General information

Regal Furniture Limited

Type: NZ Limited Company (Ltd)
9429039405531
New Zealand Business Number
408589
Company Number
Registered
Company Status

Regal Furniture Limited (NZBN 9429039405531) was incorporated on 01 Dec 1988. 2 addresses are currently in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, service). 200 Market Street North, Hastings had been their registered address, up to 06 Dec 2021. 1600 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 798 shares (49.88% of shares), namely:
Vodanovich, Michaela Wavell (a director) located at Poraiti, Napier postcode 4112,
Vodanovich, Michael Peter (an individual) located at Poraiti, Napier postcode 4112,
Napier Independent Trustees (M & M Vodanovich) Limited (an entity) located at Ahuriri, Napier postcode 4110. In the second group, a total of 1 shareholder holds 0.06% of all shares (1 share); it includes
Robertson, Emma Jane (an individual) - located at Taradale, Napier. Moving on to the next group of shareholders, share allotment (1 share, 0.06%) belongs to 1 entity, namely:
Vodanovich, Michael Peter, located at Poraiti, Napier (an individual). Businesscheck's data was last updated on 21 Apr 2024.

Current address Type Used since
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & service & registered 06 Dec 2021
Directors
Name and Address Role Period
Emma Jane Robertson
Taradale, Napier, 4112
Address used since 26 Sep 2021
Rd 9, Hastings, 4179
Address used since 25 Mar 2021
Director 25 Mar 2021 - current
Michaela Wavell Vodanovich
Poraiti, Napier, 4112
Address used since 14 Dec 2021
Director 14 Dec 2021 - current
Richard James Hoggard
Sherenden, Hastings, 4179
Address used since 23 Apr 2015
Director 23 Apr 2015 - 25 Mar 2021
Emma Jane Robertson
Sherenden, Hastings, 4179
Address used since 20 May 2016
Director 20 May 2016 - 08 Feb 2018
Thomas James Mcardle
Onekawa, Napier, 4110
Address used since 23 Apr 2015
Director 23 Apr 2015 - 21 Apr 2016
Pauline Mary Mcardle
Poraite, Napier,
Address used since 01 Dec 1988
Director 01 Dec 1988 - 23 Apr 2015
Gary Stephen James Mcardle
Poraite, Napier,
Address used since 01 Dec 1988
Director 01 Dec 1988 - 23 Apr 2015
Addresses
Previous address Type Period
200 Market Street North, Hastings, 4122 Registered & physical 05 May 2021 - 06 Dec 2021
Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 Registered & physical 16 Feb 2018 - 05 May 2021
Marewa House, Kennedy Road, Napier Physical 20 Feb 1992 - 16 Feb 2018
- Physical 20 Feb 1992 - 20 Feb 1992
Marewa House Kennedy Road, Napier Registered 14 Jan 1992 - 16 Feb 2018
Oldershaw & Co, Marewa House, Kennedy Road, Napier Registered 13 Jan 1992 - 14 Jan 1992
Financial Data
Financial info
1600
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 798
Shareholder Name Address Period
Vodanovich, Michaela Wavell
Director
Poraiti
Napier
4112
22 Dec 2021 - current
Vodanovich, Michael Peter
Individual
Poraiti
Napier
4112
22 Dec 2021 - current
Napier Independent Trustees (m & M Vodanovich) Limited
Shareholder NZBN: 9429050132713
Entity (NZ Limited Company)
Ahuriri
Napier
4110
22 Dec 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Robertson, Emma Jane
Individual
Taradale
Napier
4112
19 May 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Vodanovich, Michael Peter
Individual
Poraiti
Napier
4112
22 Dec 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Vodanovich, Michaela Wavell
Director
Poraiti
Napier
4112
22 Dec 2021 - current
Shares Allocation #5 Number of Shares: 798
Shareholder Name Address Period
Guthrie, Kiri Rebecca Lee
Individual
Taradale
Napier
4112
26 Sep 2021 - current
Robertson, Emma Jane
Individual
Taradale
Napier
4112
19 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Mcardle, Sarah
Individual
Onekawa
Napier
4110
26 Sep 2014 - 02 May 2016
Yates, Geoffrey Stuart
Individual
Napier South
Napier
4110
25 May 2016 - 10 Dec 2018
Mcardle, Thomas
Individual
Onekawa
Napier
4110
26 Sep 2014 - 02 May 2016
Thomas Mcardle, Sarah Mcardle & Marewa Trustees Ltd
Other
26 Sep 2014 - 02 May 2016
Mcardle, Gary Stephen James
Individual
Poraite
Napier
01 Dec 1988 - 02 May 2016
Hoggard, Richard James
Individual
Sherenden
Hastings
4179
19 May 2015 - 26 Sep 2021
Hoggard, Richard James
Individual
Sherenden
Hastings
4179
19 May 2015 - 26 Sep 2021
Mcardle, Pauline Mary
Individual
Poraite
Napier
01 Dec 1988 - 02 May 2016
Redmond, Anthony John
Individual
Napier South
Napier
4110
25 May 2016 - 10 Dec 2018
Null - Garry Mcardle, Pauline Mcardle And Marewa Trustees
Other
17 Sep 2013 - 26 Sep 2014
Null - Thomas Mcardle, Sarah Mcardle & Marewa Trustees Ltd
Other
26 Sep 2014 - 02 May 2016
Garry Mcardle, Pauline Mcardle And Marewa Trustees
Other
17 Sep 2013 - 26 Sep 2014
Location
Companies nearby
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd