Read Bros Hardware Limited was registered on 03 Jun 1982 and issued an NZ business identifier of 9429040025483. The registered LTD company has been run by 4 directors: John Knight Read - an active director whose contract began on 14 Jun 2012,
Nicola Jane Read - an active director whose contract began on 01 Apr 2021,
Stuart Macdonald Read - an inactive director whose contract began on 09 Jun 1987 and was terminated on 31 Mar 2021,
Jocelyn Elizabeth Read - an inactive director whose contract began on 18 Jul 2000 and was terminated on 31 Mar 2021.
According to our data (last updated on 02 Apr 2024), this company uses 2 addresses: 308 Pollen Street, Thames, 3500 (physical address),
308 Pollen Street, Thames, 3500 (service address),
413 Pollen St,, Thames. (registered address).
Up until 18 Feb 1992, Read Bros Hardware Limited had been using - as their physical address.
A total of 50000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 12500 shares are held by 1 entity, namely:
Read, Nicola Jane (a director) located at Rd 1, Thames postcode 3578.
Another group consists of 1 shareholder, holds 75 per cent shares (exactly 37500 shares) and includes
Read, John Knight - located at Rd 1, Thames.
Previous addresses
Address #1: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address #2: Same As Registered Office
Physical address used from 18 Feb 1992 to 24 Jun 2008
Address #3: 308 Pollen St, Thames
Registered address used from 29 Jul 1991 to 30 Jul 1991
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Director | Read, Nicola Jane |
Rd 1 Thames 3578 New Zealand |
16 Apr 2021 - |
Shares Allocation #2 Number of Shares: 37500 | |||
Individual | Read, John Knight |
Rd 1 Thames 3578 New Zealand |
09 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Read, Stuart Macdonald |
Thames |
03 Jun 1982 - 16 Apr 2021 |
Individual | Read, Jocelyn Elizabeth |
Thames |
03 Jun 1982 - 16 Apr 2021 |
Individual | Read, Stuart Macdonald |
Thames |
03 Jun 1982 - 16 Apr 2021 |
Individual | Read, Stuart Macdonald |
Thames |
03 Jun 1982 - 16 Apr 2021 |
Individual | Read, Jocelyn Elizabeth |
Thames |
03 Jun 1982 - 16 Apr 2021 |
Individual | Read, Jocelyn Elizabeth |
Thames |
03 Jun 1982 - 16 Apr 2021 |
John Knight Read - Director
Appointment date: 14 Jun 2012
Address: Matatoki R D 1, Thames, 3578 New Zealand
Address used since 30 Jun 2022
Address: Thames, Thames, 3500 New Zealand
Address used since 14 Jun 2012
Nicola Jane Read - Director
Appointment date: 01 Apr 2021
Address: Rd 1, Thames, 3578 New Zealand
Address used since 30 Jun 2022
Address: Thames, Thames, 3500 New Zealand
Address used since 01 Apr 2021
Stuart Macdonald Read - Director (Inactive)
Appointment date: 09 Jun 1987
Termination date: 31 Mar 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 30 Jun 2016
Jocelyn Elizabeth Read - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 31 Mar 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 30 Jun 2016
Thames Farm & Industrial Supplies (2003) Limited
311 Pollen Street
Focusplan Limited
203 Willoughby Street
La Vada Hair Limited
328 Pollen Street
Hauraki Taxation Service Trustees Limited
328 Pollen Street
Micmat Limited
328 Pollen Street
Jac Vansi Limited
328 Pollen Street