The Interiors Group Limited (issued an NZBN of 9429041833360) was launched on 08 Jul 2015. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). 88 Shortland Street, Auckland had been their registered address, up until 03 Aug 2020. The Interiors Group Limited used other aliases, namely: Carpet Court New Zealand Holdings Limited from 01 Jul 2015 to 10 May 2019. 24707969 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 24707969 shares (100% of shares), namely:
The Interiors Group Holdco Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to The Interiors Group Limited. The Businesscheck data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 03 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Bryn Charles Harrison
Mission Bay, Auckland, 1071
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
Shane Jeffrey Dermott
Belmont, Auckland, 0622
Address used since 02 Sep 2022 |
Director | 02 Sep 2022 - current |
Geoffrey Mark Romijn
Grenada Village, Wellington, 6037
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 07 Sep 2022 |
Roderick David Gethen
Khandallah, Wellington, 6035
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 07 Sep 2022 |
Jonathan Francis Goldstone
Ponsonby, Auckland, 1011
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 02 May 2022 |
Chester Moynihan
Clontarf, New South Wales, 2093
Address used since 23 Jul 2015
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 23 Jul 2015 - 30 Sep 2021 |
Stefan Gary Preston
Ponsonby, Auckland, 1021
Address used since 06 Jul 2018
Parnell, Auckland, 1052
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 30 Sep 2021 |
Fay Bou
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2038
Address used since 06 Jul 2018
Nsw, 2009
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 30 Sep 2021 |
Robert William Smith
St Heliers, Auckland, 1071
Address used since 06 Jul 2018
Remuera, Auckland, 1050
Address used since 19 Apr 2017 |
Director | 10 Aug 2015 - 30 Sep 2021 |
Khosrow Kyanian
St Peters, Nsw, 2044
Address used since 30 Apr 2020
Banyo, Qld, 4014
Address used since 01 Jan 1970 |
Director | 30 Apr 2020 - 30 Sep 2021 |
Albert Farrant
Auburn, NSW 2144
Address used since 01 Jan 1970
Sydney, New South Wales, NSW 2095
Address used since 08 Jul 2015 |
Director | 08 Jul 2015 - 09 Apr 2016 |
Joseph Kim
Drummoyne, New South Wales, 2014
Address used since 23 Jul 2015
391 Park Road, Regents Park, New South Wales, 2143
Address used since 01 Jan 1970 |
Director | 23 Jul 2015 - 10 Aug 2015 |
Previous address | Type | Period |
---|---|---|
88 Shortland Street, Auckland, 1010 | Registered & physical | 08 Jul 2015 - 03 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
The Interiors Group Holdco Limited Shareholder NZBN: 9429048984577 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Proctor, Marc Hugh Nansen Individual |
Auckland Central Auckland 1010 |
24 Aug 2021 - 01 Oct 2021 |
Thompson, Craig John Individual |
Tawa Wellington 5028 |
04 Jul 2018 - 01 Oct 2021 |
Moller, Philip Douglas Individual |
Takapuna Auckland 0622 |
04 Jul 2018 - 01 Oct 2021 |
Sp Equities Limited Shareholder NZBN: 9429041869215 Company Number: 5758767 Entity |
28 Jul 2015 - 01 Oct 2021 | |
Moller, Grant Andrew Individual |
Greenhithe Auckland 0632 |
04 Jul 2018 - 01 Oct 2021 |
Rankine, Bruce Marshall Individual |
St Heliers Auckland 1071 |
04 Jul 2018 - 24 Aug 2021 |
Moller, Philip Douglas Individual |
Takapuna Auckland 0622 |
04 Jul 2018 - 01 Oct 2021 |
Allegro Services Ii C Pty Limited Company Number: 602 603 832 Other |
Sydney New South Wales 2000 |
28 Jul 2015 - 01 Oct 2021 |
Smith, Robert William Individual |
Remuera Auckland 1050 |
12 Oct 2015 - 23 Dec 2016 |
Sp Equities Limited Shareholder NZBN: 9429041869215 Company Number: 5758767 Entity |
Auckland Central Auckland 1010 |
28 Jul 2015 - 01 Oct 2021 |
Sp Equities Limited Shareholder NZBN: 9429041869215 Company Number: 5758767 Entity |
Auckland Central Auckland 1010 |
28 Jul 2015 - 01 Oct 2021 |
Moller, Grant Andrew Individual |
Greenhithe Auckland 0632 |
04 Jul 2018 - 01 Oct 2021 |
Allegro Services Ii C Pty Limited Company Number: 602 603 832 Other |
Sydney New South Wales 2000 |
28 Jul 2015 - 01 Oct 2021 |
Allegro Fund Ii, Lp Company Number: 66 145 264 204 Other |
Sydney New South Wales 2000 |
28 Jul 2015 - 01 Oct 2021 |
Allegro Fund Ii, Lp Company Number: 66 145 264 204 Other |
Sydney New South Wales 2000 |
28 Jul 2015 - 01 Oct 2021 |
Allegro Funds Pty Ltd Company Number: 128 866 053 Other |
08 Jul 2015 - 28 Jul 2015 | |
Robert William Smith Director |
Remuera Auckland 1050 |
12 Oct 2015 - 23 Dec 2016 |
Effective Date | 29 Sep 2021 |
Name | Pencarrow V Investment Fund Lp |
Type | Ltd_partner_incorp |
Ultimate Holding Company Number | 2697551 |
Country of origin | NZ |
Address |
Suite 2, Level 1, 95 Pitt Street Sydney, New South Wales 2000 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Nib NZ Holdings Limited 48 Shortland Street |
Stevns & Company NZ Limited 88 Shortland Street |
Kaingaroa Investments Limited Level 22, Vero Centre |
Kaingaroa Timberlands Limited Level 22, Vero Centre |
Aramex New Zealand Holdings Limited 48 Shortland Street |
Jya Food Limited Level 8 Aig Building |