Walnut and Leather Classics Limited, a registered company, was started on 30 Jul 1992. 9429038960857 is the NZBN it was issued. "Motor vehicle restoration nec" (ANZSIC S941955) is how the company was classified. This company has been run by 2 directors: Keith Ian Jefferies - an active director whose contract started on 30 Jul 1992,
Simon Raizis - an inactive director whose contract started on 30 Jul 1992 and was terminated on 01 Jan 2015.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 26 Maclean Street, Paraparaumu Beach, Wellington, 5032 (type: physical, service).
Walnut and Leather Classics Limited had been using Level 6, 187 Featherston Street, Wellington as their physical address up to 14 Oct 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
26 Maclean Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: Level 6, 187 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Dec 2019 to 14 Oct 2020
Address #2: Level 1, 110 Rimu Road, Paraparaumu, 5032 New Zealand
Registered & physical address used from 07 Nov 2017 to 18 Dec 2019
Address #3: Level 6, 108 The Terrace, 6011 New Zealand
Physical & registered address used from 13 Oct 2016 to 07 Nov 2017
Address #4: Level 6, 108 The Terrace, 6011 New Zealand
Registered & physical address used from 20 Oct 2014 to 13 Oct 2016
Address #5: Jeferies & Raizis, Barristers And, Solicitors, Level 6, 120 Featherston Street, 6011 New Zealand
Registered & physical address used from 18 Nov 2013 to 20 Oct 2014
Address #6: Jeferies & Raizis, Barristers And, Solicitors, Level 10 Sybase House, 101 Lambton Quay Wellington New Zealand
Registered address used from 07 Apr 2003 to 18 Nov 2013
Address #7: Level 2,, 7a Percival Street,, Wellington.
Registered address used from 03 Apr 2000 to 07 Apr 2003
Address #8: C/- Jefferies & Raizis, Level 15, Majestic Centre 100 Willis Str, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: Jefferies & Raizis, Level 10 Sybase House, 101 Lambton Quay, Wellington New Zealand
Physical address used from 01 Jul 1997 to 18 Nov 2013
Address #10: Level 2,, 7a Percival Street,, Wellington.
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Raizis, Simon |
Wellington |
30 Jul 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jefferies, Keith Ian |
Raumati South Paraparaumu 5032 New Zealand |
30 Jul 1992 - |
Keith Ian Jefferies - Director
Appointment date: 30 Jul 1992
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 10 May 2016
Simon Raizis - Director (Inactive)
Appointment date: 30 Jul 1992
Termination date: 01 Jan 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 06 Oct 2009
Three J's Management Limited
Level 4, Berl House
Sage Bush Limited
Floor 7, 108 The Terrace
Stephens Custodial Trustee Limited
Level 4, Berl House
Marsden Consulting Group Limited
108 The Terrace
W J K & J K Properties Limited
Level 4, Berl House
Alexander Autobody Limited
29 Bodmin Terrace
In The Barn Limited
126 Waihakeke Road
Normanby Custom Fabrications Limited
23 Wallscourt Place
Nz Muscle Cars Limited
350a Norfolk Road
Santa Claus Limited
Level 6
Sky Automotive Limited
13-17 Putaitai Street