North South Furnishings Group Limited, a registered company, was launched on 29 Apr 1998. 9429037862114 is the NZ business number it was issued. This company has been run by 6 directors: Errol Mccall - an active director whose contract started on 05 May 1998,
Gregory James Anderson - an inactive director whose contract started on 17 Aug 2015 and was terminated on 17 Jun 2020,
Steven Charles Barton - an inactive director whose contract started on 29 Apr 1998 and was terminated on 04 Jun 2013,
Michael Gibbs - an inactive director whose contract started on 29 Apr 1998 and was terminated on 04 Jun 2013,
John Gilbert Williamson - an inactive director whose contract started on 29 Apr 1998 and was terminated on 22 Nov 2012.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 (types include: registered, service).
North South Furnishings Group Limited had been using Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City as their registered address up to 02 Nov 2018.
Old names used by the company, as we established at BizDb, included: from 29 Apr 1998 to 07 Sep 1998 they were called North South Furniture Group Limited.
A single entity owns all company shares (exactly 600 shares) - Mccall, Errol Jeffery - located at 0814, Orewa, Orewa.
Previous addresses
Address #1: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0814 New Zealand
Registered & physical address used from 12 Oct 2017 to 02 Nov 2018
Address #2: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 13 Oct 2016 to 12 Oct 2017
Address #3: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 15 Oct 2014 to 13 Oct 2016
Address #4: 275 Oxford Street, Levin 5510 New Zealand
Registered & physical address used from 09 Jul 2009 to 15 Oct 2014
Address #5: Colin Devcich, Chartered Accountants, 7 Reeves Road, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 09 Jul 2009
Address #6: Colin Devcich, Chartered Accountants, 7 Reeves Road, Pakuranga, Auckland
Physical address used from 30 Apr 1998 to 09 Jul 2009
Basic Financial info
Total number of Shares: 600
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 600 | |||
| Individual | Mccall, Errol Jeffery |
Orewa Orewa 0931 New Zealand |
19 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Forhomes Investments Limited Shareholder NZBN: 9429040530758 Company Number: 88572 |
29 Apr 1998 - 21 Oct 2008 | |
| Individual | Anderson, Jane Anne |
Hauraki Auckland 0622 New Zealand |
10 Sep 2015 - 23 Jun 2020 |
| Entity | Barton Furnishers Limited Shareholder NZBN: 9429038799457 Company Number: 602761 |
19 Nov 2003 - 19 Nov 2003 | |
| Individual | Williamson, John Gilbert |
Maori Hill Dunedin |
29 Apr 1998 - 21 Oct 2008 |
| Entity | Barton Furnishers Limited Shareholder NZBN: 9429038799457 Company Number: 602761 |
19 Nov 2003 - 19 Nov 2003 | |
| Individual | Gibbs, Michael |
Upper Hutt Wellington 5018 New Zealand |
17 May 2013 - 25 Sep 2013 |
| Entity | Hazelwoods Home Traders Limited (in Liq) Shareholder NZBN: 9429039966742 Company Number: 235515 |
29 Apr 1998 - 17 May 2013 | |
| Entity | Ybt Nominees Limited Shareholder NZBN: 9429033139524 Company Number: 1984404 |
23 Sep 2009 - 21 Feb 2013 | |
| Individual | Williamson, John Gilbert |
Maori Hill Dunedin 9010 |
23 Sep 2009 - 21 Feb 2013 |
| Other | John Gilbert Williamson And Clarke Craw & Company Nominees Limited As Trustees Of The Williamson Family Trust | 21 Oct 2008 - 16 Jun 2009 | |
| Individual | Barton, Steven Charles |
Waitarere Beach Levin |
19 Nov 2003 - 26 Nov 2004 |
| Entity | Barton Furnishers Limited Shareholder NZBN: 9429038799457 Company Number: 602761 |
13 Dec 2006 - 25 Sep 2013 | |
| Individual | Anderson, Gregory James |
Hauraki Auckland 0622 New Zealand |
10 Sep 2015 - 23 Jun 2020 |
| Entity | Forhomes Investments Limited Shareholder NZBN: 9429040530758 Company Number: 88572 |
29 Apr 1998 - 21 Oct 2008 | |
| Entity | Barton Furnishers Limited Shareholder NZBN: 9429038799457 Company Number: 602761 |
13 Dec 2006 - 25 Sep 2013 | |
| Other | Null - John Gilbert Williamson And Clarke Craw & Company Nominees Limited As Trustees Of The Williamson Family Trust | 21 Oct 2008 - 16 Jun 2009 | |
| Entity | Ybt Nominees Limited Shareholder NZBN: 9429033139524 Company Number: 1984404 |
23 Sep 2009 - 21 Feb 2013 | |
| Entity | Hazelwoods Home Traders Limited (in Liq) Shareholder NZBN: 9429039966742 Company Number: 235515 |
29 Apr 1998 - 17 May 2013 | |
| Director | Michael Gibbs |
Upper Hutt Wellington 5018 New Zealand |
17 May 2013 - 25 Sep 2013 |
Errol Mccall - Director
Appointment date: 05 May 1998
Address: Orewa, Auckland, 0931 New Zealand
Address used since 06 Oct 2016
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 05 Oct 2016
Gregory James Anderson - Director (Inactive)
Appointment date: 17 Aug 2015
Termination date: 17 Jun 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 17 Aug 2015
Steven Charles Barton - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 04 Jun 2013
Address: Levin, Levin, 5510 New Zealand
Address used since 01 Oct 2010
Michael Gibbs - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 04 Jun 2013
Address: Upper Hutt, Wellington, 5018 New Zealand
Address used since 13 Dec 2002
John Gilbert Williamson - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 22 Nov 2012
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Apr 1998
Graham Trevor Harvey - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 12 Jun 2009
Address: Pakuranga, Auckland,
Address used since 15 Nov 2006
Moore Investments 2013 Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
The Hillside Trust Company Limited
Level 1, Westgate Chambers
Underground Earthworks Limited
Level 1, Westgate Chambers
Bush Rd Tyres & Alignment Limited
Level 1, Westgate Chambers
Bruce Howlett Limited
Level 1, Westgate Chambers