Backhouse Interiors (1994) Limited (issued a New Zealand Business Number of 9429038753664) was registered on 24 Jun 1994. 5 addresess are currently in use by the company: Po Box 3186, Wellington, Wellington, 6140 (type: postal, office). Level 15, Grant Thornton House, 215 Lambton Quay, Wellington had been their physical address, up to 20 Sep 2018. 10000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 10000 shares (100 per cent of shares), namely:
Backhouse, Elizabeth Michelle (a director) located at Wellington Central, Wellington postcode 6011,
Backhouse, Gary Thomas (a director) located at 11 Cable Street, Wellington postcode 6140,
Mcleod Galloway, Malcolm Stuart (an individual) located at Silverstream, Upper Hutt postcode 5019. "Furniture wholesaling" (ANZSIC F373130) is the category the ABS issued Backhouse Interiors (1994) Limited. The Businesscheck data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Registered | 24 Apr 2014 |
12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 | Physical & service | 20 Sep 2018 |
Po Box 3186, Wellington, Wellington, 6140 | Postal | 29 Sep 2020 |
12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 | Office & delivery | 29 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Elizabeth Michelle Backhouse
Wellington Central, Wellington, 6011
Address used since 22 Oct 2020 |
Director | 24 Jun 1994 - current |
Gary Thomas Backhouse
Ngaio, Wellington, 6035
Address used since 24 Jun 1994
11 Cable Street, Wellington, 6140
Address used since 01 Sep 2018 |
Director | 24 Jun 1994 - current |
Michelle Elizabeth Backhouse
Ngaio, Wellington, 6035
Address used since 24 Jun 1994
11 Cable Street, Wellington, 6140
Address used since 01 Sep 2018 |
Director | 24 Jun 1994 - current |
Joseph William Backhouse
Ngaio, Wellington, 6035
Address used since 05 May 2010 |
Director | 24 Jun 1994 - 27 Mar 2012 |
Type | Used since | |
---|---|---|
12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 | Office & delivery | 29 Sep 2020 |
12 Kaiwharawhara Road , Kaiwharawhara , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Physical | 24 Apr 2014 - 20 Sep 2018 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Registered & physical | 21 Feb 2013 - 24 Apr 2014 |
C/-grant Thorton, Level 13, Axa Centre, 80 The Terrace, Wellington | Physical | 06 Jul 2005 - 21 Feb 2013 |
C/-grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington | Registered | 06 Jul 2005 - 21 Feb 2013 |
C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington | Registered | 29 May 2003 - 06 Jul 2005 |
C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington | Physical | 14 May 2002 - 06 Jul 2005 |
3rd Floor, 85 The Terrace, Wellington | Registered | 01 Jul 1997 - 29 May 2003 |
85 The Terrace, Wellington | Physical | 24 Jun 1994 - 14 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Backhouse, Elizabeth Michelle Director |
Wellington Central Wellington 6011 |
22 Oct 2020 - current |
Backhouse, Gary Thomas Director |
11 Cable Street Wellington 6140 |
22 Oct 2020 - current |
Mcleod Galloway, Malcolm Stuart Individual |
Silverstream Upper Hutt 5019 |
28 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Backhouse, Gary Thomas Individual |
Ngaio Wellington |
24 Jun 1994 - 22 Oct 2020 |
Russell, Grant Leonard Individual |
Karori Wellington |
01 Jul 2005 - 28 Jun 2012 |
Holmes, Graeme Richard Individual |
Wellington |
01 Jul 2005 - 28 Jun 2012 |
Backhouse, Michelle Elizabeth Individual |
Ngaio Wellington |
24 Jun 1994 - 01 Jul 2005 |
Backhouse, Michelle Elizabeth Individual |
Ngaio Wellington |
01 Jul 2005 - 22 Oct 2020 |
Moss Packing Company Limited L15, 215 Lambton Quay |
|
Acton International Marketing Limited L15, 215 Lambton Quay |
|
NZ Dimensionz Limited Level 15, Grant Thornton House |
|
Wicks Trustee 2012 Limited L15, 215 Lambton Quay |
|
Takapu Investments Limited L15 |
|
Soko Limited L15 |
Caz Interiors Limited 1 Rawhiti Terrace |
Designmade Wellington Limited 23 Marion Street |
Iola Limited 111 Farnham Street |
Uprise Desks Limited 8 Union Street |
Ubuild Furniture Limited 18 Meremere Street |
Altogether Limited 1 Kingston Street |