Shortcuts

Zealand Office Furniture Limited

Type: NZ Limited Company (Ltd)
9429030575004
NZBN
3932142
Company Number
Registered
Company Status
109594148
GST Number
No Abn Number
Australian Business Number
C251130
Industry classification code
Cabinet Making, Joinery - Furniture
Industry classification description
Current address
22 Glasgow Street
Huntly
Huntly 3700
New Zealand
Physical & registered & service address used since 26 Jul 2012
Po Box 170
Huntly
Huntly 3740
New Zealand
Postal address used since 04 Feb 2020
22 Glasgow Street
Huntly
Huntly 3700
New Zealand
Office & delivery address used since 04 Feb 2020

Zealand Office Furniture Limited was launched on 26 Jul 2012 and issued a business number of 9429030575004. This registered LTD company has been supervised by 7 directors: Jason Cottrell - an active director whose contract began on 26 Jul 2012,
Wayne Edward Rendall - an active director whose contract began on 26 Jul 2012,
Simon John Curran - an active director whose contract began on 17 Nov 2016,
Andrew Nicholas Mckenzie - an inactive director whose contract began on 17 Nov 2016 and was terminated on 27 Mar 2019,
Peter John Klaver - an inactive director whose contract began on 17 Nov 2016 and was terminated on 27 Mar 2019.
According to BizDb's information (updated on 19 Feb 2024), the company uses 1 address: Po Box 170, Huntly, Huntly, 3740 (types include: postal, office).
A total of 1200 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Cottrell, Jason (a director) located at Rd 8, Hamilton postcode 3288.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 300 shares) and includes
Gemmack Investments Limited - located at Rd 8, Hamilton.
The next share allocation (300 shares, 25%) belongs to 1 entity, namely:
Rendall, Wayne Edward, located at Huntly, Huntly (a director). Zealand Office Furniture Limited was classified as "Cabinet making, joinery - furniture" (ANZSIC C251130).

Addresses

Principal place of activity

22 Glasgow Street, Huntly, Huntly, 3700 New Zealand

Contact info
64 07 902524
04 Feb 2020 Phone
jason@huntlyjoinery.co.nz
04 Feb 2020 director
zof@huntlyjoinery.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
zof.co.nz
04 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Director Cottrell, Jason Rd 8
Hamilton
3288
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Gemmack Investments Limited
Shareholder NZBN: 9429036162666
Rd 8
Hamilton
3288
New Zealand
Shares Allocation #3 Number of Shares: 300
Director Rendall, Wayne Edward Huntly
Huntly
3700
New Zealand
Shares Allocation #4 Number of Shares: 300
Director Curran, Simon John Rd 1
Hamilton
3281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Andrew Nicholas Fairfield
Hamilton
3214
New Zealand
Individual Lapwood, Karl Fredrick Rd 1
Hamilton
3281
New Zealand
Individual Aarsen, Oscar Cornelius Rd 2
Huntly
3772
New Zealand
Individual Klaver, Peter John Pukete
Hamilton
3200
New Zealand
Director Oscar Cornelius Aarsen Rd 2
Huntly
3772
New Zealand
Director Karl Fredrick Lapwood Rd 1
Hamilton
3281
New Zealand
Directors

Jason Cottrell - Director

Appointment date: 26 Jul 2012

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 26 Jul 2012


Wayne Edward Rendall - Director

Appointment date: 26 Jul 2012

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 10 Feb 2016


Simon John Curran - Director

Appointment date: 17 Nov 2016

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 17 Nov 2016


Andrew Nicholas Mckenzie - Director (Inactive)

Appointment date: 17 Nov 2016

Termination date: 27 Mar 2019

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 17 Nov 2016


Peter John Klaver - Director (Inactive)

Appointment date: 17 Nov 2016

Termination date: 27 Mar 2019

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 17 Nov 2016


Oscar Cornelius Aarsen - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 17 Nov 2016

Address: Rd 2, Huntly, 3772 New Zealand

Address used since 26 Jul 2012


Karl Fredrick Lapwood - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 17 Nov 2016

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 10 Feb 2016

Nearby companies
Similar companies

Affare Furniture Limited
30 Euclid Avenue

Ezi Rest Furniture Limited
28 Bristol Place

Huntly Joinery 2000 Limited
22-26 Glasgow Street

Md Interiors Limited
66 Vardon Road

Misc. (miscellaneous) Limited
52 Cullimore Street

Rcb Limited
12 Forest Lake Road