Shortcuts

Kawerau Panelbeaters (1992) Limited

Type: NZ Limited Company (Ltd)
9429038989773
NZBN
546272
Company Number
Registered
Company Status
Current address
31 Liverpool Street
Kawerau 3127
New Zealand
Service & physical address used since 25 Mar 2019
31 Liverpool Street
Kawerau
Kawerau 3127
New Zealand
Registered address used since 02 Mar 2021

Kawerau Panelbeaters (1992) Limited, a registered company, was incorporated on 05 May 1992. 9429038989773 is the business number it was issued. The company has been run by 3 directors: Gregory John Whiteley - an active director whose contract began on 05 May 1992,
Craig David Whiteley - an active director whose contract began on 24 Feb 1998,
John Desmond Whiteley - an inactive director whose contract began on 05 May 1992 and was terminated on 25 May 2007.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 31 Liverpool Street, Kawerau, Kawerau, 3127 (type: registered, physical).
Kawerau Panelbeaters (1992) Limited had been using 30 Liverpool Street, Kawerau as their registered address up to 02 Mar 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 05 May 1992 to 26 Jul 1992 they were named J. & G. Whiteley Limited.
A total of 30000 shares are issued to 7 shareholders (5 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally there is the next share allocation (5000 shares 16.67 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 30 Liverpool Street, Kawerau, 3127 New Zealand

Registered address used from 03 Sep 2018 to 02 Mar 2021

Address #2: 30 Liverpool Street, Kawerau, 3127 New Zealand

Physical address used from 03 Sep 2018 to 25 Mar 2019

Address #3: First Floor, Bridgers Building, 88 The Strand, Whakatane, 3120 New Zealand

Registered & physical address used from 17 Dec 2013 to 03 Sep 2018

Address #4: 261 The Strand, Whakatane, 3120 New Zealand

Physical & registered address used from 18 Mar 2013 to 17 Dec 2013

Address #5: 1c College Road, Edgecumbe, Edgecumbe, 3120 New Zealand

Registered & physical address used from 14 Mar 2012 to 18 Mar 2013

Address #6: Action Accountancy Ltd, 1 College Road, Shop 3, Edgecumbe, 3120 New Zealand

Physical & registered address used from 22 Feb 2011 to 14 Mar 2012

Address #7: Action Accountancy Ltd, 1 College Road, Shop 3, Edgecumbe New Zealand

Registered & physical address used from 12 Apr 2007 to 22 Feb 2011

Address #8: Focus Chartered Accountants Limited, Cnr Pyne Mcalister Streets, Whakatane

Physical address used from 04 Feb 2003 to 12 Apr 2007

Address #9: Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Streets, Whakatane

Registered address used from 04 Feb 2003 to 12 Apr 2007

Address #10: Coombe Smith Limited, 168 Broadway Avenue, Palmerston North

Physical address used from 13 Dec 2000 to 13 Dec 2000

Address #11: Coombe Smith Ltd, 168 Broadway Avenue, Palmerston North

Physical address used from 13 Dec 2000 to 04 Feb 2003

Address #12: 168 Broadway Avenue, Palmerston North

Physical address used from 01 Dec 2000 to 13 Dec 2000

Address #13: Finnigan & Co, Chartered Accountants, 31 Princess Street, Palmerston North

Physical address used from 31 Mar 2000 to 01 Dec 2000

Address #14: 22 Coleman Place, Palmerston North

Registered address used from 31 Mar 2000 to 04 Feb 2003

Address #15: Finnigan & Co, Chartered Accountants, 31 Princess Street, Palmerston North

Registered address used from 28 Mar 1999 to 31 Mar 2000

Address #16: Liverpool Street, Kawerau

Registered address used from 10 Mar 1998 to 28 Mar 1999

Address #17: Liverpool Street, Kawerau

Physical address used from 10 Mar 1998 to 31 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Whiteley, Alison Jane Coastlands
Whakatane
3191
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Whiteley, Julie Maree Whakatane 3120

New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Whiteley, Alison Jane Coastlands
Whakatane
3191
New Zealand
Individual Whiteley, Gregory John Coastlands
Whakatane
3191
New Zealand
Individual Whiteley, Craig David Whakatane
Shares Allocation #4 Number of Shares: 14999
Individual Whiteley, Craig David Whakatane
Shares Allocation #5 Number of Shares: 9999
Individual Whiteley, Gregory John Coastlands
Whakatane
3191
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whiteley, John Desmond Ohope
Individual Whiteley, Annette Hilda Ohope
Individual Finnigan, Anthony William Palmerston North
Directors

Gregory John Whiteley - Director

Appointment date: 05 May 1992

Address: Coastlands, Whakatane, 3191 New Zealand

Address used since 02 Jun 2016


Craig David Whiteley - Director

Appointment date: 24 Feb 1998

Address: Whakatane, 3120 New Zealand

Address used since 06 Apr 2016


John Desmond Whiteley - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 25 May 2007

Address: Ohope,

Address used since 05 May 1992