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: Jeremy David Smith - an active director whose contract began on 14 Sep 2010,
Robert Wayne Smith - an inactive director whose contract began on 20 Aug 2010 and was terminated on 31 Aug 2024,
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 26 May 2025), the company registered 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (types include: registered, service).
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 3 groups (5 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Smith, Barbara Dorothy (an individual) located at Hutt Central, Lower Hutt postcode 5010.
The 2nd group consists of 3 shareholders, holds 74.67 per cent shares (exactly 224 shares) and includes
Brunton Cropp Trustees (Smith) Limited - located at Petone, Lower Hutt,
Smith, Mandy - located at Woburn, Lower Hutt,
Smith, Jeremy David - located at Woburn, Lower Hutt.
The 3rd share allocation (1 share, 0.33%) belongs to 1 entity, namely:
Smith, Jeremy David, located at Woburn, Lower Hutt (a director). Debonaire Furniture Limited was classified as "Furniture wholesaling" (ANZSIC F373130).
Previous addresses
Address #1: 23 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 16 Dec 2013 to 12 May 2021
Address #2: 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 #3: 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: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Smith, Barbara Dorothy |
Hutt Central Lower Hutt 5010 New Zealand |
06 Dec 2013 - |
| Shares Allocation #2 Number of Shares: 224 | |||
| Entity (NZ Limited Company) | Brunton Cropp Trustees (smith) Limited Shareholder NZBN: 9429052157899 |
Petone Lower Hutt 5012 New Zealand |
20 Feb 2025 - |
| 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 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Smith, Jeremy David |
Woburn Lower Hutt 5010 New Zealand |
06 Dec 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
06 Dec 2013 - 02 May 2025 |
| Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
06 Dec 2013 - 02 May 2025 |
| Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
06 Dec 2013 - 02 May 2025 |
| Individual | Smith, Robert Wayne |
Lower Hutt Lower Hutt 5010 New Zealand |
20 Aug 2010 - 02 May 2025 |
| Individual | Smith, Robert Wayne |
Lower Hutt Lower Hutt 5010 New Zealand |
20 Aug 2010 - 02 May 2025 |
| Individual | Smith, Robert Wayne |
Lower Hutt Lower Hutt 5010 New Zealand |
20 Aug 2010 - 02 May 2025 |
Jeremy David Smith - Director
Appointment date: 14 Sep 2010
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 27 May 2014
Robert Wayne Smith - Director (Inactive)
Appointment date: 20 Aug 2010
Termination date: 31 Aug 2024
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 20 Aug 2010
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
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave
David Yum Limited
2nd Floor
Approved Rentals Limited
21-23 Andrews Avenue
Backhouse Interiors (1994) Limited
3rd Floor
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