet making, joinery - furniture" (ANZSIC C251130) is the category the ABS issued to Zealand Office Furniture Limited. The Businesscheck information was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Glasgow Street, Huntly, Huntly, 3700 | Physical & registered & service | 26 Jul 2012 |
Po Box 170, Huntly, Huntly, 3740 | Postal | 04 Feb 2020 |
22 Glasgow Street, Huntly, Huntly, 3700 | Office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Jason Cottrell
Rd 8, Hamilton, 3288
Address used since 26 Jul 2012 |
Director | 26 Jul 2012 - current |
Wayne Edward Rendall
Rd 1, Ngaruawahia, 3793
Address used since 10 Feb 2016 |
Director | 26 Jul 2012 - current |
Simon John Curran
Rd 1, Hamilton, 3281
Address used since 17 Nov 2016 |
Director | 17 Nov 2016 - current |
Andrew Nicholas Mckenzie
Fairfield, Hamilton, 3214
Address used since 17 Nov 2016 |
Director | 17 Nov 2016 - 27 Mar 2019 |
Peter John Klaver
Pukete, Hamilton, 3200
Address used since 17 Nov 2016 |
Director | 17 Nov 2016 - 27 Mar 2019 |
Oscar Cornelius Aarsen
Rd 2, Huntly, 3772
Address used since 26 Jul 2012 |
Director | 26 Jul 2012 - 17 Nov 2016 |
Karl Fredrick Lapwood
Rd 1, Hamilton, 3281
Address used since 10 Feb 2016 |
Director | 26 Jul 2012 - 17 Nov 2016 |
22 Glasgow Street , Huntly , Huntly , 3700 |
Shareholder Name | Address | Period |
---|---|---|
Cottrell, Jason Director |
Rd 8 Hamilton 3288 |
26 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gemmack Investments Limited Shareholder NZBN: 9429036162666 Entity (NZ Limited Company) |
Rd 8 Hamilton 3288 |
25 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rendall, Wayne Edward Director |
Huntly Huntly 3700 |
26 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Curran, Simon John Director |
Rd 1 Hamilton 3281 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Andrew Nicholas Individual |
Fairfield Hamilton 3214 |
23 Feb 2017 - 25 Jul 2019 |
Lapwood, Karl Fredrick Individual |
Rd 1 Hamilton 3281 |
26 Jul 2012 - 23 Feb 2017 |
Aarsen, Oscar Cornelius Individual |
Rd 2 Huntly 3772 |
26 Jul 2012 - 23 Feb 2017 |
Klaver, Peter John Individual |
Pukete Hamilton 3200 |
23 Feb 2017 - 25 Jul 2019 |
Oscar Cornelius Aarsen Director |
Rd 2 Huntly 3772 |
26 Jul 2012 - 23 Feb 2017 |
Karl Fredrick Lapwood Director |
Rd 1 Hamilton 3281 |
26 Jul 2012 - 23 Feb 2017 |
Zealand Distribution Limited 22-26 Glasgow Street |
|
Huntly Joinery 2000 Limited 22-26 Glasgow Street |
|
Huntly Returned Services Association Incorporated 42 William Street |
|
Huntly R.s.a. Trust Fund C/o J E Holm |
|
Huntly Rsa Poppy Trust 42 William Street |
|
Huntly Youth Focus Trust 37 Williams St |
Huntly Joinery 2000 Limited 22-26 Glasgow Street |
Ezi Rest Furniture Limited 26d Sheffield Street |
Livingstyle Furniture Limited 37 Killarney Road |
Versatile Products (waikato) Limited Unit 1, |
Rcb Limited 10 Monaro Grove |
Cutting Edge Cabinetry Limited 83b Ingram Road |