Joinery Developments Limited, a registered company, was started on 20 Sep 1973. 9429040530581 is the NZ business number it was issued. The company has been managed by 3 directors: Andrew Charles Cox - an active director whose contract started on 04 Apr 2013,
Robert Eric Martin Cox - an inactive director whose contract started on 18 Jul 1990 and was terminated on 04 Apr 2013,
Raewyn Cox - an inactive director whose contract started on 16 Jul 1990 and was terminated on 11 Mar 1999.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: Suite 12, 21 Poland Road, Wairau Valley, Auckland, 0627 (types include: registered, physical).
Joinery Developments Limited had been using 1/21 Poland Road, Wairau Valley, Glenfield, North Shore City 0627 as their physical address up until 29 May 2018.
Past names for the company, as we identified at BizDb, included: from 31 Oct 1984 to 01 Dec 1992 they were called Joinery Developments & Investments Limited, from 20 Sep 1973 to 31 Oct 1984 they were called Interior Cabinets Limited.
A total of 5000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 4998 shares (99.96%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.02%). Finally we have the next share allocation (1 share 0.02%) made up of 1 entity.
Previous addresses
Address: 1/21 Poland Road, Wairau Valley, Glenfield, North Shore City 0627 New Zealand
Physical & registered address used from 14 May 2007 to 29 May 2018
Address: Same As Registered Office
Physical address used from 28 May 2001 to 14 May 2007
Address: 5/9 Porana Road, Glenfield
Physical address used from 28 May 2001 to 28 May 2001
Address: 5/9 Poraha Road, Glenfield, Northshore City, Auckland
Registered address used from 11 May 2001 to 14 May 2007
Address: 20 Braemar Road, Castor Bay, Auckland
Physical address used from 10 Jun 1998 to 28 May 2001
Address: 5/9 Poraha Road, Glenfield, Northshore City
Registered address used from 02 Jun 1998 to 11 May 2001
Address: 20 Braemar Road, Castor Bay, Auckland
Registered address used from 01 Jul 1997 to 02 Jun 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Individual | Cox, Andrew Charles |
Rd 3 Stillwater 0993 New Zealand |
16 Apr 2013 - |
Entity (NZ Limited Company) | Sco Trustees No. 3 Limited Shareholder NZBN: 9429030537415 |
Takapuna Auckland 0622 New Zealand |
16 Apr 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Avonleigh Isobel Kathleen |
Rd 3 Silverdale 0993 New Zealand |
23 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cox, Andrew Charles |
Rd 3 Stillwater 0993 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Robert Eric Martin |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 May 2004 - 16 Apr 2013 |
Individual | Butterworth, Warren Langley |
Parnell Auckland 1052 New Zealand |
10 May 2004 - 16 Apr 2013 |
Individual | Whittington, Max Leonard |
Remuera Auckland 1050 New Zealand |
10 May 2004 - 16 Apr 2013 |
Andrew Charles Cox - Director
Appointment date: 04 Apr 2013
Address: Rd 3, Stillwater, 0993 New Zealand
Address used since 04 Apr 2013
Robert Eric Martin Cox - Director (Inactive)
Appointment date: 18 Jul 1990
Termination date: 04 Apr 2013
Address: 595 Laurie Southwick Parade, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 14 May 2010
Raewyn Cox - Director (Inactive)
Appointment date: 16 Jul 1990
Termination date: 11 Mar 1999
Address: Castor Bay,
Address used since 16 Jul 1990
Barrys 2009 Limited
1/27 Porana Rd
Hanil Laundromat Limited
3-59 Porana Road
Ettan Investments Limited
75j Porana Road,
Presco Limited
Unit 14, 77 Porana Rd.
Resolute 2012 Limited
Unit 19, 77 Porana Road
T Build Limited
Unit 13, 77 Porana Rd