Choice Commercial Interiors Limited, a registered company, was launched on 29 Aug 1995. 9429038566219 is the NZ business identifier it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company has been classified. This company has been managed by 7 directors: Alice Carmody - an active director whose contract started on 01 Apr 2016,
Shaun Douglas Workman - an active director whose contract started on 01 Apr 2016,
Adrian Stephen De La Fuente - an active director whose contract started on 03 Apr 2023,
Samuel Grant Taylor - an inactive director whose contract started on 01 Apr 2016 and was terminated on 31 Mar 2023,
Richard Eric Hardy-Jones - an inactive director whose contract started on 19 Jul 2000 and was terminated on 23 Sep 2022.
Updated on 17 May 2025, the BizDb data contains detailed information about 5 addresses the company uses, specifically: 12 Allen Street, Te Aro, Wellington, 6011 (registered address),
P.o. Box 6362, Te Aro, Wellington, 6141 (postal address),
94 Dixon Street, Te Aro, Wellington, 6011 (office address),
Floor 6, 94 Dixon Street, Te Aro, Wellington, 6011 (physical address) among others.
Choice Commercial Interiors Limited had been using 21 Broderick Road, Johnsonville, Wellington as their physical address up to 03 Feb 2022.
A total of 5000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 1 share (0.02 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 2249 shares (44.98 per cent). Finally the next share allotment (2749 shares 54.98 per cent) made up of 2 entities.
Other active addresses
Address #4: P.o. Box 6362, Te Aro, Wellington, 6141 New Zealand
Postal address used from 20 Oct 2023
Address #5: 12 Allen Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 29 Feb 2024
Previous addresses
Address #1: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 02 Feb 2022 to 03 Feb 2022
Address #2: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 06 Apr 2016 to 02 Feb 2022
Address #3: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 25 Feb 2016 to 06 Apr 2016
Address #4: C/- D M Lander, 21-25 Broderick Road, Johnsonville, Wellington
Registered address used from 01 Aug 1996 to 01 Aug 1996
Address #5: Offices Of D M Lander, 19-21 Broderick Road, Johnsonville, Wellington New Zealand
Registered address used from 01 Aug 1996 to 25 Feb 2016
Address #6: 21-25 Broderick Road, Johnsonville, Wellington New Zealand
Physical address used from 29 Aug 1995 to 25 Feb 2016
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Carmody, Alice Joan |
Mount Victoria Wellington 6011 New Zealand |
01 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 2249 | |||
| Individual | Carmody, Hilary Claire |
Newtown Wellington 6021 New Zealand |
08 Jul 2024 - |
| Individual | Asby, Timothy George |
Mount Victoria Wellington 6011 New Zealand |
08 Jul 2024 - |
| Individual | Carmody, Alice Joan |
Mount Victoria Wellington 6011 New Zealand |
01 Apr 2016 - |
| Shares Allocation #3 Number of Shares: 2749 | |||
| Entity (NZ Limited Company) | Napier Independent Trustees (workman) Limited Shareholder NZBN: 9429051840921 |
Ahuriri Napier 4110 New Zealand |
06 Feb 2024 - |
| Individual | Workman, Shaun Douglas |
Paremata Porirua 5024 New Zealand |
29 Mar 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Workman, Shaun Douglas |
Paremata Porirua 5024 New Zealand |
29 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Oosterhoff, Lidewij |
Paremata Porirua 5024 New Zealand |
25 Jan 2022 - 06 Feb 2024 |
| Individual | Oosterhoff, Lidewij |
Paremata Porirua 5024 New Zealand |
25 Jan 2022 - 06 Feb 2024 |
| Individual | Oosterhoff, Lidewij |
Paremata Porirua 5024 New Zealand |
25 Jan 2022 - 06 Feb 2024 |
| Individual | Oosterhoff, Lidewij |
Paremata Porirua 5024 New Zealand |
25 Jan 2022 - 06 Feb 2024 |
| Individual | Hardy-jones, Richard Eric |
Khandallah Wellington New Zealand |
29 Aug 1995 - 30 Sep 2022 |
| Individual | Oosterhoff, Willem Gerhard |
Waikanae Waikanae 5036 New Zealand |
25 Jan 2022 - 13 Jun 2023 |
| Individual | Oosterhoff, Willem Gerhard |
Richmond Richmond 7020 New Zealand |
25 Jan 2022 - 13 Jun 2023 |
| Individual | Oosterhoff, Willem Gerhard |
Waikanae Waikanae 5036 New Zealand |
25 Jan 2022 - 13 Jun 2023 |
| Individual | Workman, Douglas Trevor |
Sanson Sanson 4817 New Zealand |
25 Jan 2022 - 13 Jun 2023 |
| Individual | Workman, Douglas Trevor |
Sanson Sanson 4817 New Zealand |
25 Jan 2022 - 13 Jun 2023 |
| Individual | Workman, Douglas Trevor |
Sanson Sanson 4817 New Zealand |
25 Jan 2022 - 13 Jun 2023 |
| Individual | Taylor, Samuel Grant |
Brooklyn Wellington 6021 New Zealand |
29 Mar 2016 - 14 Apr 2023 |
| Entity | Mbh Trustee 2017 Limited Shareholder NZBN: 9429044979126 Company Number: 6168628 |
Wellington 6142 New Zealand |
22 Aug 2017 - 25 Jan 2022 |
| Individual | Dunne, Liam Francis |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Aug 1995 - 01 Apr 2016 |
| Individual | Dunne, Karen Jean |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Aug 1995 - 01 Apr 2016 |
| Entity | Mbh Trustee 2017 Limited Shareholder NZBN: 9429044979126 Company Number: 6168628 |
Level 9, 3-11 Hunter Street Wellington 6011 New Zealand |
22 Aug 2017 - 25 Jan 2022 |
| Entity | Independent Trust Company (2015) Limited Shareholder NZBN: 9429041524244 Company Number: 5519307 |
29 Mar 2016 - 22 Aug 2017 | |
| Entity | Independent Trust Company (2015) Limited Shareholder NZBN: 9429041524244 Company Number: 5519307 |
29 Mar 2016 - 22 Aug 2017 |
Alice Carmody - Director
Appointment date: 01 Apr 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 31 Aug 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2016
Shaun Douglas Workman - Director
Appointment date: 01 Apr 2016
Address: Paremata, Porirua, 5024 New Zealand
Address used since 30 Aug 2016
Adrian Stephen De La Fuente - Director
Appointment date: 03 Apr 2023
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 03 Apr 2023
Samuel Grant Taylor - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 31 Mar 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Apr 2016
Richard Eric Hardy-jones - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 23 Sep 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Jul 2010
Liam Francis Dunne - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 01 Apr 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2014
Karen Jean Dunne - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 07 Nov 2001
Address: Titahi Bay,
Address used since 29 Aug 1995
Cafe Villa (2003) Limited
Level 1
Dancha Limited
19-21 Broderick Road
Kirkwood Consulting Limited
Level 1 West Side
Stoks Limited
Level 1, West Side
I D P E Consulting Group Limited
21 Broderick Road
Medical Insurance Society Limited
19-21 Broderick Road
Freear Philip Limited
Top Tenancy
Gewl Investments Limited
5 Wantwood Grove
Inline Builders 2000 Limited
5 Bengal Street
Tracer Construction Limited
18 Kaiwharawhara Rd
Twoways Construction 2014 Limited
7 Lakshmi Place
Vertac Wellington Limited
C/- Louise St Clare