Wicker Imports Limited, a registered company, was started on 04 Nov 1964. 9429040658735 is the NZ business identifier it was issued. "Furniture wholesaling" (ANZSIC F373130) is how the company has been classified. This company has been supervised by 2 directors: Christine Smeele - an active director whose contract began on 07 Feb 1990,
Joep Petrus Smeele - an active director whose contract began on 07 Feb 1990.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Apartment 59 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Wicker Imports Limited had been using 70 Scenic Drive, Titirangi, Auckland as their registered address until 25 Sep 2018.
Previous aliases for this company, as we identified at BizDb, included: from 16 Apr 1970 to 05 Jan 1987 they were named De Bois Furniture Limited, from 04 Nov 1964 to 16 Apr 1970 they were named Peter Smeele Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
Apartment 59 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 70 Scenic Drive, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 23 Nov 2016 to 25 Sep 2018
Address #2: 17 Veronica Street, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 18 Nov 2014 to 23 Nov 2016
Address #3: 1 Veronica St, New Lynn, Auckland 0600 New Zealand
Registered address used from 11 Nov 2009 to 18 Nov 2014
Address #4: 1 Veronica St, New Lynn, Auckland New Zealand
Physical address used from 10 Dec 2002 to 18 Nov 2014
Address #5: 1 Veronica St, New Lynn, Auckland, New Zealand
Registered address used from 10 Dec 2002 to 11 Nov 2009
Address #6: 1 Veronica St, New Lynn, Auckland 7
Registered address used from 19 Nov 1999 to 10 Dec 2002
Address #7: 1 Veronica Street, New Lynn, Auckland
Physical address used from 30 May 1997 to 30 May 1997
Address #8: 8 Ward Street, New Lynn, Auckland 7
Physical address used from 30 May 1997 to 10 Dec 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Smeele, Joep |
Auckland Central Auckland 1010 New Zealand |
12 Oct 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smeele, Chris Barbara |
Auckland Central Auckland 1010 New Zealand |
04 Nov 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smeele, Joep Petrus |
Titirangi |
04 Nov 1964 - 12 Oct 2007 |
Christine Smeele - Director
Appointment date: 07 Feb 1990
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Sep 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Nov 2015
Joep Petrus Smeele - Director
Appointment date: 07 Feb 1990
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Sep 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Nov 2015
Nz Laser Training Institute Limited
66 Scenic Drive
Koko Investments Limited
67 Scenic Drive
Shesmi Properties Limited
198 Konini Road
Smarter Products Limited
86 Scenic Drive
Wheaton Electrical Limited
153 Konini Road
Vinty Limited
96 Scenic Drive
A+ Wholesales Corporation Limited
41 San Marino Drive
Harvey Communications 2018 Limited
13 Blumhardt Place
King Rest Limited
81 Willerton Avenue
Riviera Imports Limited
5 Astley Avenue
Ufl Group Limited
22 Catherine Street
Ufl International Limited
22 Catherine Street