Redpaths Furniture Limited, a registered company, was incorporated on 19 Jul 2006. 9429034003725 is the business number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company has been classified. This company has been run by 3 directors: Katherine Chen - an active director whose contract started on 19 Jul 2006,
Ian David Morris - an inactive director whose contract started on 19 Jul 2006 and was terminated on 21 Dec 2006,
Shalendra Das - an inactive director whose contract started on 19 Jul 2006 and was terminated on 21 Dec 2006.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: Flat 97, 32 Edwin Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Redpaths Furniture Limited had been using 7 Clark Street, New Lynn, Auckland as their registered address up to 11 Mar 2022.
A single entity owns all company shares (exactly 1000 shares) - Oakland Company Limited - located at 1024, Mount Eden, Auckland.
Previous addresses
Address: 7 Clark Street, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 11 Jul 2013 to 11 Mar 2022
Address: 7 Clark Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 03 Aug 2011 to 11 Jul 2013
Address: 44b Dalgety Drive, Manukau Wiri, Auckland New Zealand
Physical & registered address used from 29 Jul 2008 to 03 Aug 2011
Address: 29 Hobill Avenue, Wiri, Manukau, Auckland
Registered & physical address used from 10 Jan 2007 to 29 Jul 2008
Address: 15 Coronation Road, Epsom, Auckland
Registered & physical address used from 19 Jul 2006 to 10 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Oakland Company Limited Shareholder NZBN: 9429038431203 |
Mount Eden Auckland 1024 New Zealand |
21 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffin, John Robert |
Remuera Auckland |
19 Jul 2006 - 27 Jun 2010 |
Individual | Dykzeul, Adrian John William |
Epsom Auckland |
19 Jul 2006 - 27 Jun 2010 |
Individual | Morris, Ian David |
Epsom Auckland |
19 Jul 2006 - 27 Jun 2010 |
Individual | Das, Shalendra |
Manukau Auckland |
19 Jul 2006 - 27 Jun 2010 |
Individual | Chen, Katherine |
11 Sarawia Street Newmarket, Auckland |
19 Jul 2006 - 27 Jun 2010 |
Individual | Dykzeul, Barbara Anne |
Epsom Auckland |
19 Jul 2006 - 27 Jun 2010 |
Individual | Adsett, Wayne Robert |
Remuera Auckland |
19 Jul 2006 - 27 Jun 2010 |
Individual | Morris, Julie Louise |
Epsom Auckland |
19 Jul 2006 - 27 Jun 2010 |
Katherine Chen - Director
Appointment date: 19 Jul 2006
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jul 2019
Address: 1 Emily Place, Auckland Cbd, 1010 New Zealand
Address used since 12 Jul 2016
Ian David Morris - Director (Inactive)
Appointment date: 19 Jul 2006
Termination date: 21 Dec 2006
Address: Epsom, Auckland,
Address used since 19 Jul 2006
Shalendra Das - Director (Inactive)
Appointment date: 19 Jul 2006
Termination date: 21 Dec 2006
Address: Manukau, Auckland,
Address used since 19 Jul 2006
U-sell West Auckland Limited
8 Clark Street
Alisam Autos Limited
8 Clark Street
Cartridge World New Lynn Limited
18h Clark Street
Heat & Cool Airconditioning Limited
20 Clark Street
Amazing Grace Fellowship
2 Puriri Street
New Lynn Tyres And Suspension Repairs Limited
11 Puriri Street
All Office Furniture Limited
144c Canal Road
Crafur Limited
6 Crudge Street
Dark Blue Limited
19 Temuka Gardens
Natureland Trading Limited
26a Akehurst Ave
The Old Wood Shop Limited
2 Hutchinson Avenue
Walkspace Limited
45 Willerton Avenue