Shortcuts

Western Joinery Limited

Type: NZ Limited Company (Ltd)
9429038168291
NZBN
841377
Company Number
Registered
Company Status
Current address
26 Cartwright Road
Kelston
Auckland 0602
New Zealand
Registered address used since 10 Aug 2015
26 Cartwright Road
Kelston
Auckland 0602
New Zealand
Physical & service address used since 11 Aug 2015

Western Joinery Limited, a registered company, was launched on 27 Jan 1997. 9429038168291 is the business number it was issued. This company has been run by 3 directors: Leanne Dale Beaumont - an active director whose contract started on 13 Sep 2004,
James Henry Purvis - an inactive director whose contract started on 14 Jun 2000 and was terminated on 30 Jan 2004,
Kerry Patrick Francis - an inactive director whose contract started on 27 Jan 1997 and was terminated on 28 Aug 2000.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 26 Cartwright Road, Kelston, Auckland, 0602 (types include: physical, service).
Western Joinery Limited had been using Suite 2, 3 Arawa Street, Grafton, Auckland as their physical address up to 11 Aug 2015.
One entity owns all company shares (exactly 100 shares) - Beaumont, Leanne Dale - located at 0602, Threekings, Auckland.

Addresses

Previous addresses

Address #1: Suite 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand

Physical address used from 16 Mar 2012 to 11 Aug 2015

Address #2: Suite 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand

Registered address used from 16 Mar 2012 to 10 Aug 2015

Address #3: Level 1, 52-54 Grafton Road, Grafton New Zealand

Physical & registered address used from 07 May 2009 to 16 Mar 2012

Address #4: 3047 Great North Road, New Lynn, Auckland

Registered & physical address used from 27 Sep 2002 to 07 May 2009

Address #5: Level 1 Market Precinct, Westgate Centre, Westgate Drive, Waitakere City

Physical address used from 14 Sep 2000 to 27 Sep 2002

Address #6: C/- Chapmans Chartered Accountants, Level 1 Market Precinct, Westgate Drive, Waitakere City

Physical address used from 14 Sep 2000 to 14 Sep 2000

Address #7: C/-k P Francis & Associates, 2nd Floor, B N Z Building, 226 Trafalgar Street, Nelson

Registered address used from 14 Aug 2000 to 27 Sep 2002

Address #8: C/-k P Francis & Associates, 2nd Floor, B N Z Building, 226 Trafalgar Street, Nelson

Physical address used from 14 Aug 2000 to 14 Sep 2000

Address #9: C/-k P Francis & Associates, 2nd Floor, B N Z Building, 226 Trafalgar Street, Nelson

Registered address used from 11 Apr 2000 to 14 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 15 Oct 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Beaumont, Leanne Dale Threekings
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purvis, James Henry Epsom
Individual Beaumont, Leanne Dale Epsom
Auckland
Individual Jefferies, Lesley Mona Mosgiel
Dunedin
Directors

Leanne Dale Beaumont - Director

Appointment date: 13 Sep 2004

Address: Threekings, Auckland, 1024 New Zealand

Address used since 01 Jun 2015


James Henry Purvis - Director (Inactive)

Appointment date: 14 Jun 2000

Termination date: 30 Jan 2004

Address: Mt Eden, Auckland,

Address used since 14 Jun 2000


Kerry Patrick Francis - Director (Inactive)

Appointment date: 27 Jan 1997

Termination date: 28 Aug 2000

Address: Neudorf Road, R D, Upper Moutere, Nelson,

Address used since 27 Jan 1997

Nearby companies

Pretik Investments Limited
24 Cartwright Road

B D Carter Limited
28 Cartwright Road

S And J Panelbeaters Limited
23b Cartwright Road

The Dank Limited
2/18b Cartwright Road

The Lennon Project Limited
19a Cartwright Road

Eden City Growers Limited
29f Cartwright Road