Shortcuts

Sydenham Joinery Limited

Type: NZ Limited Company (Ltd)
9429039456021
NZBN
391788
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8024
New Zealand
Registered address used since 25 Sep 2015
6 Dalziel Place
Woolston
Christchurch 8023
New Zealand
Physical & service address used since 17 Jul 2017

Sydenham Joinery Limited, a registered company, was launched on 29 Jun 1988. 9429039456021 is the NZ business identifier it was issued. This company has been run by 4 directors: Grant Oliver Weston - an active director whose contract began on 31 May 2017,
Richard William Jones - an active director whose contract began on 31 May 2017,
Bernard Wayne Mark Hunt - an inactive director whose contract began on 29 Jun 1988 and was terminated on 14 Jun 2023,
John William Baker - an inactive director whose contract began on 29 Jun 1988 and was terminated on 30 Sep 2005.
Last updated on 22 Mar 2024, our data contains detailed information about 2 addresses the company uses, namely: 6 Dalziel Place, Woolston, Christchurch, 8023 (physical address),
6 Dalziel Place, Woolston, Christchurch, 8023 (service address),
77 Gasson Street, Sydenham, Christchurch, 8024 (registered address).
Sydenham Joinery Limited had been using 81A Gasson Street, Sydenham, Christchurch as their registered address up to 25 Sep 2015.
A total of 10000 shares are allocated to 8 shareholders (6 groups). The first group includes 4998 shares (49.98%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 4998 shares (49.98%). Lastly there is the next share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 81a Gasson Street, Sydenham, Christchurch, 8024 New Zealand

Registered address used from 07 Sep 2011 to 25 Sep 2015

Address #2: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch New Zealand

Registered address used from 29 Jun 2005 to 07 Sep 2011

Address #3: 279 Cashel Street, Sydenham, Christchurch

Registered address used from 03 Sep 2003 to 29 Jun 2005

Address #4: Kendons/canterbury, Securities House, 221 Gloucester Street, Christchurch

Registered address used from 30 Jul 1995 to 03 Sep 2003

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: 96 Byron Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 20 Feb 1992 to 17 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Individual Jones, Richard William Prebbleton
Prebbleton
7604
New Zealand
Individual Jones, Angela Chantel Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 4998
Individual Weston, Sophia Marian Halswell
Christchurch
8025
New Zealand
Individual Weston, Grant Oliver Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Weston, Grant Oliver Halswell
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Jones, Richard William Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Jones, Angela Chantel Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Weston, Sophia Marian Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Nattallie Redwood
Christchurch
8051
New Zealand
Entity Hunt Trustees Limited
Shareholder NZBN: 9429037310745
Company Number: 1025485
Sydenham
Christchurch
8023
New Zealand
Individual Hunt, Bernard Wayne Mark Redwood
Christchurch
8051
New Zealand
Entity Baker Trustees Limited
Shareholder NZBN: 9429037310875
Company Number: 1025486
Entity Baker Trustees Limited
Shareholder NZBN: 9429037310875
Company Number: 1025486
Directors

Grant Oliver Weston - Director

Appointment date: 31 May 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 May 2017


Richard William Jones - Director

Appointment date: 31 May 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 31 May 2017


Bernard Wayne Mark Hunt - Director (Inactive)

Appointment date: 29 Jun 1988

Termination date: 14 Jun 2023

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 26 Aug 2009


John William Baker - Director (Inactive)

Appointment date: 29 Jun 1988

Termination date: 30 Sep 2005

Address: Avondale, Christchurch,

Address used since 29 Jun 1988

Nearby companies

Hunt Trustees Limited
6 Dalziel Place

Survival Kit Company Limited
2 Dalziel Place

Kiwi Stuff Limited
2 Dalziel Place

James Fisher Properties Limited
69 Kennaway Road

Fibretech Holdings Limited
22 Kennaway Road

Nimbus Bedware Limited
22 Kennaway Road