Takanini Home Improvements Warehouse Limited (issued a New Zealand Business Number of 9429035488859) was registered on 17 Mar 2004. 5 addresess are in use by the company: Po Box 13053, Onehunga, Auckland, 1643 (type: postal, office). 17 Inlet Road, Takanini, Auckland had been their physical address, up to 15 Sep 2017. 100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 14 shares (14% of shares), namely:
Christie, Paul Bernard (an individual) located at Kohimarama, Auckland postcode 1071. As far as the second group is concerned, a total of 2 shareholders hold 43% of all shares (43 shares); it includes
Monteith, Gabrielle Marie As Trustee (an individual) - located at Drury,
Monteith, Stuart Hamilton As Trustee (an individual) - located at Drury. Moving on to the 3rd group of shareholders, share allotment (43 shares, 43%) belongs to 3 entities, namely:
Christie, John Anthony, located at Rd 3, Hamilton (an individual),
Christie, Melissa Jane, located at Rd 3, Hamilton (an individual),
Gray, Bridget Jane, located at 591B Pencarrow Road, Rd 3, Hamilton (an individual). "Hardware retailing - domestic" (ANZSIC G423130) is the category the ABS issued to Takanini Home Improvements Warehouse Limited. The Businesscheck database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
306 Neilson Street, Onehunga, Auckland, 1061 | Physical & registered & service | 15 Sep 2017 |
Po Box 13053, Onehunga, Auckland, 1643 | Postal | 13 Sep 2019 |
306 Neilson Street, Onehunga, Auckland, 1061 | Office & delivery | 13 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Stuart Hamilton Monteith
Drury, Auckland, 2577
Address used since 17 Mar 2004 |
Director | 17 Mar 2004 - current |
John Anthony Christie
Rd 3, Hamilton, 3283
Address used since 14 Sep 2021
Mission Bay, Auckland, 1071
Address used since 15 Jan 2009 |
Director | 17 Mar 2004 - current |
Andrew Kevin Christie
Ponsonby, Auckland, 1011
Address used since 30 Apr 2009 |
Director | 20 Jan 2009 - 29 Sep 2009 |
Paul Bernard Christie
Remuera, Auckland,
Address used since 17 Mar 2004 |
Director | 17 Mar 2004 - 20 Jan 2009 |
306 Neilson Street , Onehunga , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
17 Inlet Road, Takanini, Auckland, 2112 | Physical & registered | 27 Sep 2013 - 15 Sep 2017 |
Mitre 10 Mega Office, 230 Great South Road, Takanini, Auckland | Physical & registered | 07 May 2009 - 27 Sep 2013 |
230 Great South Road, Takanini, Auckland | Registered & physical | 24 Feb 2005 - 07 May 2009 |
46 Broadway, Papakura, Auckland | Physical & registered | 17 Mar 2004 - 24 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Christie, Paul Bernard Individual |
Kohimarama Auckland 1071 |
01 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Monteith, Gabrielle Marie As Trustee Individual |
Drury |
27 Apr 2006 - current |
Monteith, Stuart Hamilton As Trustee Individual |
Drury |
27 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Christie, John Anthony Individual |
Rd 3 Hamilton 3283 |
17 Mar 2004 - current |
Christie, Melissa Jane Individual |
Rd 3 Hamilton 3283 |
01 Jun 2007 - current |
Gray, Bridget Jane Individual |
591b Pencarrow Road, Rd 3 Hamilton 3283 |
01 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Christie, Michael Patrick Individual |
Kohimarama Auckland 1071 |
01 Jun 2007 - 01 Jun 2007 |
Christie, Gerald Richard Individual |
3 Advice Street Remuera, Auckland |
01 Jun 2007 - 01 Jun 2007 |
Christie, Andrew Kevin Individual |
Kohimarama Auckland 1071 |
01 Jun 2007 - 01 Jun 2007 |
Christie, Andrew Kevin Individual |
3 Advice St Remuera, Auckland |
01 Jun 2007 - 01 Jun 2007 |
Christie, Gerald Richard Individual |
Remuera Auckland 1050 |
01 Jun 2007 - 01 Jun 2007 |
Monteith, Stuart Hamilton Individual |
Drury Auckland |
17 Mar 2004 - 27 Apr 2006 |
Christie, Paul Bernard Individual |
Remuera Auckland |
17 Mar 2004 - 01 Jun 2007 |
Christie, Michael Patrick Individual |
3 Advice Street Remuera, Auckland |
01 Jun 2007 - 01 Jun 2007 |
Mega Cafe Takanini Limited 306 Neilson Street |
|
Trade Depot Limited 306 Neilson Street |
|
Ronaki Trustee Company Limited 306 Neilson Street |
|
Inlet Storage Trustee Company Limited 306 Neilson Street |
|
Inlet Holdings Limited 306 Neilson Street |
|
Takanini Home Improvements Holdings Company Limited 306 Neilson Street |
Ues (nz) Pty Limited 102 Onehunga Mail |
M & T Hardware Limited 91 Mount Wellington Highway |
Boutique Hardware Limited 28 Gardner Road |
Dangerous Magnets Limited 1 Aramutu Road |
Interior One Limited 47a Mt Wellington Highway |
Naili Hardware & Electrical Limited 62 Staveley Avenue |