Office Furniture 2 U Limited was launched on 13 Apr 2005 and issued a New Zealand Business Number of 9429034823910. The registered LTD company has been managed by 3 directors: Sara Anne Joseph - an active director whose contract started on 13 Apr 2005,
Sean Norman Joseph - an active director whose contract started on 13 Apr 2005,
Ricky James Joseph - an active director whose contract started on 01 Apr 2019.
According to BizDb's data (last updated on 05 Apr 2024), the company uses 1 address: 19 Flotilla Place, Whitby, Porirua, 5024 (type: registered, physical).
Up until 16 Apr 2020, Office Furniture 2 U Limited had been using 27 Webb Street, Te Aro, Wellington as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Joseph, Sara Anne (an individual) located at Whitby, Porirua postcode 5024.
Another group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Joseph, Sean Norman - located at Whitby, Porirua. Office Furniture 2 U Limited has been categorised as "Furniture retailing" (business classification G421150).
Principal place of activity
27 Webb Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 27 Webb Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 12 Mar 2018 to 16 Apr 2020
Address #2: 29 Webb Street, Wellington New Zealand
Registered address used from 02 Oct 2008 to 12 Mar 2018
Address #3: 29 Webb Street, Wellington New Zealand
Physical address used from 02 Oct 2008 to 16 Apr 2020
Address #4: 62 Cambridge Tce, Wellington
Physical address used from 07 May 2007 to 02 Oct 2008
Address #5: 62 Cambridge Terrace, Wellington
Registered address used from 07 May 2007 to 02 Oct 2008
Address #6: 48 Adelaide Rd, Newtown, Wellington
Registered & physical address used from 13 Apr 2005 to 07 May 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Joseph, Sara Anne |
Whitby Porirua 5024 New Zealand |
13 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Joseph, Sean Norman |
Whitby Porirua 5024 New Zealand |
13 Apr 2005 - |
Sara Anne Joseph - Director
Appointment date: 13 Apr 2005
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Apr 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Apr 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Feb 2019
Sean Norman Joseph - Director
Appointment date: 13 Apr 2005
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Apr 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Apr 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Feb 2019
Ricky James Joseph - Director
Appointment date: 01 Apr 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Apr 2022
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2019
Laucode Interactive Limited
36/29 Webb Street
Consumer Foundation (incorporating The Emily Carpenter Consumer Charitable Trust)
39 Webb Street
Equippers Wellington Trust
39 Webb Street
Tamplin Property Services Limited
Level 1, 193 Vivian St.
Coastal Projects 2016 Limited
Level 8 /22 Willeston Street
Nz Locksmiths Supply Limited
22 Webb Street
Business Office Interiors Limited
92-96 Abel Smith Street,
Hand-carved Furniture Co. Limited
181 Vivian Street
Inhabit Design Limited
23 Adelaide Road
Refold Limited
Level 2, 276 Cuba Street
Smack Bang Limited
Level 1, 101 Courtenay Place
Yoyo Furniture Limited
Flat 9, 17 Adelaide Road