Joinery By Design Limited, a registered company, was started on 23 Jun 2005. 9429034690468 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Evan Mclachlan - an active director whose contract began on 12 Apr 2011,
Megan Julie Wright - an active director whose contract began on 12 Apr 2011,
David Phllips - an active director whose contract began on 12 Apr 2011,
Megan Julie Roozen - an active director whose contract began on 12 Apr 2011,
David Phillips - an inactive director whose contract began on 12 Apr 2011 and was terminated on 22 Jun 2022.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered).
Joinery By Design Limited had been using 1St Floor, Mandeville St, Christchurch as their registered address until 23 Aug 2016.
Other names used by the company, as we identified at BizDb, included: from 15 Jul 2005 to 01 Apr 2007 they were named Owen Wright Joinery Limited, from 23 Jun 2005 to 15 Jul 2005 they were named Owen Wright Joinery (2005) Limited.
A total of 100 shares are allotted to 6 shareholders (3 groups). The first group consists of 20 shares (20%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 5 shares (5%). Finally the next share allotment (75 shares 75%) made up of 3 entities.
Previous address
Address #1: 1st Floor, Mandeville St, Christchurch New Zealand
Registered & physical address used from 23 Jun 2005 to 23 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Roozen, Megan Julie |
Prebbleton Prebbleton 7604 New Zealand |
29 May 2023 - |
Individual | Irwin, Warwick Alan |
Prebbleton Christchurch 7604 New Zealand |
13 Apr 2011 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Roozen, Megan Julie |
Prebbleton Prebbleton 7604 New Zealand |
29 May 2023 - |
Shares Allocation #3 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Sirocco Trustees 2008 Limited Shareholder NZBN: 9429032889628 |
Addington Christchurch 8011 New Zealand |
19 Oct 2012 - |
Individual | Mclachlan, Stacey Jannelle |
Cashmere Christchurch 8022 New Zealand |
19 Oct 2012 - |
Individual | Mclachlan, Evan |
Cashmere Christchurch New Zealand |
08 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Megan Julie |
Prebbleton Prebbleton 7604 New Zealand |
23 Jun 2005 - 29 May 2023 |
Individual | Wright, Megan Julie |
Prebbleton Prebbleton 7604 New Zealand |
23 Jun 2005 - 29 May 2023 |
Individual | Wright, Megan Julie |
Prebbleton Prebbleton 7604 New Zealand |
23 Jun 2005 - 29 May 2023 |
Individual | Wright, Megan Julie |
Prebbleton Prebbleton 7604 New Zealand |
23 Jun 2005 - 29 May 2023 |
Individual | Abbot, Gavin Mark |
Addington Christchurch 8024 New Zealand |
23 Jun 2005 - 19 Feb 2021 |
Entity | Sirocco Trustees No 10 Limited Shareholder NZBN: 9429035334378 Company Number: 1525031 |
23 Jun 2005 - 05 May 2009 | |
Individual | Abbot, Gavin Mark |
Addington Christchurch 8024 New Zealand |
23 Jun 2005 - 19 Feb 2021 |
Individual | Phillips, David |
Halswell Christchurch New Zealand |
08 Dec 2009 - 28 Jun 2022 |
Individual | Wright, Owen Morris |
Prebbleton Prebbleton 7604 New Zealand |
23 Jun 2005 - 21 Feb 2018 |
Individual | Morris, Frederick Richard |
Christchurch |
23 Jun 2005 - 05 May 2009 |
Individual | Morris, Timothy Darryl |
Kaiapoi |
23 Jun 2005 - 05 May 2009 |
Entity | Sirocco Trustees No 10 Limited Shareholder NZBN: 9429035334378 Company Number: 1525031 |
23 Jun 2005 - 05 May 2009 |
Evan Mclachlan - Director
Appointment date: 12 Apr 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Apr 2011
Megan Julie Wright - Director
Appointment date: 12 Apr 2011
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 May 2015
David Phllips - Director
Appointment date: 12 Apr 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Apr 2011
Megan Julie Roozen - Director
Appointment date: 12 Apr 2011
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 May 2015
David Phillips - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 22 Jun 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Apr 2011
Owen Morris Wright - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 12 Apr 2011
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 24 May 2010
Timothy Darryl Morris - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 27 Nov 2009
Address: Kaiapoi, 7630 New Zealand
Address used since 05 May 2009
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street