Shortcuts

Makers Fabrication Limited

Type: NZ Limited Company (Ltd)
9429041549568
NZBN
5543060
Company Number
Registered
Company Status
116024438
GST Number
E301140
Industry classification code
House Prefabricated - Assembly, Erection Or Installation
Industry classification description
Current address
16 Jessie Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Sep 2019
16 Jessie Street
Te Aro
Wellington 6011
New Zealand
Postal address used since 10 Mar 2020
115 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Office & delivery address used since 10 Mar 2020

Makers Fabrication Limited was started on 04 Feb 2015 and issued a number of 9429041549568. This registered LTD company has been supervised by 5 directors: Grant Alastair Douglas - an active director whose contract began on 04 Feb 2015,
Benjamin Gordon Sutherland - an inactive director whose contract began on 04 Feb 2015 and was terminated on 17 Jun 2021,
Beth Cameron - an inactive director whose contract began on 04 Feb 2015 and was terminated on 31 Mar 2019,
Jae Warrander - an inactive director whose contract began on 04 Feb 2015 and was terminated on 31 Mar 2019,
James Joshua John Sutherland - an inactive director whose contract began on 04 Feb 2015 and was terminated on 31 Mar 2016.
As stated in our database (updated on 10 Mar 2024), the company registered 1 address: 16 Jessie Street, Te Aro, Wellington, 6011 (types include: postal, office).
Up until 12 Sep 2019, Makers Fabrication Limited had been using 115 Taranaki Street, Te Aro, Wellington as their physical address.
A total of 120 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust (an other) located at Level 15/95 Customhouse Quay, Wellington postcode 6011.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 30 shares) and includes
Cameron, Beth - located at Island Bay, Wellington,
Beth Cameron - located at Mount Cook, Wellington.
The 3rd share allotment (30 shares, 25%) belongs to 1 entity, namely:
Douglas, Grant Alastair, located at Vogeltown, Wellington (a director). Makers Fabrication Limited has been classified as "House prefabricated - assembly, erection or installation" (ANZSIC E301140).

Addresses

Principal place of activity

115 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 14 Apr 2016 to 12 Sep 2019

Address #2: Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 04 Feb 2015 to 14 Apr 2016

Contact info
64 21 850758
08 Mar 2019 Phone
info@makers.co.nz
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
jae@makers.co.nz
08 Mar 2019 Email
www.makers.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

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: 30
Other (Other) Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust Level 15/95 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Cameron, Beth Island Bay
Wellington
6023
New Zealand
Director Beth Cameron Mount Cook
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Douglas, Grant Alastair Vogeltown
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Warrander, Jae Island Bay
Wellington
6023
New Zealand
Director Jae Warrander Mount Cook
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Benjamin Gordon Vogeltown
Wellington
6021
New Zealand
Individual Sutherland, James Joshua John Churton Park
Wellington
6037
New Zealand
Director James Joshua John Sutherland Churton Park
Wellington
6037
New Zealand
Directors

Grant Alastair Douglas - Director

Appointment date: 04 Feb 2015

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 20 Apr 2017


Benjamin Gordon Sutherland - Director (Inactive)

Appointment date: 04 Feb 2015

Termination date: 17 Jun 2021

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 20 Apr 2017


Beth Cameron - Director (Inactive)

Appointment date: 04 Feb 2015

Termination date: 31 Mar 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 Feb 2019

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 20 Apr 2017


Jae Warrander - Director (Inactive)

Appointment date: 04 Feb 2015

Termination date: 31 Mar 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 Feb 2019

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 20 Apr 2017


James Joshua John Sutherland - Director (Inactive)

Appointment date: 04 Feb 2015

Termination date: 31 Mar 2016

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Apr 2015

Nearby companies

Cheffeur Limited
117 Taranaki Street

Art Walrus (2014) Limited
111 Taranaki Street

Production Shed. Tv Limited
104 Vivian Street

Davonne Holdings Limited
104 Vivian Street

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Similar companies

Affordable Modular Homes Limited
51a St Andrews Hill Rd

Coatsworth Contracting Limited
-

Hjl Properties Limited
82 Baylands Drive Newlands

Holdenpartnership Limited
518 Lyndhurst Road

Marigold New Zealand (2021) Limited
1358 Eruera Street

S & C Contracting Limited
12a Downing Street