Shortcuts

Target Furniture Properties Limited

Type: NZ Limited Company (Ltd)
9429032198911
NZBN
2262677
Company Number
Registered
Company Status
Current address
320 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Registered & physical & service address used since 03 Jul 2019
Po Box 64056
Botany
Auckland 2163
New Zealand
Postal address used since 29 Jun 2022
320 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Office & delivery address used since 29 Jun 2022

Target Furniture Properties Limited was incorporated on 15 Jun 2009 and issued a New Zealand Business Number of 9429032198911. This registered LTD company has been run by 2 directors: Vaughan Montgomery Bielby - an active director whose contract started on 15 Jun 2009,
Robert Matthew Bielby - an active director whose contract started on 15 Jun 2009.
As stated in our data (updated on 24 Apr 2024), this company registered 1 address: Po Box 64056, Botany, Auckland, 2163 (category: postal, office).
Up until 03 Jul 2019, Target Furniture Properties Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 699 shares are held by 2 entities, namely:
Mdl Trustee (2018) Limited (an entity) located at Herne Bay, Auckland postcode 1011,
Bielby, Vaughan Montgomery (an individual) located at Kohimarama, Auckland postcode 1071.
Then there is a group that consists of 3 shareholders, holds 29.9 per cent shares (exactly 299 shares) and includes
Bielby, Robert Matthew - located at Bucklands Beach, Auckland,
Bielby Trustee 2017 Limited - located at Auckland Central, Auckland,
Bielby, Paula Jean - located at Bucklands Beach, Auckland.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Bielby, Robert Matthew, located at Bucklands Beach, Auckland (an individual).

Addresses

Principal place of activity

320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand


Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 11 May 2016 to 03 Jul 2019

Address #2: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jun 2009 to 11 May 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 699
Entity (NZ Limited Company) Mdl Trustee (2018) Limited
Shareholder NZBN: 9429047105140
Herne Bay
Auckland
1011
New Zealand
Individual Bielby, Vaughan Montgomery Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 299
Individual Bielby, Robert Matthew Bucklands Beach
Auckland
2012
New Zealand
Entity (NZ Limited Company) Bielby Trustee 2017 Limited
Shareholder NZBN: 9429032976656
Auckland Central
Auckland
1010
New Zealand
Individual Bielby, Paula Jean Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bielby, Robert Matthew Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Bielby, Vaughan Montgomery Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartlett, Graeme Ronald Papatoetoe
Manukau City, 2025

New Zealand
Directors

Vaughan Montgomery Bielby - Director

Appointment date: 15 Jun 2009

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jun 2021

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 15 Jun 2009


Robert Matthew Bielby - Director

Appointment date: 15 Jun 2009

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 09 Nov 2015

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street