Shortcuts

Debonaire Furniture Limited

Type: NZ Limited Company (Ltd)
9429031412179
NZBN
3070625
Company Number
Registered
Company Status
F373130
Industry classification code
Furniture Wholesaling
Industry classification description
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 12 May 2021

Debonaire Furniture Limited was launched on 20 Aug 2010 and issued an NZ business identifier of 9429031412179. This registered LTD company has been run by 3 directors: Robert Wayne Smith - an active director whose contract began on 20 Aug 2010,
Jeremy David Smith - an active director whose contract began on 14 Sep 2010,
Gregory James Anderson - an inactive director whose contract began on 14 Sep 2010 and was terminated on 05 Jul 2013.
According to BizDb's data (updated on 11 Mar 2024), the company registered 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Up to 12 May 2021, Debonaire Furniture Limited had been using 23 Andrews Avenue, Hutt Central, Lower Hutt as their registered address.
A total of 300 shares are allocated to 4 groups (8 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Smith, Robert Wayne (a director) located at Lower Hutt, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 0.33 per cent shares (exactly 1 share) and includes
Smith, Jeremy David - located at Woburn, Lower Hutt.
The 3rd share allocation (149 shares, 49.67%) belongs to 3 entities, namely:
Smith, Barbara Dorothy, located at Hutt Central, Lower Hutt (an individual),
Smith, Robert Wayne, located at Lower Hutt, Lower Hutt (a director),
Macdonald, William Duncan, located at Silverstream, Upper Hutt (an individual). Debonaire Furniture Limited was classified as "Furniture wholesaling" (ANZSIC F373130).

Addresses

Previous addresses

Address: 23 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 16 Dec 2013 to 12 May 2021

Address: Brunton Cropp Co, 2nd Floor,, 21-23 Andrews Avenue, Lower Hutt, 5012 New Zealand

Physical & registered address used from 17 Jun 2011 to 16 Dec 2013

Address: 19 Regent Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 20 Aug 2010 to 17 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Smith, Robert Wayne Lower Hutt
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Smith, Jeremy David Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 149
Individual Smith, Barbara Dorothy Hutt Central
Lower Hutt
5010
New Zealand
Director Smith, Robert Wayne Lower Hutt
Lower Hutt
5010
New Zealand
Individual Macdonald, William Duncan Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #4 Number of Shares: 149
Individual Smith, Mandy Woburn
Lower Hutt
5010
New Zealand
Director Smith, Jeremy David Woburn
Lower Hutt
5010
New Zealand
Individual Macdonald, William Duncan Silverstream
Upper Hutt
5019
New Zealand
Directors

Robert Wayne Smith - Director

Appointment date: 20 Aug 2010

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 20 Aug 2010


Jeremy David Smith - Director

Appointment date: 14 Sep 2010

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 27 May 2014


Gregory James Anderson - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 05 Jul 2013

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 14 Sep 2010

Nearby companies

Amelia Connell Consultant Limited
21 Andrews Avenue

Heartland Rural Supplies Limited
2nd Floor

Amcraw Limited
21-23 Andrews Avenue

Halt Services Limited
Level Four

Automarine Tech Limited
21-23 Andrews Avenue

Nigel Connell Engineers Limited
21-23 Andrews Ave

Similar companies

Altogether Limited
1 Kingston Street

Chiro Systems 2006 Limited
1 Wilford Street

Haus Mobel (nz) Limited
28 Erlestoke Crescent

Limber Office Limited
Flat 69, 305 Evans Bay Parade

Ubuild Furniture Limited
18 Meremere Street

Uprise Desks Limited
8 Union Street