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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Acn 620 222 371 - Golspie Nominees Pty Ltd |
Brisbane, Queensland 4001 Australia |
02 Mar 2018 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Stephen James Layton |
Salacia Waters, Paradise Point Queensland 4216 Australia |
06 Jun 2012 - |
Individual | Layton, Stephen James |
Salacia Waters, Paradise Point Queensland 4216 Australia |
06 Jun 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Williams, Owen Neil |
Rd 1 Coromandel 3581 New Zealand |
13 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Marketing Trustees Limited Shareholder NZBN: 9429032888089 Company Number: 2099433 |
27 Oct 2010 - 19 Oct 2011 | |
Individual | Williams, Owen Neil |
Howick Auckland 2014 New Zealand |
06 Jun 2012 - 13 Dec 2017 |
Entity | Marketing Trustees Limited Shareholder NZBN: 9429032888089 Company Number: 2099433 |
27 Oct 2010 - 19 Oct 2011 | |
Other | Furnmart Marketing Pty Limited | 28 Sep 2009 - 27 Oct 2010 | |
Individual | Lamb, Christopher John |
Beachlands Auckland 2018 New Zealand |
19 Oct 2011 - 06 Jun 2012 |
Other | Null - Furnmart Marketing Pty Limited | 28 Sep 2009 - 27 Oct 2010 |
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
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
All Direct New Zealand Co., Limited
7 Mellick Place
Bella Design & Interiors Limited
18 Oakwood Groove
J.s Interior Design Limited
1/81 Litten Bay Road
L.a. Imports Limited
25 Picton Street
Pacific Furnishings Limited
99b Nelson Street
Uniture International Company Limited
Highland Park