Shortcuts

Wall Fabrics Limited

Type: NZ Limited Company (Ltd)
9429039116321
NZBN
504999
Company Number
Registered
Company Status
Current address
Sme Financial Limited
6 Boston Road
Mt Eden, Auckland
Other (Address for Records) & records address (Address for Records) used since 30 Aug 2007
25 Gordon Road
Morningside
Auckland 1025
New Zealand
Registered & physical & service address used since 30 Mar 2020

Wall Fabrics Limited was registered on 08 May 1991 and issued an NZ business number of 9429039116321. This registered LTD company has been managed by 6 directors: Roger Gerald Leonard Wall - an active director whose contract started on 02 Apr 1992,
Neha Terence Belton - an inactive director whose contract started on 25 Sep 2002 and was terminated on 01 Dec 2014,
Peter Charles Chatfield - an inactive director whose contract started on 30 Sep 1993 and was terminated on 03 Aug 1999,
Laurence George Chilcott - an inactive director whose contract started on 30 Sep 1993 and was terminated on 03 Aug 1999,
John Rofe - an inactive director whose contract started on 02 Apr 1992 and was terminated on 30 Sep 1993.
As stated in BizDb's database (updated on 04 May 2024), the company uses 1 address: 25 Gordon Road, Morningside, Auckland, 1025 (category: registered, physical).
Up until 30 Mar 2020, Wall Fabrics Limited had been using 24 Mackelvie Street, Grey Lynn, Auckland as their registered address.
BizDb identified past names used by the company: from 08 May 1991 to 04 Feb 1992 they were called Shaina Properties Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 990 shares are held by 2 entities, namely:
The Wall Group Trustee Limited (an other) located at Grafton, Auckland postcode 1023,
Wall, Roger Gerald Leonard (an individual) located at Rd 5, Big Omaha postcode 0985.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Wall, Roger Gerald Leonard - located at Rd 5, Big Omaha.

Addresses

Previous addresses

Address #1: 24 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 16 Aug 2012 to 30 Mar 2020

Address #2: 5-7 Galatos Street, Newton, Auckland New Zealand

Registered & physical address used from 27 Sep 2002 to 16 Aug 2012

Address #3: C/-general Buildings, 1st Floor, 29 Shortland St, Auckland

Registered address used from 17 Sep 1999 to 27 Sep 2002

Address #4: C/-general Building, 1st Floor, 29 Shortland St, Auckland

Physical address used from 17 Sep 1999 to 17 Sep 1999

Address #5: 24 Garfield Street, Parnell, Auckland

Physical address used from 17 Sep 1999 to 27 Sep 2002

Address #6: C/-general Buildings, 1st Floor, 29 Shortland St, Auckland

Physical address used from 01 Jul 1997 to 17 Sep 1999

Address #7: C/-arthur Andersen Tower, Level 15, National Bank Centre, 209 Queen Street, Auckland

Registered address used from 22 Oct 1993 to 17 Sep 1999

Address #8: 12th Floor, 92-96 Albert St, Auckland

Registered address used from 30 Jan 1992 to 22 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Other (Other) The Wall Group Trustee Limited Grafton
Auckland
1023
New Zealand
Individual Wall, Roger Gerald Leonard Rd 5
Big Omaha
0985
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Wall, Roger Gerald Leonard Rd 5
Big Omaha
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nolan, Peter Henry Parnell
Auckland
Individual Wall, Susan Patricia Freemans Bay
Auckland

New Zealand
Individual Wall, Susan Patricia Freemans Bay
Auckland

New Zealand
Individual Belton, William John Point Chevalier
Auckland
1022
New Zealand
Individual Belton, Neha Terence Point Chevalier
Auckland
1022
New Zealand
Directors

Roger Gerald Leonard Wall - Director

Appointment date: 02 Apr 1992

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 10 Mar 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 10 May 2013


Neha Terence Belton - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 01 Dec 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 14 Sep 2010


Peter Charles Chatfield - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 03 Aug 1999

Address: Mission Bay, Auckland,

Address used since 30 Sep 1993


Laurence George Chilcott - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 03 Aug 1999

Address: Milford, Auckland,

Address used since 30 Sep 1993


John Rofe - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 30 Sep 1993

Address: Pakuranga, Auckland,

Address used since 02 Apr 1992


David Bryden Davidson - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 29 Jan 1993

Address: Parnell, Auckland,

Address used since 31 Mar 1992

Nearby companies

Mataroa Investments Limited
Flat 4c, 17 Scanlan Street

Red Bull New Zealand Limited
27 Mackelvie Street

Dalton International Limited
Flat 1, 26 Crummer Road

Eagles Hideaway Limited
Level 1

Revive Finance Limited
26 Crummer Road

Ambiance Impex Limited
Flat 1, 26 Crummer Road