Furniture Werks Limited, a registered company, was started on 01 Nov 1995. 9429038398780 is the NZ business number it was issued. This company has been run by 1 director, named Matthew John Smidt - an active director whose contract started on 01 Nov 1995.
Last updated on 03 Jun 2020, our database contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Furniture Werks Limited had been using Level 8, 120 Albert Street, Auckland as their registered address up to 19 Dec 2016.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 99 shares (99%).
Previous addresses
Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Aug 2010 to 19 Dec 2016
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 07 Sep 2004 to 03 Aug 2010
Address: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland
Physical & registered address used from 04 Dec 2002 to 07 Sep 2004
Address: Bdo Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 27 Sep 2002 to 04 Dec 2002
Address: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland
Registered address used from 01 Aug 2002 to 27 Sep 2002
Address: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 01 Aug 2002 to 04 Dec 2002
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert Str, Auckland
Registered address used from 06 Sep 2001 to 01 Aug 2002
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert Str, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: C/- B D O Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 04 Sep 2001 to 01 Aug 2002
Address: C/- B D O Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 04 Sep 2001 to 06 Sep 2001
Address: 6th Floor, 369 Queen Street, Auckland
Physical & registered address used from 29 Feb 2000 to 04 Sep 2001
Address: 8 Hill Street, Onehunga, Auckland
Physical address used from 19 Sep 1997 to 29 Feb 2000
Address: 8 Hill Street, Onehunga, Auckland
Registered address used from 25 Mar 1997 to 29 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Matthew John Smidt |
Glendowie Auckland New Zealand |
01 Nov 1995 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Simon Joesph Smidt |
Glendowie Auckland New Zealand |
01 Nov 1995 - |
Individual | Maria Ellen Smidt |
Glendowie Auckland New Zealand |
01 Nov 1995 - |
Individual | Matthew John Smidt |
Glendowie Auckland New Zealand |
01 Nov 1995 - |
Matthew John Smidt - Director
Appointment date: 01 Nov 1995
Address: Glendowie, Auckland, 1072 New Zealand
Address used since 10 Aug 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street