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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32000 | |||
Individual | Mcfarlane, Charles Scot |
Eastbourne Lower Hutt 5013 New Zealand |
28 Jun 2004 - |
Shares Allocation #2 Number of Shares: 48000 | |||
Individual | Hancock, Matthew Bruce |
Days Bay Lower Hutt 5013 New Zealand |
31 Aug 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancock, Bruce Malcolm |
Whitby Porirua 5024 New Zealand |
31 Aug 1982 - 03 Oct 2016 |
Individual | Mcfarlane, Charles John |
Eastbourne Lower Hutt 5013 New Zealand |
31 Aug 1982 - 22 May 2017 |
Individual | Timms, Katherine |
Waterloo Lower Hutt 5011 New Zealand |
31 Aug 1982 - 01 Apr 2021 |
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
Hutt Park Indoor Sports Limited
93 Hutt Park Road, Hutt Park
Wellington Indoor Sport Centres Limited
93 Hutt Park Road, Hutt Park
Wellington Indoor Sports Limited
93 Hutt Park Road, Hutt Park
The Duke Of Edinburgh's International Award Aotearoa New Zealand | Hillary Award
93 Hutt Park Road
New Zealand Softball Association Incorporated
Sporthouse
Speedway New Zealand Incorporated
Pelorus Trust Sportshouse