R S & G M Furniss Limited, a registered company, was incorporated on 11 Feb 1993. 9429038889660 is the NZBN it was issued. This company has been supervised by 2 directors: Gaylene Maree Furniss - an active director whose contract started on 11 Feb 1993,
Raymond Shane Furniss - an active director whose contract started on 11 Feb 1993.
Updated on 07 Apr 2020, BizDb's data contains detailed information about 1 address: 39 Streamfields Way, Bombay, 2472 (types include: physical, registered).
R S & G M Furniss Limited had been using 251 Beaver Road, Rd 2, Pokeno as their registered address until 18 May 2018.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Finally there is the 3rd share allocation (997 shares 99.7%) made up of 2 entities.
Previous addresses
Address: 251 Beaver Road, Rd 2, Pokeno, 2472 New Zealand
Registered & physical address used from 08 Apr 2011 to 18 May 2018
Address: 164 Manukau Road, Pukekohe New Zealand
Physical & registered address used from 14 May 2010 to 08 Apr 2011
Address: C/-carpenter Pratt C.a. Limited, 333 Great South Road, Papakura 2110, Auckland
Physical & registered address used from 15 Sep 2008 to 14 May 2010
Address: C/-kuegler S Ltd, Chartered Accountants, 1/ 181 Great South Rd, Takanini
Physical address used from 15 Mar 2006 to 15 Sep 2008
Address: C/-kueglers Limited, 1/181 Great South Road, Takanini
Registered address used from 15 Mar 2006 to 15 Sep 2008
Address: 320 Great South Road, Papakura
Physical address used from 04 Aug 1999 to 04 Aug 1999
Address: 320 Great South Road, Papakura
Registered address used from 04 Aug 1999 to 15 Mar 2006
Address: C/- Kuegler & Associates Ltd, Chartered Accountants, Unit A, 181 Great South Rd, Takanini
Physical address used from 04 Aug 1999 to 15 Mar 2006
Address: 1/291 Great South Road, Papakura
Registered address used from 22 Feb 1994 to 04 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Apr 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Raymond Shane Furniss |
Rd 2 Bombay 2472 New Zealand |
16 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | William Ray Furniss |
Rd 2 Bombay 2472 New Zealand |
27 Dec 2018 - |
Shares Allocation #3 Number of Shares: 997 | |||
Individual | Gaylee Maree Furniss |
Rd 2 Bombay 2472 New Zealand |
16 Mar 2004 - |
Individual | Raymond Shane Furniss |
Rd 2 Bombay 2472 New Zealand |
29 Jan 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gaylene Furniss |
Rd 2 Bombay 2472 New Zealand |
12 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Raymond Shane Furniss | 13 Feb 2007 - 27 Jun 2010 | |
Other | Raymond Shane Furniss | 13 Feb 2007 - 27 Jun 2010 | |
Individual | Gaylene Maree Furniss |
Rd 2 Bombay 2472 New Zealand |
21 Oct 2008 - 27 Dec 2018 |
Gaylene Maree Furniss - Director
Appointment date: 11 Feb 1993
Address: Rd 2, Bombay, 2472 New Zealand
Address used since 12 Dec 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Nov 2014
Raymond Shane Furniss - Director
Appointment date: 11 Feb 1993
Address: Rd 2, Bombay, 2472 New Zealand
Address used since 12 Dec 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Nov 2014
Blundell Concrete Products Limited
39 Streamfields Way
Andrew Brown Builders Limited
39 Streamfields Way
Streamfield Investments Limited
39 Streamfields Way
Waikaretu Wall Limited
39 Streamfields Way
H2 Holdings Limited
39 Streamfields Way
Silver Fern Racing Limited
39 Streamfields Way