Kadima Furniture Limited (issued an NZBN of 9429040761824) was started on 31 Aug 1982. 4 addresses are in use by the company: 1 Sydney Street, Petone, Lower Hutt, 5012 (type: registered, service). 1 Seaview Road, Lower Hutt had been their physical address, up until 09 Sep 2013. 80000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 32000 shares (40 per cent of shares), namely:
Mcfarlane, Charles Scot (an individual) located at Eastbourne, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 1 shareholder holds 60 per cent of all shares (48000 shares); it includes
Hancock, Matthew Bruce (an individual) - located at Days Bay, Lower Hutt. The Businesscheck database was last updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
1 Seaview Road, Seaview, Lower Hutt, 5010 | Physical & registered & service | 09 Sep 2013 |
1 Sydney Street, Petone, Lower Hutt, 5012 | Registered & service | 25 May 2023 |
Name and Address | Role | Period |
---|---|---|
Matthew Bruce Hancock
Days Bay, Eastbourne, 5013
Address used since 01 Dec 2003 |
Director | 01 Dec 2003 - current |
Charles Scott Mcfarlane
Eastbourne, Lower Hutt, 5013
Address used since 22 Jun 2010 |
Director | 01 Dec 2003 - current |
Bruce M Hancock
Whitby, Porirua, 5024
Address used since 15 Apr 2016 |
Director | 17 Feb 1993 - 20 Apr 2017 |
Charles J G Mcfarlane
Eastbourne, Wellington, 5013
Address used since 05 Jul 1991 |
Director | 05 Jul 1991 - 31 Mar 2012 |
Previous address | Type | Period |
---|---|---|
1 Seaview Road, Lower Hutt | Physical | 05 Aug 2003 - 09 Sep 2013 |
1 Seaview Rd, Seaview, Lower Hutt | Registered | 18 Jun 1997 - 09 Sep 2013 |
Top Floor Cornwall House, 23 Raroa Road, Lower Hutt | Physical | 18 Jun 1997 - 05 Aug 2003 |
The Offices Of Naylor & Co, Top Floor Cornwall House, 23 Raroa Rd, Lower Hutt | Physical | 18 Jun 1997 - 18 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Mcfarlane, Charles Scot Individual |
Eastbourne Lower Hutt 5013 |
28 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hancock, Matthew Bruce Individual |
Days Bay Lower Hutt 5013 |
31 Aug 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Hancock, Bruce Malcolm Individual |
Whitby Porirua 5024 |
31 Aug 1982 - 03 Oct 2016 |
Mcfarlane, Charles John Individual |
Eastbourne Lower Hutt 5013 |
31 Aug 1982 - 22 May 2017 |
Timms, Katherine Individual |
Waterloo Lower Hutt 5011 |
31 Aug 1982 - 01 Apr 2021 |
Hutt Park Indoor Sports Limited 93 Hutt Park Road, Hutt Park |
|
Wellington Indoor Sport Centres Limited 93 Hutt Park Road, Hutt Park |
|
Wellington Indoor Sports Limited 93 Hutt Park Road, Hutt Park |
|
The Duke Of Edinburgh's International Award Aotearoa New Zealand | Hillary Award 93 Hutt Park Road |
|
New Zealand Softball Association Incorporated Sporthouse |
|
Speedway New Zealand Incorporated Pelorus Trust Sportshouse |