Classic Sheetmetals (1994) Limited was launched on 19 Apr 1982 and issued a number of 9429032099690. The registered LTD company has been supervised by 5 directors: Bernard John Knight - an active director whose contract started on 21 Mar 1994,
Phillippa Anne Caroline Knight - an inactive director whose contract started on 21 Mar 1994 and was terminated on 30 Mar 2020,
Colin Booth - an inactive director whose contract started on 04 Apr 1990 and was terminated on 21 Mar 1994,
Helen Booth - an inactive director whose contract started on 04 Apr 1990 and was terminated on 21 Mar 1994,
David Booth - an inactive director whose contract started on 04 Apr 1990 and was terminated on 21 Mar 1994.
As stated in BizDb's database (last updated on 16 Apr 2024), this company registered 1 address: 119C Stanners Road, Rd 2, Kerikeri, 0295 (category: registered, physical).
Until 30 Apr 2020, Classic Sheetmetals (1994) Limited had been using 99B Woodglen Road, Glen Eden, Auckland as their registered address.
BizDb identified other names used by this company: from 19 Apr 1982 to 29 Apr 1994 they were named Otara Auto Electric (1982) Limited.
A total of 2000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 2 entities, namely:
Ayres, Warwick (an individual) located at Rd 2, Kerikeri postcode 0295,
Knight, Bernard John (an individual) located at Rd 2, Kerikeri postcode 0295. Classic Sheetmetals (1994) Limited has been classified as "Sheet metal product mfg nec" (business classification C224040).
Principal place of activity
99b Woodglen Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 99b Woodglen Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 29 Apr 2010 to 30 Apr 2020
Address #2: 163 Sturgess Road, Henderson, Auckalnd
Registered address used from 17 May 2000 to 29 Apr 2010
Address #3: 163 Sturgess Road, Henderson, Auckland
Physical address used from 24 Apr 1998 to 24 Apr 1998
Address #4: 99b Woodglen Road, Glen Eden, Auckland
Physical address used from 24 Apr 1998 to 29 Apr 2010
Address #5: 20 Jennifer Pl, Papatoetoe
Registered address used from 03 May 1994 to 17 May 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Ayres, Warwick |
Rd 2 Kerikeri 0295 New Zealand |
19 Apr 1982 - |
Individual | Knight, Bernard John |
Rd 2 Kerikeri 0295 New Zealand |
19 Apr 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Phillippa Anne Caroline |
Glen Eden Waitakere 0602, Auckland New Zealand |
19 Apr 1982 - 30 Mar 2020 |
Bernard John Knight - Director
Appointment date: 21 Mar 1994
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 21 Apr 2020
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 22 Apr 2010
Phillippa Anne Caroline Knight - Director (Inactive)
Appointment date: 21 Mar 1994
Termination date: 30 Mar 2020
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 22 Apr 2010
Colin Booth - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 21 Mar 1994
Address: Eastern Beach,
Address used since 04 Apr 1990
Helen Booth - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 21 Mar 1994
Address: Howick,
Address used since 04 Apr 1990
David Booth - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 21 Mar 1994
Address: Howick,
Address used since 04 Apr 1990
Asti Limited
103a Woodglen Road
Allclad Cladding Construction Specialists Limited
99a Woodglen Road
Business Equipment Resources Limited
90 D Rosier Road
Relm Limited
113b Woodglen Road
Simanu Properties Limited
4 George Herring Place
Greg & Wendy Enterprises Limited
110a Rosier Road
Anglo Engineering Limited
315 Rosebank Road
Cable Ways Limited
24 Veronica St
Monaghan Sheet Metals Limited
7/22 Timothy Place
Mulcahy Engineering Limited
12 Charann Place
Pascoe Engineering Limited
9 Mile Road
Vayu Hvac Limited
199a Golf Road