Furze Design & Development Limited, a registered company, was started on 31 Mar 1995. 9429038618499 is the business number it was issued. This company has been supervised by 2 directors: David John Furze - an active director whose contract started on 31 Mar 1995,
Joanne Elizabeth Furze - an inactive director whose contract started on 31 Mar 1995 and was terminated on 12 Mar 1996.
Last updated on 03 Jun 2020, our database contains detailed information about 1 address: 10 Pike Place, Ferndale, New Plymouth, 4310 (types include: registered, physical).
Furze Design & Development Limited had been using 1 Barclay Street, Ferndale, New Plymouth as their registered address until 07 May 2018.
One entity owns all company shares (exactly 100 shares) - David Furze - located at 4310, New Plymouth, New Plymouth.
Previous addresses
Address #1: 1 Barclay Street, Ferndale, New Plymouth, 4310 New Zealand
Registered address used from 28 Jun 2017 to 07 May 2018
Address #2: 10 Pike Place, Ferndale, New Plymouth, 4310 New Zealand
Registered address used from 17 May 2017 to 28 Jun 2017
Address #3: 15 Adam Lile Drive, Highlands Park, New Plymouth, 4312 New Zealand
Physical & registered address used from 27 Apr 2016 to 17 May 2017
Address #4: 440 Mangorei Road, Highlands Park, New Plymouth, 4312 New Zealand
Physical address used from 21 May 2014 to 27 Apr 2016
Address #5: 440 Mangorei Road, Highlands Park, New Plymouth, 4312 New Zealand
Registered address used from 27 Jun 2013 to 27 Apr 2016
Address #6: 1 Tupuhi Place, Merrilands, New Plymouth, 4312 New Zealand
Physical address used from 13 Apr 2012 to 21 May 2014
Address #7: 1 Tupuhi Place, Merrilands, New Plymouth, 4312 New Zealand
Registered address used from 13 Apr 2012 to 27 Jun 2013
Address #8: 2 Tupuhi Place, Merrilands, New Plymouth, 4312 New Zealand
Physical & registered address used from 20 Apr 2011 to 13 Apr 2012
Address #9: 119 Vivian Street, New Plymouth 4310 New Zealand
Registered & physical address used from 15 Jun 2010 to 20 Apr 2011
Address #10: Vazey Child, 3 London Street, Hamilton
Registered & physical address used from 29 Nov 2006 to 15 Jun 2010
Address #11: 119 Vivian Street, New Plymouth
Registered & physical address used from 08 Jun 2006 to 29 Nov 2006
Address #12: 477 Frankley Road, New Plymouth
Physical & registered address used from 19 Apr 2005 to 08 Jun 2006
Address #13: Cnr Devon & Hobson Streets, New Plymouth
Registered & physical address used from 31 Mar 1995 to 19 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 May 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | David John Furze |
New Plymouth New Plymouth 4310 New Zealand |
31 Mar 1995 - |
David John Furze - Director
Appointment date: 31 Mar 1995
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Jun 2013
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2018
Joanne Elizabeth Furze - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 12 Mar 1996
Address: New Plymouth,
Address used since 31 Mar 1995