Shortcuts

The Furniture Shop Limited

Type: NZ Limited Company (Ltd)
9429038159824
NZBN
842946
Company Number
Registered
Company Status
Current address
38 Leamy Road
Karaka
Other address (Address For Share Register) used since 14 Aug 2008
7a Wanstead Way
Mangere
Auckland 2022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Jun 2019
7a Wanstead Way
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 28 Jun 2019


The Furniture Shop Limited, a registered company, was started on 10 Feb 1997. 9429038159824 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Glenn Anthony Hareb - an active director whose contract began on 10 Feb 1997,
Joanne Patricia Hareb - an inactive director whose contract began on 10 Feb 1997 and was terminated on 17 Jun 2015.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 7A Wanstead Way, Mangere, Auckland, 2022 (physical address),
7A Wanstead Way, Mangere, Auckland, 2022 (registered address),
7A Wanstead Way, Mangere, Auckland, 2022 (service address),
7A Wanstead Way, Mangere, Auckland, 2022 (other address) among others.
The Furniture Shop Limited had been using 38 Leamy Road, Karaka as their registered address until 28 Jun 2019.
Previous aliases used by the company, as we found at BizDb, included: from 10 Feb 1997 to 06 Aug 2019 they were called Mangere New & Used Warehouse Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address #1: 38 Leamy Road, Karaka New Zealand

Registered & physical address used from 21 Aug 2008 to 28 Jun 2019

Address #2: Suite 6 Professional Suites, 9 Lynden Court, Chartwell, Hamilton

Registered & physical address used from 05 Jul 2006 to 21 Aug 2008

Address #3: 98a Vickery Street, Te Rapa, Hamilton

Registered & physical address used from 20 Aug 2004 to 05 Jul 2006

Address #4: Hareb & Baker, 6 Queen Street, Waiuku 1852

Registered address used from 11 Apr 2000 to 20 Aug 2004

Address #5: Hareb & Baker, 6 Queen Street, Waiuku 1852

Registered address used from 01 Jul 1999 to 11 Apr 2000

Address #6: 6/312 Great South Road, Otahuhu, Auckland

Physical address used from 10 Feb 1997 to 10 Feb 1997

Address #7: Hareb & Baker, 6 Queen Street, Waiuku 1852

Physical address used from 10 Feb 1997 to 20 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Hareb, Glenn Anthony Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hareb, Joanne Patricia Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hareb, Joanne Patricia Flat Bush
Auckland
2016
New Zealand
Directors

Glenn Anthony Hareb - Director

Appointment date: 10 Feb 1997

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 03 Jul 2017


Joanne Patricia Hareb - Director (Inactive)

Appointment date: 10 Feb 1997

Termination date: 17 Jun 2015

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 25 Jun 2012