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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Smith, Robert Wayne |
Lower Hutt Lower Hutt 5010 New Zealand |
20 Aug 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Smith, Jeremy David |
Woburn Lower Hutt 5010 New Zealand |
06 Dec 2013 - |
Shares Allocation #3 Number of Shares: 149 | |||
Individual | Smith, Barbara Dorothy |
Hutt Central Lower Hutt 5010 New Zealand |
06 Dec 2013 - |
Director | Smith, Robert Wayne |
Lower Hutt Lower Hutt 5010 New Zealand |
20 Aug 2010 - |
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
06 Dec 2013 - |
Shares Allocation #4 Number of Shares: 149 | |||
Individual | Smith, Mandy |
Woburn Lower Hutt 5010 New Zealand |
06 Dec 2013 - |
Director | Smith, Jeremy David |
Woburn Lower Hutt 5010 New Zealand |
06 Dec 2013 - |
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
06 Dec 2013 - |
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
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
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