Shortcuts

Essex Cabinetmakers Limited

Type: NZ Limited Company (Ltd)
9429039592859
NZBN
348915
Company Number
Registered
Company Status
039519787
GST Number
Current address
16 Portage Road
New Lynn
Auckland 0600
New Zealand
Registered address used since 11 May 1993
16 Portage Road
New Lynn
Auckland 0600
New Zealand
Physical & service address used since 18 Jun 1997
16 Portage Road
New Lynn
Auckland 0600
New Zealand
Delivery & postal & office address used since 03 May 2019

Essex Cabinetmakers Limited, a registered company, was launched on 30 Jun 1987. 9429039592859 is the NZ business identifier it was issued. This company has been managed by 5 directors: Michael John Paul - an active director whose contract started on 30 Jun 1987,
Clifford Randel Armstrong - an active director whose contract started on 01 Apr 2015,
Clifford Randell Armstrong - an inactive director whose contract started on 05 May 2003 and was terminated on 30 Apr 2004,
Philip Chi Hoi Tang - an inactive director whose contract started on 22 Jun 1992 and was terminated on 30 Jun 1998,
Robert Keith Stanley - an inactive director whose contract started on 19 Jun 1987 and was terminated on 22 Jun 1992.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 16 Portage Road, New Lynn, Auckland, 0600 (category: delivery, postal).
Essex Cabinetmakers Limited had been using First Floor, 3 Broadway, Newmarket as their registered address up until 11 May 1993.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 400 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (60%).

Addresses

Principal place of activity

16 Portage Road, New Lynn, Auckland, 0600 New Zealand


Previous address

Address #1: First Floor, 3 Broadway, Newmarket

Registered address used from 10 May 1993 to 11 May 1993

Contact info
64 09 8273845
03 May 2019 Phone
sales@essex-comshape.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
essex-comshape.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Armstrong, Clifford Randel Glen Eden
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Paul, Michael John Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Clifford Randel Glen Eden
Auckland 1008

New Zealand
Directors

Michael John Paul - Director

Appointment date: 30 Jun 1987

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 30 Jun 1987


Clifford Randel Armstrong - Director

Appointment date: 01 Apr 2015

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 01 Apr 2015


Clifford Randell Armstrong - Director (Inactive)

Appointment date: 05 May 2003

Termination date: 30 Apr 2004

Address: Glen Eden, Auckland,

Address used since 05 May 2003


Philip Chi Hoi Tang - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 30 Jun 1998

Address: Blockhouse Bay, Auckland,

Address used since 22 Jun 1992


Robert Keith Stanley - Director (Inactive)

Appointment date: 19 Jun 1987

Termination date: 22 Jun 1992

Address: Mt Eden, Auckland,

Address used since 19 Jun 1987

Nearby companies