Concept Interiors Limited, a registered company, was registered on 01 Jul 1997. 9429038062254 is the business number it was issued. This company has been managed by 1 director, named Calvin John Fatharly - an active director whose contract started on 01 Jul 1997.
Updated on 06 Jun 2025, our database contains detailed information about 3 addresses the company uses, specifically: 3 Dallan Place, Rosedale, Auckland, 0632 (registered address),
3 Dallan Place, Rosedale, Auckland, 0632 (physical address),
3 Dallan Place, Rosedale, Auckland, 0632 (service address),
Po Box 305562, Triton Plaza, Auckland, 0757 (postal address) among others.
Concept Interiors Limited had been using Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland as their registered address up to 02 Jul 2020.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 9 shares (0.9 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 990 shares (99 per cent). Finally there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
3 Dallan Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 New Zealand
Registered & physical address used from 19 Jul 2017 to 02 Jul 2020
Address #2: Level 2, 65 Upper Queen Street, Auckland New Zealand
Registered & physical address used from 07 Jun 2005 to 19 Jul 2017
Address #3: Suite 7, Seymour House, Cnr Fencible Dr, & Wellington Str, Howick, Auckland
Registered address used from 11 Apr 2000 to 07 Jun 2005
Address #4: 383 Khyber Pass Road, Newmarket, Auckland
Physical address used from 30 Nov 1998 to 07 Jun 2005
Address #5: Suite 7, Seymour House, Cnr Fencible Dr, & Wellington Str, Howick, Auckland
Registered address used from 30 Nov 1998 to 11 Apr 2000
Address #6: 24 Oban Road, Browns Bay, Auckland
Physical address used from 30 Nov 1998 to 30 Nov 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9 | |||
| Individual | Fatharly, Calvin John |
Hauraki Auckland 0622 New Zealand |
01 Jul 1997 - |
| Shares Allocation #2 Number of Shares: 990 | |||
| Individual | Fatharly, Nia |
Hauraki Auckland 0622 New Zealand |
01 Jul 1997 - |
| Individual | Fatharly, Calvin John |
Hauraki Auckland 0622 New Zealand |
01 Jul 1997 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Fatharly, Nia Sarah Althea |
Hauraki Auckland 0622 New Zealand |
01 Jul 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Parnell Auckland 1151 New Zealand |
01 Nov 2016 - 28 Oct 2020 |
| Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Parnell Auckland 1151 New Zealand |
01 Nov 2016 - 28 Oct 2020 |
| Individual | Macky, Peter |
Hauraki Auckland 0622 New Zealand |
01 Jul 1997 - 01 Nov 2016 |
Calvin John Fatharly - Director
Appointment date: 01 Jul 1997
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 22 Dec 2009
Gourmet Chile Limited
Level 2 Van Den Brink House
Gourmet Peru Limited
Level 2 Van Den Brink House
Gourmet Mexico Limited
Level 2 Van Den Brink House
Van Den Brink Farm Services Limited
652 Great South Road
Southern Care Dental Limited
652 Great South Road
Unichem Manukau Pharmacy Limited
652 Great South Road