Huntly Joinery Window Systems Limited, a registered company, was incorporated on 03 Nov 2006. 9429033817101 is the business number it was issued. "Window - aluminium framed mfg - complete with glass" (business classification C222355) is how the company was categorised. This company has been supervised by 6 directors: Peter Michael Klaver - an active director whose contract started on 03 Nov 2006,
Steven James Alexander Barclay - an active director whose contract started on 30 Jun 2019,
Brendon Dean Porton - an active director whose contract started on 30 Jun 2019,
Andrew Nicholas Mckenzie - an inactive director whose contract started on 03 Nov 2006 and was terminated on 24 Aug 2020,
Karl Frederick Lapwood - an inactive director whose contract started on 03 Nov 2006 and was terminated on 17 May 2013.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 170, Huntly, 3740 (category: postal, office).
Huntly Joinery Window Systems Limited had been using 22-26 Glasgow Street, Huntly as their registered address until 11 Oct 2018.
A total of 500 shares are allotted to 8 shareholders (5 groups). The first group includes 72 shares (14.4%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 72 shares (14.4%). Finally there is the third share allocation (256 shares 51.2%) made up of 2 entities.
Principal place of activity
18 Glasgow Street, Huntly, Huntly, 3700 New Zealand
Previous address
Address #1: 22-26 Glasgow Street, Huntly New Zealand
Registered & physical address used from 03 Nov 2006 to 11 Oct 2018
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72 | |||
Individual | Barclay, Steven James Alexander |
Huntly Huntly 3700 New Zealand |
03 Jul 2019 - |
Individual | Paranihi, Nikki-lee-jordan |
Huntly Huntly 3700 New Zealand |
09 Nov 2020 - |
Shares Allocation #2 Number of Shares: 72 | |||
Individual | Porton, Karyn Angela |
Leamington Cambridge 3432 New Zealand |
09 Nov 2020 - |
Individual | Porton, Brendon Dean |
Leamington Cambridge 3432 New Zealand |
03 Jul 2019 - |
Shares Allocation #3 Number of Shares: 256 | |||
Individual | Klaver, Suzzanne Wendy |
Pukete Hamilton 3200 New Zealand |
03 Nov 2006 - |
Individual | Klaver, Peter Michael |
Pukete Hamilton 3200 New Zealand |
03 Nov 2006 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Porton, Brendon Dean |
Leamington Cambridge 3432 New Zealand |
03 Jul 2019 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Barclay, Steven James Alexander |
Huntly Huntly 3700 New Zealand |
03 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kj Law Trustees (barclay) Limited Shareholder NZBN: 9429047434943 Company Number: 7445996 |
Rototuna North Hamilton 3210 New Zealand |
09 Nov 2020 - 19 Jan 2024 |
Entity | K J Law Trustees (porton) Limited Shareholder NZBN: 9429047449718 Company Number: 7464397 |
Rototuna North Hamilton 3210 New Zealand |
09 Nov 2020 - 19 Jan 2024 |
Individual | Mckenzie, Andrew Nicholas |
Fairfield Hamilton 3214 New Zealand |
03 Nov 2006 - 09 Nov 2020 |
Entity | Brl Trustees 2019 Limited Shareholder NZBN: 9429047292369 Company Number: 7289640 |
04 Nov 2020 - 09 Nov 2020 | |
Individual | Mckenzie, Andrew Nicholas |
Fairfield Hamilton 3214 New Zealand |
03 Nov 2006 - 09 Nov 2020 |
Individual | Mckenzie, Cara Lorraine |
Hamilton New Zealand |
03 Nov 2006 - 21 May 2013 |
Individual | Aarsen, Oscar Cornelius |
Rd 1 Huntly |
03 Nov 2006 - 21 May 2013 |
Individual | Mckenzie, Andrew Nicholas |
Fairfield Hamilton 3214 New Zealand |
03 Nov 2006 - 09 Nov 2020 |
Individual | Lapwood, Karl Frederick |
Rd 1 Hamilton 3281 New Zealand |
03 Nov 2006 - 21 May 2013 |
Individual | Aarsen, Lynette |
Rd 1 Huntly New Zealand |
03 Nov 2006 - 21 May 2013 |
Individual | Forsyth, Melinda Jane |
Rd 1 New Plymouth 4371 New Zealand |
21 May 2013 - 04 Nov 2020 |
Entity | Brl Trustees 2019 Limited Shareholder NZBN: 9429047292369 Company Number: 7289640 |
Hamilton Central Hamilton 3204 New Zealand |
04 Nov 2020 - 09 Nov 2020 |
Individual | Mckenzie, Andrew Nicholas |
Fairfield Hamilton 3214 New Zealand |
03 Nov 2006 - 09 Nov 2020 |
Individual | Forsyth, Melinda Jane |
Rd 1 New Plymouth 4371 New Zealand |
21 May 2013 - 04 Nov 2020 |
Individual | Lapwood, Janice |
Rd 1 Hamilton 3281 New Zealand |
03 Nov 2006 - 21 May 2013 |
Peter Michael Klaver - Director
Appointment date: 03 Nov 2006
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 23 Sep 2014
Steven James Alexander Barclay - Director
Appointment date: 30 Jun 2019
Address: Kimihia, Huntly, 3700 New Zealand
Address used since 30 Jun 2019
Address: Huntly, Huntly, 3700 New Zealand
Address used since 16 Oct 2019
Brendon Dean Porton - Director
Appointment date: 30 Jun 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 30 Jun 2019
Andrew Nicholas Mckenzie - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 24 Aug 2020
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 23 Sep 2014
Karl Frederick Lapwood - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 17 May 2013
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Oct 2011
Oscar Cornelius Aarsen - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 17 May 2013
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 26 Nov 2009
Zealand Office Furniture Limited
22 Glasgow Street
Zealand Distribution Limited
22-26 Glasgow Street
Huntly Joinery 2000 Limited
22-26 Glasgow Street
Huntly Returned Services Association Incorporated
42 William Street
Huntly R.s.a. Trust Fund
C/o J E Holm
Huntly Rsa Poppy Trust
42 William Street
Altherm Waikato Limited
70 Albert Park Drive
Eurowindows Limited
9 Woodgreen Way
Frankton Aluminium (1982) Limited
11 Hardley Street
Structure Built Limited
328a Pollen Street
Summit Windows And Doors 2017 Limited
Level 10, 85 Alexandra Street
Vision Windows Limited
Level 11, Kpmg Centre