Shortcuts

Maury Combe Upholstery Limited

Type: NZ Limited Company (Ltd)
9429038566035
NZBN
657897
Company Number
Registered
Company Status
Current address
22 Pyatt Place
Redwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 09 Aug 2011

Maury Combe Upholstery Limited, a registered company, was launched on 24 Aug 1994. 9429038566035 is the NZBN it was issued. This company has been supervised by 3 directors: Maurice Colin Combe - an active director whose contract started on 24 Aug 1994,
Valerie Alison Combe - an active director whose contract started on 24 Aug 1994,
James Lawrence Paulden - an inactive director whose contract started on 24 Aug 1994 and was terminated on 24 Aug 1994.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Pyatt Place, Redwood, Christchurch, 8051 (type: registered, physical).
Maury Combe Upholstery Limited had been using 12B Main North Road, Papanui, Christchurch 8053 as their registered address until 09 Aug 2011.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 12b Main North Road, Papanui, Christchurch 8053 New Zealand

Registered & physical address used from 24 Jun 2010 to 09 Aug 2011

Address: 464b Papanui Road, Papanui, Christchurch 8005

Registered address used from 21 Aug 2005 to 24 Jun 2010

Address: 22 Pyatt Place, Styx, Christchurch

Registered address used from 27 Jul 1998 to 21 Aug 2005

Address: 27 Leyden Street, Christchurch, 1.

Physical address used from 05 Aug 1997 to 05 Aug 1997

Address: 22 Pyatt Place, Styx, Christchurch

Physical address used from 05 Aug 1997 to 05 Aug 1997

Address: 27 Leyden Street, Christchurch, 1.

Registered address used from 07 Aug 1995 to 27 Jul 1998

Contact info
valandmaury@gmail.com
10 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Combe, Valerie Alison Redwood
Christchurch
Shares Allocation #2 Number of Shares: 5000
Individual Combe, Maurice Colin Redwood
Christchurch
Directors

Maurice Colin Combe - Director

Appointment date: 24 Aug 1994

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 03 Aug 2015


Valerie Alison Combe - Director

Appointment date: 24 Aug 1994

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 03 Aug 2015


James Lawrence Paulden - Director (Inactive)

Appointment date: 24 Aug 1994

Termination date: 24 Aug 1994

Address: Christchurch 1,

Address used since 24 Aug 1994

Nearby companies

Ohau Projects Limited
37 Solomon Avenue

Powerhouse Marketing Limited
48a Solomon Avenue

Wg Imports Limited
16b Wakelin Place

Aqua Resources Limited
15 Denniston Crescent

Head Media & Technology Limited
10 Creese Place

Headliner Ventures Limited
10 Creese Place