Shortcuts

Kadima Furniture Limited

Type: NZ Limited Company (Ltd)
9429040761824
NZBN
39566
Company Number
Registered
Company Status
Current address
1 Seaview Road
Seaview
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 09 Sep 2013
1 Sydney Street
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 25 May 2023

Kadima Furniture Limited, a registered company, was registered on 31 Aug 1982. 9429040761824 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Matthew Bruce Hancock - an active director whose contract started on 01 Dec 2003,
Charles Scott Mcfarlane - an active director whose contract started on 01 Dec 2003,
Bruce M Hancock - an inactive director whose contract started on 17 Feb 1993 and was terminated on 20 Apr 2017,
Charles J G Mcfarlane - an inactive director whose contract started on 05 Jul 1991 and was terminated on 31 Mar 2012.
Last updated on 22 Feb 2024, our database contains detailed information about 1 address: 1 Sydney Street, Petone, Lower Hutt, 5012 (category: registered, service).
Kadima Furniture Limited had been using 1 Seaview Road, Lower Hutt as their physical address until 09 Sep 2013.
A total of 80000 shares are allotted to 2 shareholders (2 groups). The first group includes 32000 shares (40 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 48000 shares (60 per cent).

Addresses

Previous addresses

Address #1: 1 Seaview Road, Lower Hutt New Zealand

Physical address used from 05 Aug 2003 to 09 Sep 2013

Address #2: 1 Seaview Rd, Seaview, Lower Hutt New Zealand

Registered address used from 18 Jun 1997 to 09 Sep 2013

Address #3: Top Floor Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 18 Jun 1997 to 05 Aug 2003

Address #4: The Offices Of Naylor & Co, Top Floor Cornwall House, 23 Raroa Rd, Lower Hutt

Physical address used from 18 Jun 1997 to 18 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: April

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32000
Individual Mcfarlane, Charles Scot Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 48000
Individual Hancock, Matthew Bruce Days Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hancock, Bruce Malcolm Whitby
Porirua
5024
New Zealand
Individual Mcfarlane, Charles John Eastbourne
Lower Hutt
5013
New Zealand
Individual Timms, Katherine Waterloo
Lower Hutt
5011
New Zealand
Directors

Matthew Bruce Hancock - Director

Appointment date: 01 Dec 2003

Address: Days Bay, Eastbourne, 5013 New Zealand

Address used since 01 Dec 2003


Charles Scott Mcfarlane - Director

Appointment date: 01 Dec 2003

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 22 Jun 2010


Bruce M Hancock - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 20 Apr 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 15 Apr 2016


Charles J G Mcfarlane - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 31 Mar 2012

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 05 Jul 1991