Interiors Limited was launched on 17 Mar 2000 and issued a number of 9429037323288. The registered LTD company has been supervised by 8 directors: Grayson Hardie Hyde - an active director whose contract began on 17 Mar 2000,
Gil David Retter - an active director whose contract began on 17 Mar 2000,
Brian Andrew Beals - an active director whose contract began on 13 May 2010,
Bryan Andrew Beals - an active director whose contract began on 13 May 2010,
Michelle Karon Hyde - an active director whose contract began on 08 Sep 2014.
As stated in BizDb's database (last updated on 23 Apr 2024), the company filed 1 address: 55 Bennett Street, Cloverlea, Palmerston North, 4412 (types include: office, delivery).
Up until 14 Aug 2002, Interiors Limited had been using 9 Southampton Road, Miramar, Wellington as their registered address.
A total of 120000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 60000 shares are held by 3 entities, namely:
Hyde, Vivian Lance (an individual) located at Rd 5, Kairanga postcode 4475,
Hyde, Michelle Karon (a director) located at Rd 5, Palmerston North postcode 4475,
Hyde, Grayson Hardie (an individual) located at Rd 5, Kairanga postcode 4475.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 60000 shares) and includes
Edwards, Christine Ann - located at Raumati South, Paraparaumu,
Retter, Gil David - located at Raumati South, Paraparaumu. Interiors Limited is classified as "Cabinet making, joinery - furniture" (business classification C251130).
Principal place of activity
55 Bennett Street, Cloverlea, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: 9 Southampton Road, Miramar, Wellington
Registered address used from 12 Apr 2000 to 14 Aug 2002
Address #2: 55 Bennett Street, Palmerston North New Zealand
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #3: 9 Southampton Road, Miramar, Wellington
Physical address used from 17 Mar 2000 to 17 Mar 2000
Basic Financial info
Total number of Shares: 120000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Hyde, Vivian Lance |
Rd 5 Kairanga 4475 New Zealand |
18 Nov 2022 - |
Director | Hyde, Michelle Karon |
Rd 5 Palmerston North 4475 New Zealand |
13 Jan 2021 - |
Individual | Hyde, Grayson Hardie |
Rd 5 Kairanga 4475 New Zealand |
17 Mar 2000 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Edwards, Christine Ann |
Raumati South Paraparaumu 5032 New Zealand |
11 Aug 2011 - |
Director | Retter, Gil David |
Raumati South Paraparaumu 5032 New Zealand |
11 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Pamela Anne |
Miramar Wellington 6022 New Zealand |
11 Aug 2011 - 21 Mar 2013 |
Entity | Charco Management Limited Shareholder NZBN: 9429039208606 Company Number: 474014 |
07 Oct 2008 - 11 Aug 2011 | |
Entity | Gilchamp Holdings Limited Shareholder NZBN: 9429032830262 Company Number: 2112478 |
17 Mar 2000 - 27 Jun 2010 | |
Entity | Gilchamp Holdings Limited Shareholder NZBN: 9429032830262 Company Number: 2112478 |
17 Mar 2000 - 27 Jun 2010 | |
Entity | Charco Management Limited Shareholder NZBN: 9429039208606 Company Number: 474014 |
07 Oct 2008 - 11 Aug 2011 |
Grayson Hardie Hyde - Director
Appointment date: 17 Mar 2000
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 13 Jun 2015
Gil David Retter - Director
Appointment date: 17 Mar 2000
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 31 Mar 2008
Brian Andrew Beals - Director
Appointment date: 13 May 2010
Address: Palmerston North, 4410 New Zealand
Address used since 01 May 2022
Bryan Andrew Beals - Director
Appointment date: 13 May 2010
Address: Palmerston North, 4410 New Zealand
Address used since 01 May 2022
Address: Rd 7, Palmerston North, 4477 New Zealand
Address used since 01 Aug 2013
Michelle Karon Hyde - Director
Appointment date: 08 Sep 2014
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 13 Jun 2015
Antony Gordon Ireland - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 06 Nov 2023
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 23 Aug 2018
Address: Takaro, Palmerston North, 4412 New Zealand
Address used since 21 Aug 2014
Pamela Anne Edwards - Director (Inactive)
Appointment date: 17 Mar 2000
Termination date: 13 May 2010
Address: Miramar, Wellington, 6022 New Zealand
Address used since 17 Mar 2000
Nicholas Guy Gibson - Director (Inactive)
Appointment date: 17 Mar 2000
Termination date: 31 Mar 2006
Address: Lyall Bay, Wellington,
Address used since 17 Mar 2000
Interiors Properties Limited
55 Bennett Street
Show Kitchens Limited
55 Bennett Street
Kali Company Limited
50a Bennett Street
Xo Beauty Limited
52b Bennett Street
The Batman Cricket Supplies Limited
20 Willowstream Grove
Bell-booth Group Limited
15 Tiki Place
Alwood Joinery Limited
Arthur Street
Custom Cabinetry Limited
41b Clevely Line
D-mac Joinery Limited
9 Fairview Avenue
Macblack Timber Limited
66j Delhi Avenue
Make & Mend Limited
Darryl Pinny Chartered Accountant
Merlo Joinery Specialist Limited
C/-coombe Smith (pn) Limited