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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Cooper, Russell |
Rd 6 Hamilton 3286 New Zealand |
22 Feb 2006 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Stark, April Florence Mary |
Matua Tauranga 3110 New Zealand |
25 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, Kelvin Bennett |
Matua Tauranga |
25 Feb 2004 - 25 Feb 2004 |
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
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