Shortcuts

Layton Industries (nz) Limited

Type: NZ Limited Company (Ltd)
9429031884518
NZBN
2328781
Company Number
Registered
Company Status
F373130
Industry classification code
Furniture Wholesaling
Industry classification description
Current address
2999 Long Bay Road
Rd 1
Coromandel 3581
New Zealand
Registered & physical & service address used since 02 Jul 2020

Layton Industries (Nz) Limited, a registered company, was started on 28 Sep 2009. 9429031884518 is the business number it was issued. "Furniture wholesaling" (business classification F373130) is how the company is categorised. This company has been run by 6 directors: Stephen James Layton - an active director whose contract started on 26 Oct 2023,
Owen Neil Williams - an inactive director whose contract started on 09 Jul 2019 and was terminated on 26 Oct 2023,
Stephen James Layton - an inactive director whose contract started on 31 May 2012 and was terminated on 09 Jul 2019,
Christopher John Lamb - an inactive director whose contract started on 20 Sep 2010 and was terminated on 06 Jun 2012,
Christopher John Lamb - an inactive director whose contract started on 19 Oct 2011 and was terminated on 14 Feb 2012.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 2999 Long Bay Road, Rd 1, Coromandel, 3581 (types include: registered, physical).
Layton Industries (Nz) Limited had been using Flat 213, 24 Wellington Street, Howick, Auckland as their physical address up to 02 Jul 2020.
Former names used by the company, as we identified at BizDb, included: from 28 Sep 2009 to 02 Mar 2018 they were named Furnmart (Nz) Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 40 shares (40 per cent). Finally there is the third share allotment (10 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 213, 24 Wellington Street, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 21 Jul 2016 to 02 Jul 2020

Address: First Floor, 101 Station Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 14 Jun 2012 to 21 Jul 2016

Address: 29 Harbourside Court, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 28 Oct 2011 to 14 Jun 2012

Address: Level 1, 101 Station Road, Penrose, Auckland New Zealand

Physical & registered address used from 28 Sep 2009 to 28 Oct 2011

Contact info
61 4 06753530
08 Mar 2019 Phone
steve@laytoncorp.com
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Other (Other) Acn 620 222 371 - Golspie Nominees Pty Ltd Brisbane, Queensland
4001
Australia
Shares Allocation #2 Number of Shares: 40
Director Stephen James Layton Salacia Waters, Paradise Point
Queensland
4216
Australia
Individual Layton, Stephen James Salacia Waters, Paradise Point
Queensland
4216
Australia
Shares Allocation #3 Number of Shares: 10
Individual Williams, Owen Neil Rd 1
Coromandel
3581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Marketing Trustees Limited
Shareholder NZBN: 9429032888089
Company Number: 2099433
Individual Williams, Owen Neil Howick
Auckland
2014
New Zealand
Entity Marketing Trustees Limited
Shareholder NZBN: 9429032888089
Company Number: 2099433
Other Furnmart Marketing Pty Limited
Individual Lamb, Christopher John Beachlands
Auckland
2018
New Zealand
Other Null - Furnmart Marketing Pty Limited
Directors

Stephen James Layton - Director

Appointment date: 26 Oct 2023

ASIC Name: Layton Industries Pty Ltd

Address: Drummoyne, New South Wales, 2047 Australia

Address used since 26 Oct 2023


Owen Neil Williams - Director (Inactive)

Appointment date: 09 Jul 2019

Termination date: 26 Oct 2023

Address: Rd 1, Coromandel, 3581 New Zealand

Address used since 09 Jul 2019


Stephen James Layton - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 09 Jul 2019

ASIC Name: Furnmart Australia Pty Ltd

Address: Brisbane City, Queensland, 4000 Australia

Address: Salacia Waters, Paradise Point, Queensland, 4216 Australia

Address used since 29 Feb 2016


Christopher John Lamb - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 06 Jun 2012

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 19 Oct 2011


Christopher John Lamb - Director (Inactive)

Appointment date: 19 Oct 2011

Termination date: 14 Feb 2012

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 19 Oct 2011


Cathryn Alice Gapes - Director (Inactive)

Appointment date: 28 Sep 2009

Termination date: 20 Sep 2010

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 20 Apr 2010

Nearby companies

Kroons Investments Limited
61 Picton Street

Galbraiths Trustee Services Limited
Unit 3, 18 Fencible Drive

East Auckland All-power Charitable Trust
18 Fencible Drive

Ovi Limited
Unit 1, 46 Wellington Street

Alpha Property Investments Limited
53 Picton Street

Hallmark Jewellery Limited
53 Picton Street

Similar companies