Shortcuts

Complete Interiors Limited

Type: NZ Limited Company (Ltd)
9429030085701
NZBN
4615061
Company Number
Registered
Company Status
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
33 Prado Drive
Pukekohe
Pukekohe 2120
New Zealand
Postal & office & delivery address used since 22 Jun 2020
33
Prado Drive
Pukekohe 2120
New Zealand
Registered & physical & service address used since 06 Jul 2021

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).

Addresses

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

Contact info
64 27 8486605
Phone
vaughans@slingshot.co.nz
Email
aj.grenfell@xtra.co.nz
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Director Sanford, Vaughan Edward Whangamata
Whangamata
3620
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Grenfell, Amanda Jayne Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies
Similar companies

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