Advanced Joinery Limited was started on 12 Dec 1985 and issued an NZBN of 9429039782076. The registered LTD company has been supervised by 3 directors: Gregory Arthur Ayers - an active director whose contract began on 01 Oct 1991,
Leigh Ayers - an active director whose contract began on 20 May 2013,
Gregory Ian Orange - an inactive director whose contract began on 01 Oct 1991 and was terminated on 03 Sep 2001.
As stated in our information (last updated on 18 Apr 2024), the company filed 1 address: 40 Globe Bay Drive, Templeton, Christchurch, 8042 (types include: physical, registered).
Up until 19 Jun 2020, Advanced Joinery Limited had been using 25 Regent's Park Drive, Casebrook, Christchurch as their physical address.
A total of 30000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Witting, Edgar (an individual) located at Prebbleton, Christchurch postcode 7604.
The 2nd group consists of 1 shareholder, holds 18% shares (exactly 5400 shares) and includes
Ayers, Leigh - located at Templeton, Christchurch.
The 3rd share allotment (21600 shares, 72%) belongs to 1 entity, namely:
Ayers, Gregory Arthur, located at Templeton, Christchurch (an individual). Advanced Joinery Limited was categorised as ""Cabinet making, joinery - on-site fabrication of built-in furniture or other oinery"" (business classification E324210).
Principal place of activity
27c Watts Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 25 Regent's Park Drive, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 15 Jun 2011 to 19 Jun 2020
Address #2: 2k Accounting, 25 Regents Park Drive, Christchurch New Zealand
Registered & physical address used from 08 Apr 2009 to 15 Jun 2011
Address #3: C/- Paget & Associates Ltd, 119 Wrights Road, Christchurch
Physical & registered address used from 10 Sep 2003 to 08 Apr 2009
Address #4: C/- Paget & Associates, 1st Floor, 68 Durham Street, Christchurch
Physical address used from 29 Sep 2000 to 10 Sep 2003
Address #5: Colin Prebble & Co, 49 Ferry Road, Christchurch
Physical address used from 29 Sep 2000 to 29 Sep 2000
Address #6: C/- Colin Prebble, Unit 1, 16 Sheffield Crescent, Christchurch
Registered address used from 29 Sep 2000 to 10 Sep 2003
Address #7: Colin Prebble & Co, 49 Ferry Road, Christchurch
Registered address used from 15 Oct 1999 to 29 Sep 2000
Address #8: 69 Durham Street-, Christchurch
Physical address used from 20 Sep 1998 to 29 Sep 2000
Address #9: C/-colin Prebble And Co, 69 Durham Street, Christchurch
Registered address used from 20 Sep 1998 to 15 Oct 1999
Address #10: C/o Mr L.g.rose, Chartered Accountant, 70 Gloucester Street, Christchurch
Registered address used from 09 Jun 1993 to 20 Sep 1998
Address #11: -
Physical address used from 19 Feb 1992 to 20 Sep 1998
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Witting, Edgar |
Prebbleton Christchurch 7604 New Zealand |
13 Aug 2013 - |
Shares Allocation #2 Number of Shares: 5400 | |||
Individual | Ayers, Leigh |
Templeton Christchurch 8042 New Zealand |
12 Dec 1985 - |
Shares Allocation #3 Number of Shares: 21600 | |||
Individual | Ayers, Gregory Arthur |
Templeton Christchurch 8042 New Zealand |
12 Dec 1985 - |
Gregory Arthur Ayers - Director
Appointment date: 01 Oct 1991
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 02 Jun 2010
Leigh Ayers - Director
Appointment date: 20 May 2013
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 20 May 2013
Gregory Ian Orange - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 03 Sep 2001
Address: Prebbleton, Christchurch,
Address used since 01 Oct 1991
Mint Solutions Limited
25 Regent's Park Drive
County Cork Consulting Limited
25 Regents Park Drive
Oceania Holdings Limited
19 Regents' Park Drive, Casebrook,
Rvp Property Limited
11 Regent's Park Drive
Atom Electronics Limited
75 Woodhurst Drive
Alpha Phi Omega South Island Alumni Association New Zealand Incorporated
1 Farquhars Road
Evans Property Services Limited
28 Jennifer Street
Gab.bell Limited
115 Sherborne Street
Hms Kitchen Revamps Limited
17 Larne Place
Priority Construction Limited
32b Sheffield Crescent
Walklins Joinery Limited
919 Colombo Street
Wood Plus Interiors Limited
21 Bluestone Drive