B and M Joinery Limited (New Zealand Business Number 9429042485476) was launched on 27 Jul 2016. 2 addresses are in use by the company: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 (type: physical, registered). Level 2, 45 Camp Street, Queenstown had been their registered address, until 20 Sep 2019. B and M Joinery Limited used other names, namely: British Made Joinery Limited from 27 Jul 2016 to 01 Sep 2016. 695000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0 per cent of shares), namely:
Rule-Munro, Kate Louise (an individual) located at Cromwell, Cromwell postcode 9310. When considering the second group, a total of 1 shareholder holds 40 per cent of all shares (277999 shares); it includes
Munro, Brendon Lloyd (an individual) - located at Cromwell, Cromwell. Moving on to the third group of shareholders, share allocation (139000 shares, 20%) belongs to 2 entities, namely:
Munro, Brendon Lloyd, located at Cromwell, Cromwell (an individual),
Rule-Munro, Kate Louise, located at Cromwell, Cromwell (an individual). "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (business classification C149210) is the classification the Australian Bureau of Statistics issued B and M Joinery Limited. Our database was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 | Physical & registered & service | 20 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Brendon Lloyd Munro
Cromwell, Cromwell, 9310
Address used since 26 Aug 2016 |
Director | 26 Aug 2016 - current |
Mark Charles Harrison
Little Valley, Alexandra, 9320
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - 26 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Level 2, 45 Camp Street, Queenstown, 9300 | Registered & physical | 14 Aug 2018 - 20 Sep 2019 |
Level 2, 45 Camp Street, Queenstown, 9300 | Physical & registered | 27 Jul 2016 - 14 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Rule-munro, Kate Louise Individual |
Cromwell Cromwell 9310 |
29 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Munro, Brendon Lloyd Individual |
Cromwell Cromwell 9310 |
29 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Munro, Brendon Lloyd Individual |
Cromwell Cromwell 9310 |
29 Aug 2016 - current |
Rule-munro, Kate Louise Individual |
Cromwell Cromwell 9310 |
29 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Newson, Jonathan George Individual |
Arrowtown 9302 |
29 Aug 2016 - current |
Munro, Glenda Robyn Individual |
Rd2 Winton 9782 |
29 Aug 2016 - current |
Munro, Windsor Jeffrey Individual |
Rd2 Winton 9782 |
29 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrison, Mark Charles Individual |
Little Valley Alexandra 9320 |
27 Jul 2016 - 05 Jul 2019 |
Harrison, Claire Louise Individual |
Little Valley Alexandra 9320 |
29 Aug 2016 - 05 Jul 2019 |
Cardrona Enterprises Limited 1st Floor, Chester Bldg |
|
Darkside Media Limited 10 Memorial Street |
|
Small Planet Recycling Limited 17 Shotover Street |
|
Domain Road Water Supply Limited Chester Building |
|
Housemart Limited Chester Building |
|
Monaghan Land Holdings Limited The Station |
Weigel Joinery Limited 14 Earnscleugh Road |
Pdl Kitchens & Joinery Limited 136 Spey Street |
Murray Milne Limited 144 Tancred Street |
Phillips Kitchens Limited 66 Domain Terrace |
Cutting Edge Kitchens Limited 6e Pope Street |
Trends Kitchens Auckland Limited Unit 2, 68 Mandeville Street |