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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ward, Michael Gerard |
Northcote Point Auckland 0627 New Zealand |
02 Nov 2000 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Stephen, Craig John |
Birkdale Auckland 0626 New Zealand |
02 Nov 2000 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Stephen, Kim Marie |
Birkdale Auckland 0626 New Zealand |
02 Nov 2000 - |
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
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