Crompton's Joinery & Laminates Limited, a registered company, was started on 27 Feb 1964. 9429040122311 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Allan Crompton - an active director whose contract began on 16 Dec 1993,
Larnie Crompton - an inactive director whose contract began on 10 Jul 1997 and was terminated on 28 Aug 2019,
Royston Leonard Crompton - an inactive director whose contract began on 26 Apr 1977 and was terminated on 08 Sep 2008,
Alison Crompton - an inactive director whose contract began on 26 Apr 1977 and was terminated on 08 Sep 2008.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Drury Way, Rangatira Park, Taupo, 3330 (types include: registered, physical).
Crompton's Joinery & Laminates Limited had been using Gary Chapman & Associates Ltd, Suite 19, Suncourt Plaza, 19 Tamamutu Street, Taupo as their physical address until 21 May 2015.
Old names for the company, as we identified at BizDb, included: from 13 Dec 1968 to 26 Aug 1976 they were named Decform Laminates Limited, from 27 Feb 1964 to 13 Dec 1968 they were named Decorative Surfaces (Taupo) Limited.
A total of 23100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 23098 shares (99.99%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0%). Finally the 3rd share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: Gary Chapman & Associates Ltd, Suite 19, Suncourt Plaza, 19 Tamamutu Street, Taupo, 3330 New Zealand
Physical & registered address used from 19 Sep 2012 to 21 May 2015
Address #2: Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo New Zealand
Registered & physical address used from 23 May 2007 to 19 Sep 2012
Address #3: Gary Chapman & Associates Ltd, Chartered Accountants, 10 Gascoigne Street, Taupo
Physical & registered address used from 21 Jul 2004 to 23 May 2007
Address #4: Chapman & Britten, 1st Floor, 81 Horomatangi Street, Taupo
Registered address used from 26 Jun 1997 to 21 Jul 2004
Address #5: Chapman & Britten, 62 Ruapehu Street, Taupo
Registered address used from 08 Jul 1996 to 26 Jun 1997
Address #6: 62 Ruapehu Street, Taupo
Registered address used from 28 Sep 1993 to 08 Jul 1996
Address #7: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address #8: Chapman & Britten, First Floor, 81 Horomatangi Street, Taupo
Physical address used from 18 Feb 1992 to 21 Jul 2004
Basic Financial info
Total number of Shares: 23100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23098 | |||
Individual | Crompton, Larnie |
Rangatira Park Taupo 3330 New Zealand |
27 Feb 1964 - |
Individual | Crompton, Allan |
Rangatira Park Taupo 3330 New Zealand |
27 Feb 1964 - |
Individual | Miller, Anne |
Rd 2 Pukekohe 2677 New Zealand |
28 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crompton, Larnie |
Rangatira Park Taupo 3330 New Zealand |
27 Feb 1964 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crompton, Allan |
Rangatira Park Taupo 3330 New Zealand |
27 Feb 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crompton, Royston Leonard |
Taupo |
27 Feb 1964 - 27 Sep 2007 |
Individual | Crompton, Alison |
Taupo |
27 Feb 1964 - 27 Sep 2007 |
Allan Crompton - Director
Appointment date: 16 Dec 1993
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 16 Sep 2015
Larnie Crompton - Director (Inactive)
Appointment date: 10 Jul 1997
Termination date: 28 Aug 2019
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 16 Sep 2015
Royston Leonard Crompton - Director (Inactive)
Appointment date: 26 Apr 1977
Termination date: 08 Sep 2008
Address: Taupo,
Address used since 09 Sep 2004
Alison Crompton - Director (Inactive)
Appointment date: 26 Apr 1977
Termination date: 08 Sep 2008
Address: Taupo,
Address used since 09 Sep 2004
D And J Nixon Trustee Limited
2 Drury Way
Haycock Homes Limited
45 Huka Falls Road
R&b's Global Ventures Limited
47b Huka Falls Road
Lj's Futures Limited
47b Huka Falls Road
Hos Ventures Limited
47b Huka Falls Road
Jj's Holdings 2009 Limited
47b Huka Falls Road