General Joinery Company Limited was launched on 15 May 1989 and issued an NZ business identifier of 9429039325495. This registered LTD company has been managed by 5 directors: John Sykes - an active director whose contract started on 01 Oct 1996,
James Robert Mackay - an active director whose contract started on 06 May 2008,
Wayne Coryn Huddy - an inactive director whose contract started on 15 May 1989 and was terminated on 17 Dec 2019,
Robert John Kelly - an inactive director whose contract started on 15 May 1989 and was terminated on 06 May 2008,
Maurice Frederick William Dunnage - an inactive director whose contract started on 15 May 1989 and was terminated on 31 Jul 1996.
According to BizDb's data (updated on 14 May 2025), the company registered 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up until 29 Mar 2019, General Joinery Company Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 4999 shares are held by 3 entities, namely:
Mackay, Gillian Irene (an individual) located at Cashmere, Christchurch postcode 8022,
Cumbrae Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Mackay, James Robert (an individual) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 25.01% shares (exactly 2501 shares) and includes
Mackay, James Robert - located at Cashmere, Christchurch.
The next share allocation (2500 shares, 25%) belongs to 1 entity, namely:
Sykes, John, located at Avonhead, Christchurch 8004 (an individual).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Aug 2017 to 29 Mar 2019
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Jul 2011 to 21 Aug 2017
Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical & registered address used from 14 Jul 2009 to 11 Jul 2011
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered & physical address used from 07 Jul 2003 to 14 Jul 2009
Address: Ashton Wheelans & Hegan Ltd, 127 Armagh Street, Christchurch
Physical & registered address used from 02 Jul 2002 to 07 Jul 2003
Address: Ashton Wheelans & Hegan, Te Waipounamu House Level 3, 127 Armagh Street, Christchurch
Physical address used from 01 Jul 2001 to 01 Jul 2001
Address: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Registered address used from 27 Jun 1997 to 02 Jul 2002
Address: -
Physical address used from 20 Feb 1992 to 01 Jul 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4999 | |||
| Individual | Mackay, Gillian Irene |
Cashmere Christchurch 8022 New Zealand |
24 Jun 2019 - |
| Entity (NZ Limited Company) | Cumbrae Trustees Limited Shareholder NZBN: 9429047150669 |
Christchurch Central Christchurch 8013 New Zealand |
25 Jan 2019 - |
| Individual | Mackay, James Robert |
Cashmere Christchurch 8022 New Zealand |
27 May 2008 - |
| Shares Allocation #2 Number of Shares: 2501 | |||
| Individual | Mackay, James Robert |
Cashmere Christchurch 8022 New Zealand |
27 May 2008 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Sykes, John |
Avonhead Christchurch 8004 New Zealand |
22 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
07 Nov 2013 - 25 Jan 2019 | |
| Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
07 Nov 2013 - 25 Jan 2019 |
| Individual | Mackay, Glenn Ross |
Halswell Christchurch 8025 New Zealand |
06 Jul 2012 - 07 Nov 2013 |
| Individual | Huddy, Wayne Coryn |
Hei Hei Christchurch New Zealand |
22 Jun 2004 - 16 Sep 2022 |
| Individual | Kelly, Robert John |
Christchurch |
22 Jun 2004 - 22 Jun 2004 |
| Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
07 Nov 2013 - 25 Jan 2019 |
John Sykes - Director
Appointment date: 01 Oct 1996
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Jun 2022
Address: Avonhead, Christchurch 4, 8042 New Zealand
Address used since 21 Jul 2015
James Robert Mackay - Director
Appointment date: 06 May 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jul 2012
Wayne Coryn Huddy - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 17 Dec 2019
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 21 Jul 2015
Robert John Kelly - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 06 May 2008
Address: Christchurch 8005,
Address used since 27 Jun 2002
Maurice Frederick William Dunnage - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 31 Jul 1996
Address: Christchurch,
Address used since 15 May 1989
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive