Andrews Soft Furnishings Limited, a registered company, was registered on 12 Aug 1970. 9429040590172 is the New Zealand Business Number it was issued. "Blind installation or repair" (ANZSIC E323920) is how the company has been classified. The company has been run by 4 directors: Robert Andrews - an active director whose contract started on 02 May 1991,
Tracey Jane Bos - an inactive director whose contract started on 01 Aug 2002 and was terminated on 01 Nov 2013,
Valerie Maureen Andrews - an inactive director whose contract started on 02 May 1991 and was terminated on 01 Aug 2002,
Susan Jacqueline Naylor - an inactive director whose contract started on 02 May 1991 and was terminated on 17 Sep 1993.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Andrews Soft Furnishings Limited, Po Box 84094, Westgate, Auckland, 0657 (category: postal, office).
Andrews Soft Furnishings Limited had been using Unit D2, 29 Keeling Road, Henderson, Auckland as their registered address up to 08 May 2019.
More names used by the company, as we found at BizDb, included: from 21 May 1991 to 29 Sep 1993 they were called Naylor Andrews & Andrews Limited, from 12 Aug 1970 to 21 May 1991 they were called R. & M. Wells Limited.
A total of 6500 shares are allotted to 6 shareholders (4 groups). The first group includes 1624 shares (24.98 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 4874 shares (74.98 per cent). Lastly the 3rd share allotment (1 share 0.02 per cent) made up of 1 entity.
Principal place of activity
Unit B1, 35 Keeling Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Unit D2, 29 Keeling Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 03 May 2012 to 08 May 2019
Address #2: Unit 5, 212 Swanson Road, Henderson, Auckland New Zealand
Registered & physical address used from 20 Apr 2002 to 03 May 2012
Address #3: Institute Lane, 23 Totara Avenue, New Lynn, Auckland
Physical address used from 25 Jun 1997 to 20 Apr 2002
Address #4: 48 Wilsher Crescent, Henderson
Registered address used from 31 May 1991 to 20 Apr 2002
Basic Financial info
Total number of Shares: 6500
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1624 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
23 Jun 2022 - |
Individual | Bos, Tracey |
Riverhead Riverhead 0820 New Zealand |
05 May 2014 - |
Shares Allocation #2 Number of Shares: 4874 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
23 Jun 2022 - |
Individual | Andrews, Robert |
Red Beach Red Beach 0932 New Zealand |
12 Aug 1970 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Andrews, Robert |
Red Beach Red Beach 0932 New Zealand |
12 Aug 1970 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bos, Tracey |
Riverhead Riverhead 0820 New Zealand |
05 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
16 Jan 2012 - 23 Jun 2022 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
16 Jan 2012 - 23 Jun 2022 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
16 Jan 2012 - 23 Jun 2022 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
16 Jan 2012 - 23 Jun 2022 |
Individual | Bos, Tracey Jane |
Rd 1 Waimauku 0881 New Zealand |
12 Aug 1970 - 20 Dec 2013 |
Robert Andrews - Director
Appointment date: 02 May 1991
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Apr 2022
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 27 Apr 2016
Tracey Jane Bos - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 01 Nov 2013
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 25 Apr 2012
Valerie Maureen Andrews - Director (Inactive)
Appointment date: 02 May 1991
Termination date: 01 Aug 2002
Address: West Harbour, Auckland,
Address used since 02 May 1991
Susan Jacqueline Naylor - Director (Inactive)
Appointment date: 02 May 1991
Termination date: 17 Sep 1993
Address: Glendowie Auckland,
Address used since 02 May 1991
Commodore Properties Limited
Suite H1, 29 Keeling Road
Quality Wood Floors Limited
G1/29 Keeling Road
Wainscot Nz Limited
Suite H1, 29 Keeling Road
Arb Holdings No. 2 Limited
Suite H1, 29 Keeling Road
Cork Tile Company Limited
Suite G1, 29 Keeling Road
A-pak Plastics Limited
Unit C1
Blind Experts Limited
3/25 Richardson Road
Caleys Limited
18 Mewburn Avenue
Executive Property Maintenance Limited
31 Taunton Terrace
Inshelter Limited
11 Columbia Road
Smart Blinds Limited
75 Denny Avenue
Woko Services Limited
119 Lincoln Park Avenue