Shortcuts

Joinery Limited

Type: NZ Limited Company (Ltd)
9429040889023
NZBN
22390
Company Number
Registered
Company Status
Current address
42 Frost Road
Mount Roskill
Auckland 1041
New Zealand
Physical & service & registered address used since 21 Feb 2011

Joinery Limited, a registered company, was launched on 10 Jul 1969. 9429040889023 is the NZBN it was issued. The company has been supervised by 9 directors: Garry John Mcnaughton - an active director whose contract started on 15 Dec 1993,
Andrew Gilbert Riley - an active director whose contract started on 25 Feb 2016,
Dennis Stewart Mcnaughton - an inactive director whose contract started on 26 Jan 2006 and was terminated on 25 Feb 2016,
Todd Micheal Aitken - an inactive director whose contract started on 09 Dec 1996 and was terminated on 26 Jan 2006,
Trevor James Peattie - an inactive director whose contract started on 09 Dec 1996 and was terminated on 25 Sep 1998.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 42 Frost Road, Mount Roskill, Auckland, 1041 (type: physical, service).
Joinery Limited had been using 42 Frost Rd, Mt Roskill, Auckland as their physical address until 21 Feb 2011.
Past names used by this company, as we established at BizDb, included: from 10 Jul 1969 to 01 Jul 2011 they were called Jmf New Zealand Limited.
A total of 11000 shares are allotted to 8 shareholders (3 groups). The first group consists of 1100 shares (10 per cent) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 2750 shares (25 per cent). Lastly there is the third share allocation (7150 shares 65 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 42 Frost Rd, Mt Roskill, Auckland New Zealand

Physical address used from 10 Oct 1996 to 21 Feb 2011

Address: 42 Frost Road, Mt Roskill, Auckland New Zealand

Registered address used from 22 Apr 1994 to 21 Feb 2011

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 21 Apr 1994 to 22 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1100
Individual Cunningham, Karen Lee Rd 4
Pukekohe
2679
New Zealand
Individual Cunningham, David George Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 2750
Entity (NZ Limited Company) Dunderave Trustee Limited
Shareholder NZBN: 9429047494817
Rd 1
Alexandra
9391
New Zealand
Individual Mcnaughton, Angela Jane Rd 1
Alexandra
9391
New Zealand
Director Mcnaughton, Garry John Rd 1
Alexandra
9391
New Zealand
Shares Allocation #3 Number of Shares: 7150
Individual Riley, Rebecca Emily Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Sh Trustee Services (kaihoka) Limited
Shareholder NZBN: 9429045960727
Hamilton Central
Hamilton
3204
New Zealand
Director Riley, Andrew Gilbert Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Greville Christopher Nigel Rd 1
Alexandra
9391
New Zealand
Entity M J N Mcnaughton Limited
Shareholder NZBN: 9429040739090
Company Number: 46084
Entity M J N Mcnaughton Limited
Shareholder NZBN: 9429040739090
Company Number: 46084
Entity Bayview Joinery Limited
Shareholder NZBN: 9429038601224
Company Number: 649454
Entity M J N Mcnaughton Limited
Shareholder NZBN: 9429040739090
Company Number: 46084
Entity Bayview Joinery Limited
Shareholder NZBN: 9429038601224
Company Number: 649454
Entity M J N Mcnaughton Limited
Shareholder NZBN: 9429040739090
Company Number: 46084
Directors

Garry John Mcnaughton - Director

Appointment date: 15 Dec 1993

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 23 Oct 2008


Andrew Gilbert Riley - Director

Appointment date: 25 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Feb 2016


Dennis Stewart Mcnaughton - Director (Inactive)

Appointment date: 26 Jan 2006

Termination date: 25 Feb 2016

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 08 Feb 2010


Todd Micheal Aitken - Director (Inactive)

Appointment date: 09 Dec 1996

Termination date: 26 Jan 2006

Address: Levin,

Address used since 09 Dec 1996


Trevor James Peattie - Director (Inactive)

Appointment date: 09 Dec 1996

Termination date: 25 Sep 1998

Address: Timaru,

Address used since 09 Dec 1996


Arthur M Broad - Director (Inactive)

Appointment date: 11 Oct 1990

Termination date: 19 Dec 1996

Address: Otaki, Te Horo, R.d.,

Address used since 11 Oct 1990


Dennis Stewart Mcnaughton - Director (Inactive)

Appointment date: 11 Oct 1990

Termination date: 09 Dec 1996

Address: Mt Roskill, Auckland,

Address used since 11 Oct 1990


Charles Atkinson - Director (Inactive)

Appointment date: 02 Oct 1990

Termination date: 17 Dec 1993

Address: Lower Hutt,

Address used since 02 Oct 1990


Colin W Maddren - Director (Inactive)

Appointment date: 11 Oct 1990

Termination date: 17 Dec 1993

Address: Massey, Auckland,

Address used since 11 Oct 1990

Nearby companies