Shortcuts

Formway Furniture Limited

Type: NZ Limited Company (Ltd)
9429040943428
NZBN
9802
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
43b Seaview Rd
Lower Hutt
Wellington 5010
New Zealand
Physical & registered & service address used since 29 Jul 2011
43b Seaview Rd
Lower Hutt
Wellington 5010
New Zealand
Office & delivery address used since 04 Feb 2020
Po Box 38132
Wellington Mail Centre
Wellington 5045
New Zealand
Postal address used since 09 Feb 2021

Formway Furniture Limited, a registered company, was incorporated on 03 May 1956. 9429040943428 is the number it was issued. "Product design service" (ANZSIC M692365) is how the company is categorised. The company has been supervised by 10 directors: Richard Frank Wells - an active director whose contract started on 21 Nov 1992,
David T. - an active director whose contract started on 02 Feb 1993,
Mark Rundle Pennington - an active director whose contract started on 02 Feb 1993,
Richard George Cutfield - an active director whose contract started on 23 Sep 2009,
Nicola O'rourke - an active director whose contract started on 01 Oct 2022.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Po Box 38132, Wellington Mail Centre, Wellington, 5045 (type: postal, office).
Formway Furniture Limited had been using 176 Gracefield Rd, Lower Hutt as their registered address until 29 Jul 2011.
Previous names for the company, as we managed to find at BizDb, included: from 02 Jul 2002 to 23 May 2003 they were named Formway Holdings Limited, from 17 Mar 1981 to 02 Jul 2002 they were named Formway Furniture Limited and from 03 May 1956 to 17 Mar 1981 they were named Petone Engineering Company Limited.
A total of 1288195 shares are allocated to 11 shareholders (7 groups). The first group consists of 106996 shares (8.31 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 41263 shares (3.2 per cent). Finally we have the 3rd share allocation (633275 shares 49.16 per cent) made up of 1 entity.

Addresses

Principal place of activity

43b Seaview Rd, Lower Hutt, Wellington, 5010 New Zealand


Previous addresses

Address #1: 176 Gracefield Rd, Lower Hutt New Zealand

Registered address used from 05 Mar 2001 to 29 Jul 2011

Address #2: Same As Registered Office Address

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address #3: 176 Gracefield Road, Lower Hutt New Zealand

Physical address used from 05 Mar 2001 to 29 Jul 2011

Address #4: Same As Registered Office

Physical address used from 20 Apr 1999 to 05 Mar 2001

Address #5: 176 Gracefield Rd, Lower Hutt

Registered address used from 13 Jun 1997 to 05 Mar 2001

Contact info
64 4 5683799
12 Feb 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1288195

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 106996
Individual Pennington, William Mark Ohariu
Wellington
6037
New Zealand
Individual Pennington, Karin Sigrid Elisabeth Plimmerton
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 41263
Individual Pennington, Mark Rundle Paekakariki
Paekakariki
5034
New Zealand
Shares Allocation #3 Number of Shares: 633275
Individual Thomson, David Errol Woodside
Ca 94062, Usa
Shares Allocation #4 Number of Shares: 116163
Entity (NZ Limited Company) Swamp Rats Trustee Limited
Shareholder NZBN: 9429041334706
Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 116163
Individual Wilkinson, Amanda Jane Khandallah
Wellington
6035
New Zealand
Individual Wilkinson, Paul Michael Khandallah
Wellington
6035
New Zealand
Shares Allocation #6 Number of Shares: 202372
Individual Wells, Richard Frank Days Bay
Lower Hutt
5013
New Zealand
Shares Allocation #7 Number of Shares: 71963
Individual England, Charles John Seatoun
Wellington
6022
New Zealand
Individual Cutfield, Charlotte Margareta Stela Seatoun
Wellington
6022
New Zealand
Individual Cutfield, Richard George Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Jonathan Richard Travers Wellington
Individual Pennington, Mark Rundle Northland
Wellington
Individual Pennington, Mark Rundle Northland
Wellington
Individual Philp, Janet Anne Whitby
Porirua
5024
New Zealand
Individual Pennington, Mark Rundle Northland
Wellington
Entity Gfl Fund Limited
Shareholder NZBN: 9429038902253
Company Number: 570361
Individual Borren, Tur Parnell
Auckland
Individual Campbell, Colin Bethlehem
Tauranga
Entity Handsel Holdings Limited
Shareholder NZBN: 9429039275097
Company Number: 450837
Individual Cleland, J D Ramsgate
Sydney, Nsw 2217
Entity Handsel Holdings Limited
Shareholder NZBN: 9429039275097
Company Number: 450837
Entity Gfl Fund Limited
Shareholder NZBN: 9429038902253
Company Number: 570361
Individual Hilligan, Keith Belmont
Lower Hutt, Wellington
Individual Wells, John Stuart Korokoro
Lower Hutt
5012
New Zealand
Individual Brown, Noel William George Lyall Bay
Wellington
Individual Cutfield, Stephanie Lelia Seffel Seatoun
Wellington
6022
New Zealand
Individual Stewart, R B Gracefield
Lower Hutt
5010
New Zealand
Directors

Richard Frank Wells - Director

Appointment date: 21 Nov 1992

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 04 Feb 2016


David T. - Director

Appointment date: 02 Feb 1993

Address: Woodside, Ca 94062, United States

Address used since 02 Feb 1993


Mark Rundle Pennington - Director

Appointment date: 02 Feb 1993

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 03 Feb 2017


Richard George Cutfield - Director

Appointment date: 23 Sep 2009

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 28 Feb 2011


Nicola O'rourke - Director

Appointment date: 01 Oct 2022

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 Oct 2022


Arthur Borren - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 31 Jul 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Nov 1998


Richard George Cutfield - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 15 Jan 2006

Address: Seatoun, Wellington,

Address used since 29 Sep 1995


Mark Daniel Mcguinness - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 13 May 2002

Address: Khandallah, Wellington,

Address used since 29 Sep 1995


John Stuart Wells - Director (Inactive)

Appointment date: 02 Feb 1993

Termination date: 30 Aug 1999

Address: Korokoro, Wellington,

Address used since 02 Feb 1993


Noel William George Brown - Director (Inactive)

Appointment date: 02 Feb 1993

Termination date: 30 Aug 1999

Address: Lyall Bay, Wellington,

Address used since 02 Feb 1993

Nearby companies

Formway Holdings Limited
43b Seaview Road

Formway Components
43b Seaview Road

Formway Design Studio Limited
43b Seaview Road

Retreva Limited
45 Seaview Road

Macaulay Properties Limited
45 Seaview Road

Macaulay Metals Limited
45 Seaview Road

Similar companies

Formway Design Studio Limited
43b Seaview Road

Inmotion Technologies Limited
11a Trafalgar Street

Myphur Limited
5 Bay Street

Plyhome Limited
16 Regent Street

Te Rangatahi Developments Limited
32 Aurora Street

Tub's Audio Limited
50 Howard Road