Shortcuts

Craftwood Kitchens Limited

Type: NZ Limited Company (Ltd)
9429037145330
NZBN
1067722
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 09 Mar 2015

Craftwood Kitchens Limited, a registered company, was launched on 18 Sep 2000. 9429037145330 is the NZBN it was issued. The company has been run by 4 directors: Adnan Aho Taulua Taumoepeau - an active director whose contract began on 08 Jun 2020,
Rebecca Jane Taumoepeau - an active director whose contract began on 08 Jun 2020,
Craig Charles Ashwin - an inactive director whose contract began on 18 Sep 2000 and was terminated on 15 Jun 2020,
Julia Margaret Ashwin - an inactive director whose contract began on 27 Feb 2003 and was terminated on 15 Jun 2020.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Craftwood Kitchens Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 09 Mar 2015.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 09 Mar 2015

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Feb 2014 to 15 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 22 Feb 2010 to 26 Feb 2014

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 20 Feb 2009 to 22 Feb 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 20 Feb 2009

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical address used from 24 Feb 2005 to 31 Aug 2007

Address: 29b Thomas Peacock Place, Mt Wellington, Auckland

Registered address used from 19 Feb 2004 to 31 Aug 2007

Address: C/- Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Frater Williams T, 55 - 65 Shortland Street, Auckland

Registered address used from 10 Feb 2003 to 19 Feb 2004

Address: Unit 2, 65 Elizabeth Knox Place, Mt Wellington, Auckland

Registered address used from 08 Mar 2002 to 10 Feb 2003

Address: C/- Horwath Porter Wigglesworth Limited, Level 14, Tower 2, Forsyth Barr Frater T, 55-65 Shortland Street, Auckland

Physical address used from 01 Mar 2002 to 24 Feb 2005

Address: C/- Horwath Porter Wigglesworth Limited, Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Physical address used from 18 Sep 2000 to 01 Mar 2002

Address: Unit B, 65 Elizabeth Knox Place, Mt Wellington, Auckland

Registered address used from 18 Sep 2000 to 08 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Taumoepeau, Rebecca Jane Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 999
Director Taumoepeau, Adnan Aho Taulua Orakei
Auckland
1071
New Zealand
Director Taumoepeau, Rebecca Jane Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meads, Phillip Roger Highland Park
Auckland
Individual Ashwin, Rebecca Jane St Heliers
Auckland
1071
New Zealand
Individual Ashwin, Craig Charles Glen Innes
Auckland
1072
New Zealand
Individual Ashwin, Julia Margaret Glen Innes
Auckland
1072
New Zealand
Individual Ashwin, Craig Charles Glen Innes
Auckland
1072
New Zealand
Individual Ashwin, Craig Charles Mt Wellington
Auckland
Directors

Adnan Aho Taulua Taumoepeau - Director

Appointment date: 08 Jun 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jun 2020


Rebecca Jane Taumoepeau - Director

Appointment date: 08 Jun 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jun 2020


Craig Charles Ashwin - Director (Inactive)

Appointment date: 18 Sep 2000

Termination date: 15 Jun 2020

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 04 Feb 2016


Julia Margaret Ashwin - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 15 Jun 2020

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 04 Feb 2016

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road