Makers Fabrication Limited (NZBN 9429041549568) was registered on 04 Feb 2015. 5 addresess are currently in use by the company: 16 Jessie Street, Te Aro, Wellington, 6011 (type: postal, office). 115 Taranaki Street, Te Aro, Wellington had been their physical address, until 12 Sep 2019. 120 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 30 shares (25% of shares), namely:
Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust (an other) located at Level 15/95 Customhouse Quay, Wellington postcode 6011. When considering the second group, a total of 2 shareholders hold 25% of all shares (exactly 30 shares); it includes
Cameron, Beth (an individual) - located at Island Bay, Wellington,
Beth Cameron (a director) - located at Mount Cook, Wellington. The third group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Douglas, Grant Alastair, located at Vogeltown, Wellington (a director). "House prefabricated - assembly, erection or installation" (ANZSIC E301140) is the classification the ABS issued to Makers Fabrication Limited. Our database was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Jessie Street, Te Aro, Wellington, 6011 | Registered & physical & service | 12 Sep 2019 |
16 Jessie Street, Te Aro, Wellington, 6011 | Postal | 10 Mar 2020 |
115 Gracefield Road, Gracefield, Lower Hutt, 5010 | Office & delivery | 10 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Grant Alastair Douglas
Vogeltown, Wellington, 6021
Address used since 20 Apr 2017 |
Director | 04 Feb 2015 - current |
Benjamin Gordon Sutherland
Vogeltown, Wellington, 6021
Address used since 20 Apr 2017 |
Director | 04 Feb 2015 - 17 Jun 2021 |
Beth Cameron
Island Bay, Wellington, 6023
Address used since 15 Feb 2019
Mount Cook, Wellington, 6021
Address used since 20 Apr 2017 |
Director | 04 Feb 2015 - 31 Mar 2019 |
Jae Warrander
Island Bay, Wellington, 6023
Address used since 15 Feb 2019
Mount Cook, Wellington, 6021
Address used since 20 Apr 2017 |
Director | 04 Feb 2015 - 31 Mar 2019 |
James Joshua John Sutherland
Churton Park, Wellington, 6037
Address used since 01 Apr 2015 |
Director | 04 Feb 2015 - 31 Mar 2016 |
115 Gracefield Road , Gracefield , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
115 Taranaki Street, Te Aro, Wellington, 6011 | Physical & registered | 14 Apr 2016 - 12 Sep 2019 |
Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 | Physical & registered | 04 Feb 2015 - 14 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust Other (Other) |
Level 15/95 Customhouse Quay Wellington 6011 |
15 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Beth Individual |
Island Bay Wellington 6023 |
04 Feb 2015 - current |
Beth Cameron Director |
Mount Cook Wellington 6021 |
04 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Grant Alastair Director |
Vogeltown Wellington 6021 |
04 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Warrander, Jae Individual |
Island Bay Wellington 6023 |
04 Feb 2015 - current |
Jae Warrander Director |
Mount Cook Wellington 6021 |
04 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Benjamin Gordon Individual |
Vogeltown Wellington 6021 |
04 Feb 2015 - 15 Jan 2024 |
Sutherland, James Joshua John Individual |
Churton Park Wellington 6037 |
04 Feb 2015 - 05 Apr 2016 |
James Joshua John Sutherland Director |
Churton Park Wellington 6037 |
04 Feb 2015 - 05 Apr 2016 |
Cheffeur Limited 117 Taranaki Street |
|
Art Walrus (2014) Limited 111 Taranaki Street |
|
Production Shed. Tv Limited 104 Vivian Street |
|
Davonne Holdings Limited 104 Vivian Street |
|
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
Holdenpartnership Limited 518 Lyndhurst Road |
Build Tiny Limited 2nd Floor |
Northbank Limited 33 Coles Crescent |
Wft Building Solutions Limited 10b Pantera Way |
Karaka Portable Housing Group Limited 7 Penwood Close |
Portacom New Zealand Limited 2 O'rorke Road |