Shortcuts

Hurdleys Office Furniture Limited

Type: NZ Limited Company (Ltd)
9429038286483
NZBN
815992
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
Flat 301, 10 Middleton Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 05 Jul 2011
11 Alma Street
Newmarket
Auckland 1023
New Zealand
Service address used since 17 Feb 2023

Hurdleys Office Furniture Limited, a registered company, was incorporated on 18 Jul 1996. 9429038286483 is the business number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company has been classified. The company has been managed by 4 directors: Christopher Vaughan Hurdley - an active director whose contract began on 18 Jul 1996,
Diane Frances Katherine Hurdley - an active director whose contract began on 30 Sep 1996,
Adam Vaughan Hurdley - an active director whose contract began on 31 Mar 2023,
Geoffrey Peter Picot - an inactive director whose contract began on 18 Jul 1996 and was terminated on 30 Sep 1996.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Alma Street, Newmarket, Auckland, 1023 (type: service, registered).
Hurdleys Office Furniture Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up until 05 Jul 2011.
Previous names used by the company, as we managed to find at BizDb, included: from 21 Dec 2009 to 26 Jan 2010 they were named Hurdley Office and Furniture Limited, from 18 Jul 1996 to 21 Dec 2009 they were named Natural Timber Homes (1996) Limited.
A total of 200000 shares are allocated to 5 shareholders (4 groups). The first group consists of 100000 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 99998 shares (50 per cent). Finally there is the next share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 03 Apr 2006 to 05 Jul 2011

Address #2: 320b Upper Harbour Drive, Greenhithe, Auckland

Physical & registered address used from 13 Feb 2002 to 03 Apr 2006

Address #3: C/- Price Waterhouse, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 11 Apr 2000 to 13 Feb 2002

Address #4: C/- Price Waterhouse, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 19 Jul 1996 to 13 Feb 2002

Address #5: C/- Price Waterhouse, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 18 Jul 1996 to 11 Apr 2000

Contact info
64 21 2921944
14 Feb 2019 Phone
di@hurdleys.co.nz
14 Feb 2019 Email
hurdleys.co.nz
14 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Pintari Trustee Limited
Shareholder NZBN: 9429050174904
Newmarket
Auckland
1023
New Zealand
Individual Hurdley, Adam Vaughan Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 99998
Entity (NZ Limited Company) C & D Hurdley Limited
Shareholder NZBN: 9429039811424
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Hurdley, Christopher Vaughan 10 Middleton Road
Newmarket, Auckland

New Zealand
Shares Allocation #4 Number of Shares: 1
Director Hurdley, Diane Frances Katherine 10 Middleton Road
Newmarket, Auckland

New Zealand
Directors

Christopher Vaughan Hurdley - Director

Appointment date: 18 Jul 1996

Address: 10 Middleton Road, Newmarket, Auckland, 1050 New Zealand

Address used since 11 Feb 2016


Diane Frances Katherine Hurdley - Director

Appointment date: 30 Sep 1996

Address: 10 Middleton Road, Newmarket, Auckland, 1050 New Zealand

Address used since 11 Feb 2016


Adam Vaughan Hurdley - Director

Appointment date: 31 Mar 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 31 Mar 2023


Geoffrey Peter Picot - Director (Inactive)

Appointment date: 18 Jul 1996

Termination date: 30 Sep 1996

Address: Remuera, Auckland,

Address used since 18 Jul 1996

Nearby companies
Similar companies

Black 6 Holdings Limited
44 Wellesley Street

Bos Design Limited
Level 29, 188 Quay Street

Country Theme (auckland) Limited
Level 4, Smith & Caughey Bldg

Marshall Home Matakana Limited
Level 22

Marshall Home Orewa Limited
Level 22, Dla Phillips Fox Tower

Statement Inspired Design Limited
Level 10, 203 Queen Street