Makers Fabrication Limited was started on 04 Feb 2015 and issued a number of 9429041549568. This registered LTD company has been supervised by 5 directors: Grant Alastair Douglas - an active director whose contract began on 04 Feb 2015,
Benjamin Gordon Sutherland - an inactive director whose contract began on 04 Feb 2015 and was terminated on 17 Jun 2021,
Beth Cameron - an inactive director whose contract began on 04 Feb 2015 and was terminated on 31 Mar 2019,
Jae Warrander - an inactive director whose contract began on 04 Feb 2015 and was terminated on 31 Mar 2019,
James Joshua John Sutherland - an inactive director whose contract began on 04 Feb 2015 and was terminated on 31 Mar 2016.
As stated in our database (updated on 19 Apr 2024), the company registered 1 address: 16 Jessie Street, Te Aro, Wellington, 6011 (types include: postal, office).
Up until 12 Sep 2019, Makers Fabrication Limited had been using 115 Taranaki Street, Te Aro, Wellington as their physical address.
A total of 120 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust (an other) located at Level 15/95 Customhouse Quay, Wellington postcode 6011.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 30 shares) and includes
Cameron, Beth - located at Island Bay, Wellington,
Beth Cameron - located at Mount Cook, Wellington.
The 3rd share allotment (30 shares, 25%) belongs to 1 entity, namely:
Douglas, Grant Alastair, located at Vogeltown, Wellington (a director). Makers Fabrication Limited has been classified as "House prefabricated - assembly, erection or installation" (ANZSIC E301140).
Principal place of activity
115 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 14 Apr 2016 to 12 Sep 2019
Address #2: Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 04 Feb 2015 to 14 Apr 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Other (Other) | Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust |
Level 15/95 Customhouse Quay Wellington 6011 New Zealand |
15 Jan 2024 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Cameron, Beth |
Island Bay Wellington 6023 New Zealand |
04 Feb 2015 - |
Director | Beth Cameron |
Mount Cook Wellington 6021 New Zealand |
04 Feb 2015 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Douglas, Grant Alastair |
Vogeltown Wellington 6021 New Zealand |
04 Feb 2015 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Warrander, Jae |
Island Bay Wellington 6023 New Zealand |
04 Feb 2015 - |
Director | Jae Warrander |
Mount Cook Wellington 6021 New Zealand |
04 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, James Joshua John |
Churton Park Wellington 6037 New Zealand |
04 Feb 2015 - 05 Apr 2016 |
Individual | Sutherland, Benjamin Gordon |
Vogeltown Wellington 6021 New Zealand |
04 Feb 2015 - 15 Jan 2024 |
Director | James Joshua John Sutherland |
Churton Park Wellington 6037 New Zealand |
04 Feb 2015 - 05 Apr 2016 |
Grant Alastair Douglas - Director
Appointment date: 04 Feb 2015
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 20 Apr 2017
Benjamin Gordon Sutherland - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 17 Jun 2021
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 20 Apr 2017
Beth Cameron - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 31 Mar 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Feb 2019
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 20 Apr 2017
Jae Warrander - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 31 Mar 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Feb 2019
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 20 Apr 2017
James Joshua John Sutherland - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 31 Mar 2016
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2015
Cheffeur Limited
117 Taranaki Street
Art Walrus (2014) Limited
111 Taranaki Street
Production Shed. Tv Limited
104 Vivian Street
Davonne Holdings Limited
104 Vivian Street
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Affordable Modular Homes Limited
51a St Andrews Hill Rd
Coatsworth Contracting Limited
-
Hjl Properties Limited
82 Baylands Drive Newlands
Holdenpartnership Limited
518 Lyndhurst Road
Marigold New Zealand (2021) Limited
1358 Eruera Street
S & C Contracting Limited
12a Downing Street