Complete Interiors Limited was registered on 02 Sep 2013 and issued a New Zealand Business Number of 9429030085701. The registered LTD company has been supervised by 2 directors: Amanda Jayne Grenfell - an active director whose contract began on 02 Sep 2013,
Vaughan Edward Sanford - an active director whose contract began on 02 Sep 2013.
As stated in BizDb's data (last updated on 18 Mar 2024), the company registered 1 address: 33, Prado Drive, Pukekohe, 2120 (type: registered, physical).
Up until 06 Jul 2021, Complete Interiors Limited had been using 33 Prado Drive, Gulf Harbour, Pukekohe as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Sanford, Vaughan Edward (a director) located at Whangamata, Whangamata postcode 3620.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Grenfell, Amanda Jayne - located at Pukekohe, Pukekohe. Complete Interiors Limited was categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Principal place of activity
33 Prado Drive, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 33 Prado Drive, Gulf Harbour, Pukekohe, 0930 New Zealand
Registered & physical address used from 30 Jun 2020 to 06 Jul 2021
Address #2: 107 Parkview Drive, Gulf Harbour, Auckland, 0930 New Zealand
Registered & physical address used from 10 Jul 2018 to 30 Jun 2020
Address #3: 932 Heaphy Terrace, Fairfield, Hamilton, 3214 New Zealand
Registered & physical address used from 20 Mar 2017 to 10 Jul 2018
Address #4: 74 East Street, Hamilton, 3215 New Zealand
Registered & physical address used from 16 Jun 2015 to 20 Mar 2017
Address #5: 22 Pointon Glade, Grandview Heights, Hamilton, 3200 New Zealand
Registered & physical address used from 25 Jul 2014 to 16 Jun 2015
Address #6: 33 Chadwick Place, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 02 Sep 2013 to 25 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Sanford, Vaughan Edward |
Whangamata Whangamata 3620 New Zealand |
21 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Grenfell, Amanda Jayne |
Pukekohe Pukekohe 2120 New Zealand |
02 Sep 2013 - |
Amanda Jayne Grenfell - Director
Appointment date: 02 Sep 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Mar 2017
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 10 Mar 2017
Vaughan Edward Sanford - Director
Appointment date: 02 Sep 2013
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 02 Sep 2013
School Holiday Security Charitable Trust
932 Heaphy Terrace
Waikato Muslim Association Incorporated
921 Heaphy Terrace
The Property Repair Company Limited
73 Boundry Rd
Emerald Trustee (2013) Limited
73a Boundary Road
Koro Partners Limited
73a Boundary Road
Emma Hodgson Midwifery Limited
73a Boundary Road
Anamata Builders Limited
16 Boundary Road
Ar Concrete Limited
3 London Street
Construction Advantage Limited
Level 1
Kingsbeer Properties Limited
1026 Victoria Street
Murlyn Contracting Limited
16 Boundary Road
P & R Building Contractors Limited
C/-accountants On London Limited