Papatoetoe Furnitureland Limited, a registered company, was started on 14 Aug 1972. 9429040557137 is the number it was issued. This company has been managed by 4 directors: Graeme John Hill - an active director whose contract began on 16 Jul 2019,
Richard Bryan Hill - an active director whose contract began on 16 Jul 2019,
Jocelyn Frances Hill - an inactive director whose contract began on 01 Dec 1982 and was terminated on 07 Jun 2019,
Pat Lorain Hill - an inactive director whose contract began on 06 Dec 1982 and was terminated on 12 Feb 2009.
Updated on 11 May 2025, BizDb's database contains detailed information about 1 address: Monteck Carter Lp, Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 (types include: registered, physical).
Papatoetoe Furnitureland Limited had been using Monteck Carter Lp, Level 1 Building 2, 15 Accent Drive, East Tamaki as their physical address up until 07 May 2014.
A total of 400000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0%). Finally we have the next share allotment (399998 shares 100%) made up of 3 entities.
Previous addresses
Address: Monteck Carter Lp, Level 1 Building 2, 15 Accent Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 23 Apr 2013 to 07 May 2014
Address: Corbett Carter Ltd, Level 1 Building 5, 15 Accent Drive, East Tamaki New Zealand
Physical address used from 27 Jan 2006 to 23 Apr 2013
Address: Corbett Carter Ltd, Level 1 Building 2, 15 Accent Drive, East Tamaki New Zealand
Registered address used from 27 Jan 2006 to 23 Apr 2013
Address: Corbett Carter Limited, 1st Fl, 230 Great South Road, Hunters Corner, Papatoetoe
Physical address used from 10 Apr 2001 to 27 Jan 2006
Address: C/- Corbett Carter, 1st Fl, 230 Great South Road, Hunters Corner, Papatoetoe
Registered address used from 10 Apr 2001 to 27 Jan 2006
Address: Corbett Carter, 1st Fl, 230 Great South Road, Hunters Corner, Papatoetoe
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address: 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Registered address used from 20 Dec 1996 to 10 Apr 2001
Address: C/- Quinn Green & Co, Quinn Green House, 129 Kolmar Road, Hunters Corner
Physical address used from 20 Dec 1996 to 10 Apr 2001
Address: 302 Great South Rd, Papatoetoe
Registered address used from 09 Nov 1992 to 20 Dec 1996
Basic Financial info
Total number of Shares: 400000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Hill, Richard Bryan |
Howick Auckland 2014 New Zealand |
02 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hill, Graeme John |
Browns Bay Auckland 0630 New Zealand |
02 Oct 2019 - |
| Shares Allocation #3 Number of Shares: 399998 | |||
| Entity (NZ Limited Company) | Mc Trustees (hill) Limited Shareholder NZBN: 9429048637596 |
15 Accent Drive East Tamaki, 2141 New Zealand |
06 Aug 2024 - |
| Individual | Hill, Graeme John |
Browns Bay Auckland 0630 New Zealand |
02 Oct 2019 - |
| Director | Hill, Richard Bryan |
Howick Auckland 2014 New Zealand |
02 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hill, Pat Lorain |
Bucklands Beach Auckland |
14 Aug 1972 - 27 Jun 2010 |
| Individual | Hill, Pat Lorain |
Bucklands Beach Auckland |
14 Aug 1972 - 27 Jun 2010 |
| Individual | Carter, Glynis Pamela |
East Tamaki Auckland New Zealand |
20 Nov 2007 - 06 Aug 2024 |
| Individual | Carter, Glynis Pamela |
East Tamaki Auckland 2013 New Zealand |
20 Nov 2007 - 06 Aug 2024 |
| Individual | Smaill, Beverley Cheryl |
Bucklands Beach Auckland |
14 Aug 1972 - 27 Jun 2010 |
| Individual | Hill, Jocelyn Frances |
Bucklands Beach Auckland, 2012 New Zealand |
14 Aug 1972 - 02 Oct 2019 |
| Individual | Hill, Jocelyn Frances |
Howick Auckland 2014 New Zealand |
14 Aug 1972 - 02 Oct 2019 |
Graeme John Hill - Director
Appointment date: 16 Jul 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Jul 2019
Richard Bryan Hill - Director
Appointment date: 16 Jul 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 16 Jul 2019
Jocelyn Frances Hill - Director (Inactive)
Appointment date: 01 Dec 1982
Termination date: 07 Jun 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 24 Apr 2019
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 13 Apr 2010
Pat Lorain Hill - Director (Inactive)
Appointment date: 06 Dec 1982
Termination date: 12 Feb 2009
Address: Bucklands Beach, Auckland,
Address used since 06 Dec 1982
Sam 88 Trustee Limited
Monteck Carter Lp
Astro Trustee Limited
15 Accent Drive
B & S Walters Trustees Limited
Monteck Carter Lp
Barry Doherty Contracting Limited
Level 1 Bldg 5 15 Accent Drive
Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4
Kemi Investments Limited
Level 1 Building 5 15 Accent Drive