Huntly Joinery 2000 Limited, a registered company, was registered on 11 May 2000. 9429037285111 is the number it was issued. "Cabinet making, joinery - furniture" (ANZSIC C251130) is how the company was categorised. The company has been run by 6 directors: Wayne Rendall - an active director whose contract started on 01 Sep 2011,
Simon Curran - an active director whose contract started on 02 Nov 2015,
Karl Lapwood - an inactive director whose contract started on 11 May 2000 and was terminated on 16 Nov 2015,
Oscar Aarsen - an inactive director whose contract started on 11 May 2000 and was terminated on 16 Nov 2015,
Lesley Richard Wykes - an inactive director whose contract started on 11 May 2000 and was terminated on 27 Sep 2002.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 170, P O Box 170, Huntly, 3700 (types include: postal, office).
Huntly Joinery 2000 Limited had been using End Glasgow Street, Huntly as their physical address up to 30 Oct 2006.
A total of 10000 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 6000 shares (60 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 1000 shares (10 per cent). Lastly we have the third share allocation (1000 shares 10 per cent) made up of 2 entities.
Principal place of activity
22-26 Glasgow Street, Huntly, Waikato, 3700 New Zealand
Previous addresses
Address #1: End Glasgow Street, Huntly
Physical & registered address used from 27 Apr 2006 to 30 Oct 2006
Address #2: C/-nick Kosoof & Associates, Garden Place, 126 Main Street, Huntly
Physical & registered address used from 27 Sep 2005 to 27 Apr 2006
Address #3: Nick Kosoof & Associates, 40 Main Street, Huntly
Physical & registered address used from 20 Aug 2004 to 27 Sep 2005
Address #4: Mcdermott & Mcintosh, 172-174 Main Street, Huntly
Physical address used from 19 Oct 2001 to 19 Oct 2001
Address #5: Mcdermott & Mcintosh, 172-174 Main Street, Huntly
Registered address used from 19 Oct 2001 to 20 Aug 2004
Address #6: Hart & Associates Ltd, 168 Main St, Po Box 280, Huntly
Physical address used from 19 Oct 2001 to 20 Aug 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Future Holdings Limited Shareholder NZBN: 9429042056447 |
Hamilton Central Hamilton 3204 New Zealand |
25 Jan 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Strichen, Marcus Paul |
Flagstaff Hamilton 3210 New Zealand |
31 Aug 2022 - |
Individual | Cranswick, Erica Louise |
Havelock North 4130 New Zealand |
31 Aug 2022 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Wishnoski, Rachel Veronica |
Rd 1 Huntly 3771 New Zealand |
31 Aug 2022 - |
Individual | Herbert, Rory Christopher |
Rd 1 Huntly 3771 New Zealand |
31 Aug 2022 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Rendall, Deanna |
Ngaruawahia Ngaruawahia 3793 New Zealand |
20 Sep 2011 - |
Individual | Vallabh, Kishan |
Ngaruawahia 3793 New Zealand |
12 Jul 2022 - |
Individual | Rendall, Wayne |
Ngaruawahia Ngaruawahia 3793 New Zealand |
20 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lapwood, Karl |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2009 - 25 Jan 2016 |
Individual | Lapwood, Karl |
Rd 1 Hamilton 3281 New Zealand |
11 May 2000 - 25 Jan 2016 |
Other | Oc & L Aarsen Family Trust | 16 Dec 2004 - 21 Jul 2009 | |
Other | Lapwood Family Trust | 16 Dec 2004 - 24 Aug 2005 | |
Individual | Aarsen, Lynette |
R D 2 Huntly 3772 New Zealand |
16 Dec 2004 - 25 Jan 2016 |
Other | Null - Lapwood Family Trust | 16 Dec 2004 - 24 Aug 2005 | |
Other | Null - Oc & L Aarsen Family Trust | 16 Dec 2004 - 21 Jul 2009 | |
Individual | Lapwood, Janice |
Rd 1 Hamilton 3281 New Zealand |
16 Dec 2004 - 25 Jan 2016 |
Individual | Aarsen, Oscar |
R D 2 Huntly 3772 New Zealand |
11 May 2000 - 25 Jan 2016 |
Wayne Rendall - Director
Appointment date: 01 Sep 2011
Address: Ngaruawahia, Ngaruawahia, 3793 New Zealand
Address used since 22 Sep 2015
Simon Curran - Director
Appointment date: 02 Nov 2015
Address: Rd 1, Ngaruawahia, 3281 New Zealand
Address used since 01 Sep 2017
Address: Huntly, Huntly, 3700 New Zealand
Address used since 02 Nov 2015
Karl Lapwood - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 16 Nov 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 24 Sep 2010
Oscar Aarsen - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 16 Nov 2015
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 03 Sep 2009
Lesley Richard Wykes - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 27 Sep 2002
Address: Ruawaro, Huntly,
Address used since 11 May 2000
Wayne Ross Garrett - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 27 Sep 2002
Address: Ruawaro, Huntly,
Address used since 11 May 2000
Zealand Office Furniture Limited
22 Glasgow Street
Zealand Distribution Limited
22-26 Glasgow Street
Huntly Returned Services Association Incorporated
42 William Street
Huntly R.s.a. Trust Fund
C/o J E Holm
Huntly Rsa Poppy Trust
42 William Street
Huntly Youth Focus Trust
37 Williams St
Affare Furniture Limited
30 Euclid Avenue
Ezi Rest Furniture Limited
28 Bristol Place
Md Interiors Limited
66 Vardon Road
Misc. (miscellaneous) Limited
52 Cullimore Street
Rcb Limited
12 Forest Lake Road
Zealand Office Furniture Limited
22 Glasgow Street