Alwood Joinery Limited, a registered company, was started on 26 Nov 1980. 9429040788227 is the NZ business identifier it was issued. "Cabinet making, joinery - furniture" (business classification C251130) is how the company is classified. This company has been managed by 5 directors: Katherine Rebecca Harris - an active director whose contract began on 28 Apr 2008,
Phillip James Harris - an active director whose contract began on 28 Apr 2008,
David Robert Jamieson - an inactive director whose contract began on 28 Jul 1988 and was terminated on 28 Apr 2008,
Graeme John Humphrey - an inactive director whose contract began on 28 Jul 1988 and was terminated on 28 Apr 2008,
Trevor Graeme Hanson - an inactive director whose contract began on 28 Jul 1988 and was terminated on 23 Jun 2004.
Last updated on 02 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: 19 Signal Street, Foxton Beach, Foxton, 4815 (registered address),
19 Signal Street, Foxton Beach, Foxton, 4815 (service address),
24 Halls Road, Pahiatua, Pahiatua, 4910 (physical address),
24 Halls Road, Pahiatua, Pahiatua, 4910 (postal address) among others.
Alwood Joinery Limited had been using 24 Halls Road, Pahiatua, Pahiatua as their registered address up to 18 May 2023.
Former names used by the company, as we found at BizDb, included: from 26 Nov 1980 to 13 Aug 1984 they were named Craftmaster Aluminium Limited.
A total of 278276 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 139138 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 139138 shares (50%).
Other active addresses
Address #4: 19 Signal Street, Foxton Beach, Foxton, 4815 New Zealand
Registered & service address used from 18 May 2023
Principal place of activity
C/-pj & Kr Harris, Halls Road, Pahiatua, 4910 New Zealand
Previous addresses
Address #1: 24 Halls Road, Pahiatua, Pahiatua, 4910 New Zealand
Registered & service address used from 08 May 2019 to 18 May 2023
Address #2: Arthur Street, Pahiatua New Zealand
Registered & physical address used from 11 Jul 2008 to 08 May 2019
Address #3: 11 Mangahao Road, Pahiatua
Physical address used from 20 Jun 1997 to 11 Jul 2008
Address #4: 11 Mangahao Rd, Pahiatua
Registered address used from 20 Jun 1997 to 11 Jul 2008
Basic Financial info
Total number of Shares: 278276
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 139138 | |||
Individual | Harris, Katherine Rebecca |
Foxton Beach Foxton 4815 New Zealand |
04 Jul 2008 - |
Shares Allocation #2 Number of Shares: 139138 | |||
Individual | Harris, Phillip James |
Foxton Beach Foxton 4815 New Zealand |
04 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, David Robert |
Pahiatua |
26 Nov 1980 - 01 Jul 2008 |
Individual | Hanson, Trevor Graeme |
Pahiatua |
26 Nov 1980 - 21 Feb 2008 |
Individual | Humphrey, Graeme John |
Pahiatua |
26 Nov 1980 - 21 Feb 2008 |
Individual | Humphrey, Graeme John |
Pahiatua |
26 Nov 1980 - 21 Feb 2008 |
Individual | Hanson, Trevor Graeme |
Pahiatua |
26 Nov 1980 - 21 Feb 2008 |
Individual | Jamieson, David Robert |
Pahiatua |
26 Nov 1980 - 01 Jul 2008 |
Katherine Rebecca Harris - Director
Appointment date: 28 Apr 2008
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 03 Apr 2023
Address: Pahiatua, Pahiatua, 4910 New Zealand
Address used since 03 Jun 2010
Phillip James Harris - Director
Appointment date: 28 Apr 2008
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 03 Apr 2023
Address: Pahiatua, Pahiatua, 4910 New Zealand
Address used since 03 Jun 2010
David Robert Jamieson - Director (Inactive)
Appointment date: 28 Jul 1988
Termination date: 28 Apr 2008
Address: Pahiatua,
Address used since 23 Apr 2004
Graeme John Humphrey - Director (Inactive)
Appointment date: 28 Jul 1988
Termination date: 28 Apr 2008
Address: 1643 State Highway 1, Wellsford, Auckland,
Address used since 03 Jun 2003
Trevor Graeme Hanson - Director (Inactive)
Appointment date: 28 Jul 1988
Termination date: 23 Jun 2004
Address: Pahiatua,
Address used since 23 Apr 2004
Foodflo International Limited
150 Main Street
Southern Pahiatua Gospel Halls Trust
150 Main Street
Pahiatua Bowling Club Incorporated
C/o B Archibald
Pahiatua Community Vehicle Trust
C/o Tararua District Council
Pahiatua Christian Church Trust
187 Main Street
Millennium Ministries Trust
187 Main Street
Custom Cabinetry Limited
41b Clevely Line
D-mac Joinery Limited
9 Fairview Avenue
Fleet Wood Worx Limited
39 Fleet St
Interiors Limited
55 Bennett Street
Make & Mend Limited
Darryl Pinny Chartered Accountant
Merlo Joinery Specialist Limited
C/-coombe Smith (pn) Limited