Shortcuts

Furn Refabs Limited

Type: NZ Limited Company (Ltd)
9429040380254
NZBN
107022
Company Number
Registered
Company Status
Current address
4 Kokako Way
Matua
Tauranga 3110
New Zealand
Physical & registered & service address used since 04 Mar 2019

Furn Refabs Limited was incorporated on 08 Nov 1979 and issued an NZ business identifier of 9429040380254. The registered LTD company has been supervised by 4 directors: April Stark - an active director whose contract started on 01 Apr 2005,
Russell Cooper - an active director whose contract started on 01 Apr 2006,
Kelvin Bennett Stark - an inactive director whose contract started on 16 Aug 1991 and was terminated on 25 Dec 2003,
Russell Arthur John Wilks - an inactive director whose contract started on 16 Aug 1991 and was terminated on 20 Jul 1998.
As stated in our data (last updated on 26 Mar 2024), the company uses 1 address: 4 Kokako Way, Matua, Tauranga, 3110 (category: physical, registered).
Up to 07 Feb 2001, Furn Refabs Limited had been using 14 Emery Drive, Conifer Grove, Takanini as their registered address.
BizDb identified past names used by the company: from 24 Sep 1993 to 05 Apr 2006 they were named Nationwide Helicopters Limited, from 08 Nov 1979 to 24 Sep 1993 they were named Nationwide Amusements Limited.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Cooper, Russell (an individual) located at Rd 6, Hamilton postcode 3286.
Then there is a group that consists of 1 shareholder, holds 70% shares (exactly 3500 shares) and includes
Stark, April Florence Mary - located at Matua, Tauranga.

Addresses

Previous addresses

Address: 14 Emery Drive, Conifer Grove, Takanini

Registered & physical address used from 07 Feb 2001 to 07 Feb 2001

Address: 40 Ranui Street, Matua, Tauranga, 3110 New Zealand

Registered & physical address used from 07 Feb 2001 to 04 Mar 2019

Address: 3 Bramwell Place, Epsom, Auckland

Physical address used from 08 Feb 1999 to 07 Feb 2001

Address: 3 Bramwell Place, Epsom, Auckland 3

Registered address used from 08 Feb 1999 to 07 Feb 2001

Address: 3 Main Highway, Ellerslie, Auckland 5

Registered address used from 28 May 1996 to 08 Feb 1999

Address: 18 Coronation Rd, Epsom, Auckland 3

Registered address used from 24 Nov 1993 to 28 May 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Cooper, Russell Rd 6
Hamilton
3286
New Zealand
Shares Allocation #2 Number of Shares: 3500
Individual Stark, April Florence Mary Matua
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stark, Kelvin Bennett Matua
Tauranga
Directors

April Stark - Director

Appointment date: 01 Apr 2005

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Apr 2005

Address: Matua, Tauranga, 3110 New Zealand

Address used since 26 Feb 2018


Russell Cooper - Director

Appointment date: 01 Apr 2006

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 22 Feb 2019

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Mar 2010


Kelvin Bennett Stark - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 25 Dec 2003

Address: Matua, Tauranga,

Address used since 16 Aug 1991


Russell Arthur John Wilks - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 20 Jul 1998

Address: Manurewa,

Address used since 16 Aug 1991

Nearby companies

About Fish Limited
18 Emory Drive

Rescue And Emergency Design Limited
7 Catania Place

Mcs Digital Limited
12 Emory Drive

Iron Pasifika Charitable Trust
9 Emory Drive

Chi Aluminium Limited
61 Walter Strevens Drive

Mpo Property Investments Limited
2 Emory Drive