Lacquerland Furniture Finishes (2012) Limited was registered on 05 Dec 2012 and issued an NZBN of 9429030417861. The registered LTD company has been run by 2 directors: Kerryn Andrew Johnson - an active director whose contract started on 05 Dec 2012,
Joanne Esther Johnson - an active director whose contract started on 05 Dec 2012.
As stated in BizDb's information (last updated on 10 May 2025), the company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, registered).
Up until 04 Sep 2019, Lacquerland Furniture Finishes (2012) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Johnson, Joanne Esther (a director) located at Camberley, Hastings postcode 4120,
Johnson, Kerryn Andrew (a director) located at Camberley, Hastings postcode 4120.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Johnson, Kerryn Andrew - located at Camberley, Hastings.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Johnson, Joanne Esther, located at Camberley, Hastings (a director). Lacquerland Furniture Finishes (2012) Limited is categorised as "Building, house construction" (business classification E301120).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 09 Mar 2018 to 04 Sep 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 01 Sep 2015 to 09 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 09 Sep 2013 to 09 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 05 Dec 2012 to 01 Sep 2015
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 05 Dec 2012 to 09 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Director | Johnson, Joanne Esther |
Camberley Hastings 4120 New Zealand |
05 Dec 2012 - |
| Director | Johnson, Kerryn Andrew |
Camberley Hastings 4120 New Zealand |
05 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Johnson, Kerryn Andrew |
Camberley Hastings 4120 New Zealand |
05 Dec 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Johnson, Joanne Esther |
Camberley Hastings 4120 New Zealand |
05 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Purser, Annette Raema |
Camberley Hastings 4120 New Zealand |
05 Dec 2012 - 08 May 2025 |
Kerryn Andrew Johnson - Director
Appointment date: 05 Dec 2012
Address: Camberley, Hastings, 4120 New Zealand
Address used since 05 Dec 2012
Joanne Esther Johnson - Director
Appointment date: 05 Dec 2012
Address: Camberley, Hastings, 4120 New Zealand
Address used since 05 Dec 2012
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Poukawa Valley Limited
First Floor
Betterbuilt Nz Limited
C/o K.m.dysart, Chartered Accountant
Cape Construction Limited
Building A, Level 1, Farming House
Charlie Turi Building Limited
206 Lyndon Road West
Deane Builders Hb Limited
Building A, Level 1, Farming House
Sam Warne Building Limited
206 Lyndon Road West
Vision Homes Limited
Building A, Level 1, Farming House