Shortcuts

Cabinetworld Limited

Type: NZ Limited Company (Ltd)
9429038515774
NZBN
667711
Company Number
Registered
Company Status
Current address
Unit 5, Level 1, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 18 Nov 2013

Cabinetworld Limited, a registered company, was registered on 28 Feb 1995. 9429038515774 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Denise Kim Johnson - an active director whose contract began on 28 Feb 1995.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Cabinetworld Limited had been using Level 1 Building 5, 15 Accent Drive, East Tamaki as their physical address until 18 Nov 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 67 shares (67 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (33 per cent).

Addresses

Previous addresses

Address: Level 1 Building 5, 15 Accent Drive, East Tamaki New Zealand

Physical & registered address used from 20 Jan 2006 to 18 Nov 2013

Address: C/- Corbett Carter, 1st Fl, 230 Great South Road, Hunters Corner, Papatoetoe

Registered address used from 08 Nov 2000 to 20 Jan 2006

Address: C/- Corbett Carter, 1st Fl, 230 Great South Road, Hunters Corner, Papatoetoe

Physical address used from 08 Nov 2000 to 08 Nov 2000

Address: C/- Corbett Carter Limited, 1st Fl, 230 Great South Road, Hunters Corner, Papatoetoe

Physical address used from 08 Nov 2000 to 20 Jan 2006

Address: 129 Kolmar Road, Hunters Corner, Papatoetoe

Physical address used from 20 Dec 1996 to 08 Nov 2000

Address: C/- Quinn Green & Co, 1st Floor Quinn, Green House, 129 Kolmar Rd, Hunters, Corner Papatoetoe

Registered address used from 20 Dec 1996 to 08 Nov 2000

Address: 129 Kolmar Road, Hunters Corner, Papatoetoe

Registered address used from 29 Mar 1995 to 20 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Johnson, Denise Kim Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Johnson, Stephen Pukekohe
2677
New Zealand
Directors

Denise Kim Johnson - Director

Appointment date: 28 Feb 1995

Address: Pukekohe, Auckland, 2580 New Zealand

Address used since 07 Nov 2019

Address: Karaka, Auckland, 2580 New Zealand

Address used since 23 Nov 2015

Address: Pukekohe, Auckland, 2580 New Zealand

Address used since 09 Nov 2018

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive