General information

Cane Factory & Upholstery Shop Limited

Type: NZ Limited Company (Ltd)
9429038882104
New Zealand Business Number
578014
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G421150 - Furniture Retailing C251160 - Upholstered Furniture Mfg
Industry classification codes with description

Cane Factory & Upholstery Shop Limited (issued an NZBN of 9429038882104) was registered on 28 Jan 1993. 4 addresses are currently in use by the company: 39 Lake Road, Frankton, Hamilton, 3204 (type: office, physical). 2 Montana Place, Dinsdale, Hamilton had been their registered address, until 20 Jun 1998. Cane Factory & Upholstery Shop Limited used other aliases, namely: Standard 106 Limited from 28 Jan 1993 to 17 Jan 2002. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Forkert, Tracey Lee (an individual) located at Grandview Heights, Hamilton. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Forkert, Andrew Craig (an individual) - located at Grandview Heights, Hamilton. "Furniture retailing" (ANZSIC G421150) is the classification the Australian Bureau of Statistics issued Cane Factory & Upholstery Shop Limited. Businesscheck's database was updated on 07 Mar 2024.

Current address Type Used since
39 Lake Road, Frankton, Hamilton, 3204 Office unknown
219 Grandview Road, Hamilton Registered 20 Jun 1998
39 Lake Road, Frankton, Hamilton, 3204 Delivery 08 May 2019
39 Lake Road, Frankton, Hamilton, 3204 Physical & service 16 May 2019
Contact info
64 7 8472246
Phone (Phone)
info@canefactory.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.canefactory.co.nz
Website
Directors
Name and Address Role Period
Andrew Craig Forkert
Grandview Heights, Hamilton, 3200
Address used since 10 Feb 1993
Director 10 Feb 1993 - current
Tracey Lee Forkert
Grandview Heights, Hamilton,
Address used since 10 Feb 1993
Director 10 Feb 1993 - 17 Nov 1998
Richard Thomas Salisbury
New Plymouth,
Address used since 28 Jan 1993
Director 28 Jan 1993 - 29 Jan 1993
Addresses
Other active addresses
Type Used since
Principal place of activity
39 Lake Road , Frankton , Hamilton , 3204
Previous address Type Period
2 Montana Place, Dinsdale, Hamilton Registered & physical 20 Jun 1998 - 20 Jun 1998
219 Grandview Road, Grandview Heights, Hamilton, 3200 Physical 20 Jun 1998 - 16 May 2019
99 Govett Ave, New Plymouth Registered 04 Mar 1993 - 20 Jun 1998
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
18 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Forkert, Tracey Lee
Individual
Grandview Heights
Hamilton
28 Jan 1993 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Forkert, Andrew Craig
Individual
Grandview Heights
Hamilton
28 Jan 1993 - current
Location
Companies nearby
Similar companies
Instock Distribution Limited
22c Sunshine Avenue
Knx Su Limited
2 Brookview Court
Oscar International Trading Limited
6 Milford Place
Bos Interiors Limited
49a Riverglade Drive
Misc. (miscellaneous) Limited
22 Sheridan Crescent
Baxters Interiors 2016 Limited
42 Moorhouse Street