New Plymouth Joinery Limited, a registered company, was incorporated on 04 Mar 1970. 9429040170558 is the business number it was issued. This company has been run by 2 directors: John Lloyd Ancell - an active director whose contract started on 01 Nov 1989,
Roger John Paul - an active director whose contract started on 01 Nov 1989.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 88, New Plymouth, New Plymouth, 4340 (category: postal, office).
New Plymouth Joinery Limited had been using Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth as their registered address up to 06 Jun 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 07 May 1975 to 28 Nov 1988 they were named Otaka Holdings Limited, from 04 Mar 1970 to 07 May 1975 they were named Taranaki Blast Services Limited.
A total of 18000 shares are allocated to 5 shareholders (5 groups). The first group includes 8999 shares (49.99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 8998 shares (49.99 per cent). Finally there is the 3rd share allotment (1 share 0.01 per cent) made up of 1 entity.
Other active addresses
Address #4: 20 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Office address used from 07 May 2019
Address #5: 10 Cody Place, New Plymouth, 4130 New Zealand
Delivery address used from 07 May 2019
Principal place of activity
20 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand
Registered address used from 06 Jan 2010 to 06 Jun 2017
Address #2: Pricewaterhousecoopers, 54 Gill Street, New Plymouth
Physical & registered address used from 12 May 2008 to 06 Jan 2010
Address #3: C/-stratagem, 28 Vivian Street, New Plymouth
Registered address used from 04 May 2005 to 12 May 2008
Address #4: C/-stratagem Ltd, 28 Vivian Street, New Plymouth
Physical address used from 04 May 2005 to 12 May 2008
Address #5: Same As Registered Office Address
Physical address used from 17 Feb 1992 to 04 May 2005
Address #6: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #7: C/ P E Jones, 67 Devon Street West, New Plymouth
Registered address used from 26 Aug 1991 to 04 May 2005
Basic Financial info
Total number of Shares: 18000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8999 | |||
Individual | Paul, Roger John |
New Plymouth |
18 May 2005 - |
Shares Allocation #2 Number of Shares: 8998 | |||
Individual | Ancell, John Lloyd |
New Plymouth |
03 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ancell, John Lloyd |
New Plymouth |
04 Mar 1970 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ancell, Carolyn |
New Plymouth |
04 Mar 1970 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Paul, Roger John |
Whalers Gate New Plymouth 4310 New Zealand |
04 Mar 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nks Trustee Limited |
131 Powderham St New Plymouth |
18 May 2005 - 27 Oct 2022 |
Individual | Jones, Peter |
New Plymouth New Zealand |
03 May 2004 - 14 Oct 2022 |
John Lloyd Ancell - Director
Appointment date: 01 Nov 1989
Address: New Plymouth, 4312 New Zealand
Address used since 01 Dec 2015
Roger John Paul - Director
Appointment date: 01 Nov 1989
Address: New Plymouth, 4310 New Zealand
Address used since 01 Dec 2015
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street