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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Individual | Cunningham, Karen Lee |
Rd 4 Pukekohe 2679 New Zealand |
31 Aug 2017 - |
Individual | Cunningham, David George |
Rd 4 Pukekohe 2679 New Zealand |
31 Aug 2017 - |
Shares Allocation #2 Number of Shares: 2750 | |||
Entity (NZ Limited Company) | Dunderave Trustee Limited Shareholder NZBN: 9429047494817 |
Rd 1 Alexandra 9391 New Zealand |
03 Jun 2022 - |
Individual | Mcnaughton, Angela Jane |
Rd 1 Alexandra 9391 New Zealand |
31 Aug 2017 - |
Director | Mcnaughton, Garry John |
Rd 1 Alexandra 9391 New Zealand |
31 Aug 2017 - |
Shares Allocation #3 Number of Shares: 7150 | |||
Individual | Riley, Rebecca Emily |
Remuera Auckland 1050 New Zealand |
31 Aug 2017 - |
Entity (NZ Limited Company) | Sh Trustee Services (kaihoka) Limited Shareholder NZBN: 9429045960727 |
Hamilton Central Hamilton 3204 New Zealand |
31 Aug 2017 - |
Director | Riley, Andrew Gilbert |
Remuera Auckland 1050 New Zealand |
31 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Greville Christopher Nigel |
Rd 1 Alexandra 9391 New Zealand |
31 Aug 2017 - 03 Jun 2022 |
Entity | M J N Mcnaughton Limited Shareholder NZBN: 9429040739090 Company Number: 46084 |
17 Apr 2012 - 31 Aug 2017 | |
Entity | M J N Mcnaughton Limited Shareholder NZBN: 9429040739090 Company Number: 46084 |
10 Jul 1969 - 17 Apr 2012 | |
Entity | Bayview Joinery Limited Shareholder NZBN: 9429038601224 Company Number: 649454 |
10 Jul 1969 - 08 Feb 2006 | |
Entity | M J N Mcnaughton Limited Shareholder NZBN: 9429040739090 Company Number: 46084 |
17 Apr 2012 - 31 Aug 2017 | |
Entity | Bayview Joinery Limited Shareholder NZBN: 9429038601224 Company Number: 649454 |
10 Jul 1969 - 08 Feb 2006 | |
Entity | M J N Mcnaughton Limited Shareholder NZBN: 9429040739090 Company Number: 46084 |
10 Jul 1969 - 17 Apr 2012 |
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
Associated Fire Door Manufacturers Limited
42 Frost Road
M J N Mcnaughton Limited
42 Frost Road
Motor Professionals Limited
50a Frost Road Mt Roskill
Hollywood Fish Farm Mt Roskill Limited
36 Frost Road
Almanar Trust
72 Carr Road
Magnum Investment Holdings Limited
56 Frost Road