Commercial Joinery Wellington Limited, a registered company, was incorporated on 08 Sep 1986. 9429039693945 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Paul Williams - an active director whose contract started on 18 Jan 1989,
Grant Mervin Smith - an active director whose contract started on 26 May 2017,
John Robert Tutt - an inactive director whose contract started on 26 Mar 1996 and was terminated on 15 Jun 1999,
William Wairoa-Harrison - an inactive director whose contract started on 18 Jan 1989 and was terminated on 12 Nov 1990.
Updated on 31 May 2025, BizDb's database contains detailed information about 1 address: 8 Thane Road, Roseneath, Wellington, 6011 (category: service, physical).
Commercial Joinery Wellington Limited had been using C/-Deloitte, Lev 16, 10 Brandon Street, Wellington as their physical address up until 20 Jul 2015.
Old names for the company, as we managed to find at BizDb, included: from 08 Sep 1986 to 01 Oct 1992 they were called Commercial Joinery (1986) Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 49 shares (49%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50 shares (50%). Finally the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: C/-deloitte, Lev 16, 10 Brandon Street, Wellington New Zealand
Physical & registered address used from 23 Oct 2005 to 20 Jul 2015
Address #2: C/-deloitte, 61 Molesworth Street, Wellington
Registered & physical address used from 05 Jul 2004 to 23 Oct 2005
Address #3: Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington
Physical & registered address used from 21 Jun 2002 to 05 Jul 2004
Address #4: Same As Registered Office
Physical address used from 01 Jun 1997 to 21 Jun 2002
Address #5: 2
Physical address used from 01 Jun 1997 to 01 Jun 1997
Address #6: Deloitte Ross Tohmatsu, 61 Molesworth Street, Wellington
Registered address used from 18 Aug 1995 to 21 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Smith, Grant Mervin |
Wainuiomata Lower Hutt 5014 New Zealand |
15 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 |
Tauranga 3110 New Zealand |
13 Jan 2017 - |
| Individual | Williams, Paul |
Roseneath Welllington |
08 Sep 1986 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Williams, Paul |
Roseneath Wellington |
08 Sep 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Greig, Ian Alastair |
Wellington |
08 Sep 1986 - 13 Jun 2013 |
| Individual | Cowley, James Roy |
Wellington |
08 Sep 1986 - 13 Jan 2017 |
Paul Williams - Director
Appointment date: 18 Jan 1989
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 18 Jan 1989
Grant Mervin Smith - Director
Appointment date: 26 May 2017
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 26 May 2017
John Robert Tutt - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 15 Jun 1999
Address: 5 Peter Button Place, Johnsonville, Wellington,
Address used since 26 Mar 1996
William Wairoa-harrison - Director (Inactive)
Appointment date: 18 Jan 1989
Termination date: 12 Nov 1990
Address: Grenada, Wellington,
Address used since 18 Jan 1989
Mcleod Hiabs Limited
78 First Avenue
Quintern Innovation Limited
78 First Avenue
Investments Dcr Limited
78 First Avenue
D Matthews Trades Limited
78 First Avenue
Submariner Limited
78 First Avenue
Bc Future Limited
78 First Avenue