Shortcuts

Factory Limited

Type: NZ Limited Company (Ltd)
9429037544423
NZBN
967158
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
41 Waikawa Beach Road
Rd 31
Levin 5573
New Zealand
Physical & registered & service address used since 06 Sep 2012
41 Waikawa Beach Road
Rd 31
Levin 5573
New Zealand
Postal & office address used since 11 Aug 2020
Unit 1, 31-33 Riverbank Road
Otaki
Kapiti Coast 5512
New Zealand
Delivery address used since 11 Aug 2020

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.

Addresses

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

Contact info
64 21 762124
11 Aug 2020 Phone
jol@streetwisecoffee.co.nz
11 Aug 2020 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Revell, Alison Margaret Rd 31
Levin
5573
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Glover, Jolyon Stanley Andrew Rd 31
Levin
5573
New Zealand
Shares Allocation #3 Number of Shares: 46
Individual Revell, Alison Margaret Rd 31
Levin
5573
New Zealand
Individual Glover, Jolyon Stanley Andrew Rd 31
Levin
5573
New Zealand
Directors

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

Similar companies