A1 Joinery Limited was registered on 17 Dec 2001 and issued a number of 9429036673919. The registered LTD company has been managed by 3 directors: Hayley Maree Askew - an active director whose contract started on 25 Sep 2017,
Nathan Alan Jeffries - an active director whose contract started on 25 Sep 2017,
Alan Lloyd Jeffries - an inactive director whose contract started on 17 Dec 2001 and was terminated on 09 Nov 2018.
As stated in the BizDb database (last updated on 07 Mar 2024), this company registered 2 addresses: 257A Queen Street, Richmond, 7020 (registered address),
257A Queen Street, Richmond, 7020 (service address),
77 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address).
Up until 04 Oct 2023, A1 Joinery Limited had been using 77 Tahunanui Drive, Tahunanui, Nelson as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Askew, Wayne (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Askew, Hayley - located at Wakefield, Wakefield.
The third share allotment (500 shares, 50%) belongs to 1 entity, namely:
Jeffries, Nathan, located at Tahunanui, Nelson (an individual). A1 Joinery Limited is classified as "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (business classification E324210).
Principal place of activity
21 Buxton Square,, Nelson, 7042 New Zealand
Previous addresses
Address #1: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered & service address used from 21 Jun 2018 to 04 Oct 2023
Address #2: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 26 Sep 2013 to 21 Jun 2018
Address #3: 21 Buxton Square, Nelson, 7042 New Zealand
Registered & physical address used from 15 May 2013 to 26 Sep 2013
Address #4: C/-my Accountant Ltd, Level 1, 6 Church Street, Nelson New Zealand
Registered & physical address used from 12 Aug 2008 to 15 May 2013
Address #5: C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson
Registered & physical address used from 27 May 2003 to 12 Aug 2008
Address #6: Hinton & Associates C/a, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond, Nelson
Registered & physical address used from 17 Dec 2001 to 27 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Askew, Wayne |
Stoke Nelson 7011 New Zealand |
30 Jun 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Askew, Hayley |
Wakefield Wakefield 7025 New Zealand |
30 Jun 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Jeffries, Nathan |
Tahunanui Nelson 7011 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffries, June Heather |
Richmond Richmond 7020 New Zealand |
17 Dec 2001 - 09 Nov 2018 |
Individual | Jeffries, Alan Lloyd |
Richmond Richmond 7020 New Zealand |
17 Dec 2001 - 09 Nov 2018 |
Hayley Maree Askew - Director
Appointment date: 25 Sep 2017
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 25 Sep 2017
Nathan Alan Jeffries - Director
Appointment date: 25 Sep 2017
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 25 Sep 2017
Alan Lloyd Jeffries - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 09 Nov 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 18 Sep 2014
Eat Healthy Limited
77 Tahunanui Drive
Gunna Farm Limited
77 Tahunanui Drive
T C Construction Limited
77 Tahunanui Drive
Pg Richmond Builders Limited
77 Tahunanui Drive
Lorraine Crowhen Limited
77 Tahunanui Drive
Coast Fm Limited
77 Tahunanui Drive
Concept Wardrobes Limited
317 Nayland Road
Matai Joinery Nelson Limited
266 Hardy Street
Nazareth Joinery (2017) Limited
52 Grove Road
Shelving Wellington Limited
2 Estuary Street
Surefire Shelving Contractors Limited
2 Estuary Street
Wellington Shelving Limited
2 Estuary Street