Factory Limited, a registered company, was incorporated on 29 Jun 1999. 9429037544423 is the NZ business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been classified. The company has been supervised by 2 directors: Jolyon Stanley Andrew Glover - an active director whose contract began on 29 Jun 1999,
Alison Margaret Revell - an inactive director whose contract began on 29 Jun 1999 and was terminated on 13 Dec 2002.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 41 Waikawa Beach Road, Rd 31, Levin, 5573 (type: postal, office).
Factory Limited had been using Active Chartered Accountants, Level 2, 330 High Street, Lower Hutt as their physical address until 06 Sep 2012.
Previous aliases for the company, as we managed to find at BizDb, included: from 29 Jun 1999 to 03 Mar 2011 they were called The Car Cupboard (2000) Limited.
A total of 48 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (2.08%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (2.08%). Finally we have the 3rd share allotment (46 shares 95.83%) made up of 2 entities.
Principal place of activity
41 Waikawa Beach Road, Rd 31, Levin, 5573 New Zealand
Previous addresses
Address #1: Active Chartered Accountants, Level 2, 330 High Street, Lower Hutt New Zealand
Physical & registered address used from 07 Dec 2005 to 06 Sep 2012
Address #2: 20 Douglas Street, Mount Cook, Wellington, New Zealand
Physical & registered address used from 29 Aug 2002 to 07 Dec 2005
Address #3: 43 Martin Square, Wellington Cbd
Physical address used from 31 Aug 2000 to 29 Aug 2002
Address #4: 45 Knights Road, Lower Hutt
Registered address used from 31 Aug 2000 to 29 Aug 2002
Address #5: 45 Knights Road, Lower Hutt
Physical address used from 31 Aug 2000 to 31 Aug 2000
Address #6: 45 Knights Road, Lower Hutt
Registered address used from 12 Apr 2000 to 31 Aug 2000
Basic Financial info
Total number of Shares: 48
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Revell, Alison Margaret |
Rd 31 Levin 5573 New Zealand |
29 Jun 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Glover, Jolyon Stanley Andrew |
Rd 31 Levin 5573 New Zealand |
29 Jun 1999 - |
Shares Allocation #3 Number of Shares: 46 | |||
Individual | Revell, Alison Margaret |
Rd 31 Levin 5573 New Zealand |
29 Jun 1999 - |
Individual | Glover, Jolyon Stanley Andrew |
Rd 31 Levin 5573 New Zealand |
29 Jun 1999 - |
Jolyon Stanley Andrew Glover - Director
Appointment date: 29 Jun 1999
Address: Rd 31, Levin, 5573 New Zealand
Address used since 03 Feb 2021
Address: R D 31, Levin, 5573 New Zealand
Address used since 15 Dec 2005
Alison Margaret Revell - Director (Inactive)
Appointment date: 29 Jun 1999
Termination date: 13 Dec 2002
Address: Newlands, Wellington,
Address used since 29 Jun 1999
Gyw Trustees (rodler/mills) Limited
Level 5
Gyw Trustees (larkin) Limited
Level 5
Gyw Trustees (ross O'brien) Limited
Level 5
Gyw Trustees (ray Watkins) Limited
Level 5
Gyw Trustees (haste) Limited
Level 5
Gyw Trustees (gaskell) Limited
Level 5
Avalon Service Centre Limited
1 Margaret Street
Brendan Foot Motors Limited
Level 6
Injection Specialists Limited
82 Queens Drive
Upper Hutt Automotive Limited
Level 1, 8 Raroa Road
Wam Nominees Limited
Level 6
Wellington European Limited
Level 6 Westfield Tower