Cane Factory & Upholstery Shop Limited was incorporated on 28 Jan 1993 and issued a business number of 9429038882104. This registered LTD company has been supervised by 3 directors: Andrew Craig Forkert - an active director whose contract began on 10 Feb 1993,
Tracey Lee Forkert - an inactive director whose contract began on 10 Feb 1993 and was terminated on 17 Nov 1998,
Richard Thomas Salisbury - an inactive director whose contract began on 28 Jan 1993 and was terminated on 29 Jan 1993.
As stated in our information (updated on 21 Jan 2025), this company uses 4 addresses: 39 Lake Road, Frankton, Hamilton, 3204 (office address),
39 Lake Road, Frankton, Hamilton, 3204 (physical address),
39 Lake Road, Frankton, Hamilton, 3204 (service address),
39 Lake Road, Frankton, Hamilton, 3204 (delivery address) among others.
Up to 20 Jun 1998, Cane Factory & Upholstery Shop Limited had been using 2 Montana Place, Dinsdale, Hamilton as their registered address.
BizDb identified former names for this company: from 28 Jan 1993 to 17 Jan 2002 they were called Standard 106 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Forkert, Tracey Lee (an individual) located at Grandview Heights, Hamilton.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Forkert, Andrew Craig - located at Grandview Heights, Hamilton. Cane Factory & Upholstery Shop Limited was categorised as "Furniture retailing" (business classification G421150).
Other active addresses
Principal place of activity
39 Lake Road, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 2 Montana Place, Dinsdale, Hamilton
Registered & physical address used from 20 Jun 1998 to 20 Jun 1998
Address #2: 219 Grandview Road, Grandview Heights, Hamilton, 3200 New Zealand
Physical address used from 20 Jun 1998 to 16 May 2019
Address #3: 99 Govett Ave, New Plymouth
Registered address used from 04 Mar 1993 to 20 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Forkert, Tracey Lee |
Grandview Heights Hamilton |
28 Jan 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Forkert, Andrew Craig |
Grandview Heights Hamilton |
28 Jan 1993 - |
Andrew Craig Forkert - Director
Appointment date: 10 Feb 1993
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 10 Feb 1993
Tracey Lee Forkert - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 17 Nov 1998
Address: Grandview Heights, Hamilton,
Address used since 10 Feb 1993
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 29 Jan 1993
Address: New Plymouth,
Address used since 28 Jan 1993
Ks Bhindi Limited
199 Newcastle Road
Rice Resources Limited
2 Ayrshire Drive
Rajinder Enterprises Limited
9 Jersey Place
Joshua Benjamin Ministries Trust
6 Ahyshire Drive
Te Whanau Tautoko O Te Kura Ngaa Tai Tama O Kirikiriroa Charitable Trust
16 Silhouette Way
Flora Edwards Trust Company Limited
190 Newcastle Road
Extreme Car Hire Limited
39 Thackeray Street
Home Center Nz Limited
130,commerce Street
Instock Distribution Limited
17a Carey Street
Misc. (miscellaneous) Limited
109 Maeroa Road
Quazi Limited
9 Holden Avenue
Urbanseating Limited
3 Braid Road