Shortcuts

Furniture Express (2000) Limited

Type: NZ Limited Company (Ltd)
9429037086572
NZBN
1100098
Company Number
Registered
Company Status
Current address
Level 1, 725 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 08 Jul 2020

Furniture Express (2000) Limited, a registered company, was started on 02 Nov 2000. 9429037086572 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Michael Gerard Ward - an active director whose contract began on 02 Nov 2000,
Craig John Stephen - an active director whose contract began on 03 Oct 2007,
Kim Marie Stephen - an inactive director whose contract began on 02 Nov 2000 and was terminated on 31 Jul 2014,
Craig John Stephen - an inactive director whose contract began on 02 Nov 2000 and was terminated on 01 May 2003.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical).
Furniture Express (2000) Limited had been using Level 2, 725 Rosebank Road, Avondale, Auckland as their physical address until 08 Jul 2020.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally the next share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 725 Rosebank Road, Avondale, Auckland, 0656 New Zealand

Physical & registered address used from 25 Aug 2010 to 08 Jul 2020

Address: Symmetry Accounting Ltd, Chartered Accountants, C/-725 Rosebank Road, Auckalnd New Zealand

Physical address used from 05 Jul 2006 to 25 Aug 2010

Address: Symmetry Accounting Ltd, Chartered Accountants, C/-725 Rosebank Road, Auckland New Zealand

Registered address used from 05 Jul 2006 to 25 Aug 2010

Address: 560 Rosebank Road, Auckland

Physical address used from 22 Mar 2001 to 22 Mar 2001

Address: 114 Canongate Street, Birkdale, Auckland

Physical & registered address used from 22 Mar 2001 to 05 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ward, Michael Gerard Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Stephen, Craig John Birkdale
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Stephen, Kim Marie Birkdale
Auckland
0626
New Zealand
Directors

Michael Gerard Ward - Director

Appointment date: 02 Nov 2000

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 28 Nov 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 06 Aug 2012


Craig John Stephen - Director

Appointment date: 03 Oct 2007

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 03 Oct 2007


Kim Marie Stephen - Director (Inactive)

Appointment date: 02 Nov 2000

Termination date: 31 Jul 2014

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 02 May 2003


Craig John Stephen - Director (Inactive)

Appointment date: 02 Nov 2000

Termination date: 01 May 2003

Address: Birkdale, Auckland,

Address used since 02 Nov 2000

Nearby companies

Jamesiron Limited
C/o Unit 17 2140 Great North Road

Rent A Bach Limited
Level 2, 703 Rosebank Road

One Stop Pak Avondale Limited
1860 Great North Road

Avondale Dental Centre Limited
1875 Great North Road

Avondale Dental Limited
1875 Great North Road

Rosebank Road Medical Services Limited
65 Rosebank Road