Formway Furniture Limited, a registered company, was incorporated on 03 May 1956. 9429040943428 is the number it was issued. "Product design service" (ANZSIC M692365) is how the company is categorised. The company has been supervised by 10 directors: Richard Frank Wells - an active director whose contract started on 21 Nov 1992,
David T. - an active director whose contract started on 02 Feb 1993,
Mark Rundle Pennington - an active director whose contract started on 02 Feb 1993,
Richard George Cutfield - an active director whose contract started on 23 Sep 2009,
Nicola O'rourke - an active director whose contract started on 01 Oct 2022.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Po Box 38132, Wellington Mail Centre, Wellington, 5045 (type: postal, office).
Formway Furniture Limited had been using 176 Gracefield Rd, Lower Hutt as their registered address until 29 Jul 2011.
Previous names for the company, as we managed to find at BizDb, included: from 02 Jul 2002 to 23 May 2003 they were named Formway Holdings Limited, from 17 Mar 1981 to 02 Jul 2002 they were named Formway Furniture Limited and from 03 May 1956 to 17 Mar 1981 they were named Petone Engineering Company Limited.
A total of 1288195 shares are allocated to 11 shareholders (7 groups). The first group consists of 106996 shares (8.31 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 41263 shares (3.2 per cent). Finally we have the 3rd share allocation (633275 shares 49.16 per cent) made up of 1 entity.
Principal place of activity
43b Seaview Rd, Lower Hutt, Wellington, 5010 New Zealand
Previous addresses
Address #1: 176 Gracefield Rd, Lower Hutt New Zealand
Registered address used from 05 Mar 2001 to 29 Jul 2011
Address #2: Same As Registered Office Address
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address #3: 176 Gracefield Road, Lower Hutt New Zealand
Physical address used from 05 Mar 2001 to 29 Jul 2011
Address #4: Same As Registered Office
Physical address used from 20 Apr 1999 to 05 Mar 2001
Address #5: 176 Gracefield Rd, Lower Hutt
Registered address used from 13 Jun 1997 to 05 Mar 2001
Basic Financial info
Total number of Shares: 1288195
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 106996 | |||
Individual | Pennington, William Mark |
Ohariu Wellington 6037 New Zealand |
17 Jan 2024 - |
Individual | Pennington, Karin Sigrid Elisabeth |
Plimmerton Porirua 5026 New Zealand |
15 Dec 2023 - |
Shares Allocation #2 Number of Shares: 41263 | |||
Individual | Pennington, Mark Rundle |
Paekakariki Paekakariki 5034 New Zealand |
03 May 1956 - |
Shares Allocation #3 Number of Shares: 633275 | |||
Individual | Thomson, David Errol |
Woodside Ca 94062, Usa |
03 May 1956 - |
Shares Allocation #4 Number of Shares: 116163 | |||
Entity (NZ Limited Company) | Swamp Rats Trustee Limited Shareholder NZBN: 9429041334706 |
Lowry Bay Lower Hutt 5013 New Zealand |
11 Dec 2014 - |
Shares Allocation #5 Number of Shares: 116163 | |||
Individual | Wilkinson, Amanda Jane |
Khandallah Wellington 6035 New Zealand |
11 Dec 2014 - |
Individual | Wilkinson, Paul Michael |
Khandallah Wellington 6035 New Zealand |
11 Dec 2014 - |
Shares Allocation #6 Number of Shares: 202372 | |||
Individual | Wells, Richard Frank |
Days Bay Lower Hutt 5013 New Zealand |
03 May 1956 - |
Shares Allocation #7 Number of Shares: 71963 | |||
Individual | England, Charles John |
Seatoun Wellington 6022 New Zealand |
25 Aug 2011 - |
Individual | Cutfield, Charlotte Margareta Stela |
Seatoun Wellington 6022 New Zealand |
13 Jun 2019 - |
Individual | Cutfield, Richard George |
Seatoun Wellington 6022 New Zealand |
25 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Jonathan Richard Travers |
Wellington |
30 Jan 2006 - 15 Dec 2023 |
Individual | Pennington, Mark Rundle |
Northland Wellington |
30 Jan 2006 - 30 Jan 2006 |
Individual | Pennington, Mark Rundle |
Northland Wellington |
30 Jan 2006 - 30 Jan 2006 |
Individual | Philp, Janet Anne |
Whitby Porirua 5024 New Zealand |
30 Jan 2006 - 15 Dec 2023 |
Individual | Pennington, Mark Rundle |
Northland Wellington |
30 Jan 2006 - 30 Jan 2006 |
Entity | Gfl Fund Limited Shareholder NZBN: 9429038902253 Company Number: 570361 |
03 May 1956 - 24 Jan 2007 | |
Individual | Borren, Tur |
Parnell Auckland |
23 Feb 2004 - 05 Aug 2009 |
Individual | Campbell, Colin |
Bethlehem Tauranga |
03 May 1956 - 30 Jan 2006 |
Entity | Handsel Holdings Limited Shareholder NZBN: 9429039275097 Company Number: 450837 |
23 Feb 2004 - 23 Feb 2004 | |
Individual | Cleland, J D |
Ramsgate Sydney, Nsw 2217 |
03 May 1956 - 20 Feb 2008 |
Entity | Handsel Holdings Limited Shareholder NZBN: 9429039275097 Company Number: 450837 |
23 Feb 2004 - 23 Feb 2004 | |
Entity | Gfl Fund Limited Shareholder NZBN: 9429038902253 Company Number: 570361 |
03 May 1956 - 24 Jan 2007 | |
Individual | Hilligan, Keith |
Belmont Lower Hutt, Wellington |
03 May 1956 - 28 May 2009 |
Individual | Wells, John Stuart |
Korokoro Lower Hutt 5012 New Zealand |
03 May 1956 - 25 Sep 2015 |
Individual | Brown, Noel William George |
Lyall Bay Wellington |
23 Feb 2004 - 30 Jan 2006 |
Individual | Cutfield, Stephanie Lelia Seffel |
Seatoun Wellington 6022 New Zealand |
25 Aug 2011 - 13 Jun 2019 |
Individual | Stewart, R B |
Gracefield Lower Hutt 5010 New Zealand |
03 May 1956 - 05 Feb 2015 |
Richard Frank Wells - Director
Appointment date: 21 Nov 1992
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 04 Feb 2016
David T. - Director
Appointment date: 02 Feb 1993
Address: Woodside, Ca 94062, United States
Address used since 02 Feb 1993
Mark Rundle Pennington - Director
Appointment date: 02 Feb 1993
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 03 Feb 2017
Richard George Cutfield - Director
Appointment date: 23 Sep 2009
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 Feb 2011
Nicola O'rourke - Director
Appointment date: 01 Oct 2022
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Oct 2022
Arthur Borren - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 31 Jul 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Nov 1998
Richard George Cutfield - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 15 Jan 2006
Address: Seatoun, Wellington,
Address used since 29 Sep 1995
Mark Daniel Mcguinness - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 13 May 2002
Address: Khandallah, Wellington,
Address used since 29 Sep 1995
John Stuart Wells - Director (Inactive)
Appointment date: 02 Feb 1993
Termination date: 30 Aug 1999
Address: Korokoro, Wellington,
Address used since 02 Feb 1993
Noel William George Brown - Director (Inactive)
Appointment date: 02 Feb 1993
Termination date: 30 Aug 1999
Address: Lyall Bay, Wellington,
Address used since 02 Feb 1993
Formway Holdings Limited
43b Seaview Road
Formway Components
43b Seaview Road
Formway Design Studio Limited
43b Seaview Road
Retreva Limited
45 Seaview Road
Macaulay Properties Limited
45 Seaview Road
Macaulay Metals Limited
45 Seaview Road
Formway Design Studio Limited
43b Seaview Road
Inmotion Technologies Limited
11a Trafalgar Street
Myphur Limited
5 Bay Street
Plyhome Limited
16 Regent Street
Te Rangatahi Developments Limited
32 Aurora Street
Tub's Audio Limited
50 Howard Road