Shortcuts

Takanini Home Improvements Warehouse Limited

Type: NZ Limited Company (Ltd)
9429035488859
NZBN
1491992
Company Number
Registered
Company Status
087565998
GST Number
No Abn Number
Australian Business Number
G423130
Industry classification code
Hardware Retailing - Domestic
Industry classification description
Current address
306 Neilson Street
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 15 Sep 2017
Po Box 13053
Onehunga
Auckland 1643
New Zealand
Postal address used since 13 Sep 2019
306 Neilson Street
Onehunga
Auckland 1061
New Zealand
Delivery & office address used since 13 Sep 2019

Takanini Home Improvements Warehouse Limited, a registered company, was registered on 17 Mar 2004. 9429035488859 is the business number it was issued. "Hardware retailing - domestic" (business classification G423130) is how the company has been categorised. The company has been run by 4 directors: Stuart Hamilton Monteith - an active director whose contract began on 17 Mar 2004,
John Anthony Christie - an active director whose contract began on 17 Mar 2004,
Andrew Kevin Christie - an inactive director whose contract began on 20 Jan 2009 and was terminated on 29 Sep 2009,
Paul Bernard Christie - an inactive director whose contract began on 17 Mar 2004 and was terminated on 20 Jan 2009.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 13053, Onehunga, Auckland, 1643 (types include: postal, delivery).
Takanini Home Improvements Warehouse Limited had been using 17 Inlet Road, Takanini, Auckland as their physical address up to 15 Sep 2017.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group is comprised of 14 shares (14 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 43 shares (43 per cent). Lastly there is the 3rd share allotment (43 shares 43 per cent) made up of 3 entities.

Addresses

Principal place of activity

306 Neilson Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 17 Inlet Road, Takanini, Auckland, 2112 New Zealand

Physical & registered address used from 27 Sep 2013 to 15 Sep 2017

Address #2: Mitre 10 Mega Office, 230 Great South Road, Takanini, Auckland New Zealand

Physical & registered address used from 07 May 2009 to 27 Sep 2013

Address #3: 230 Great South Road, Takanini, Auckland

Registered & physical address used from 24 Feb 2005 to 07 May 2009

Address #4: 46 Broadway, Papakura, Auckland

Physical & registered address used from 17 Mar 2004 to 24 Feb 2005

Contact info
64 9 6361111
04 Sep 2018 Phone
jignesh@tradedepot.com
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
jignesh@tradedepot.com
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Individual Christie, Paul Bernard Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 43
Individual Monteith, Gabrielle Marie As Trustee Drury

New Zealand
Individual Monteith, Stuart Hamilton As Trustee Drury

New Zealand
Shares Allocation #3 Number of Shares: 43
Individual Christie, John Anthony Rd 3
Hamilton
3283
New Zealand
Individual Christie, Melissa Jane Rd 3
Hamilton
3283
New Zealand
Individual Gray, Bridget Jane 591b Pencarrow Road, Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Monteith, Stuart Hamilton Drury
Auckland
Individual Christie, Gerald Richard Remuera
Auckland
1050
New Zealand
Individual Christie, Michael Patrick Kohimarama
Auckland
1071
New Zealand
Individual Christie, Gerald Richard 3 Advice Street
Remuera, Auckland
Individual Christie, Andrew Kevin Kohimarama
Auckland
1071
New Zealand
Individual Christie, Andrew Kevin 3 Advice St
Remuera, Auckland
Individual Christie, Paul Bernard Remuera
Auckland
Individual Christie, Michael Patrick 3 Advice Street
Remuera, Auckland
Directors

Stuart Hamilton Monteith - Director

Appointment date: 17 Mar 2004

Address: Drury, Auckland, 2577 New Zealand

Address used since 17 Mar 2004


John Anthony Christie - Director

Appointment date: 17 Mar 2004

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 14 Sep 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Jan 2009


Andrew Kevin Christie - Director (Inactive)

Appointment date: 20 Jan 2009

Termination date: 29 Sep 2009

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Apr 2009


Paul Bernard Christie - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 20 Jan 2009

Address: Remuera, Auckland,

Address used since 17 Mar 2004

Nearby companies
Similar companies

About Handles Limited
Level 1, 31-33 Great South Road

Boutique Hardware Limited
28 Gardner Road

Dangerous Magnets Limited
1 Aramutu Road

M & T Hardware Limited
91 Mount Wellington Highway

The Hardware Company Limited
10e Albion Road

Ues (nz) Pty Limited
291 Neilson St.