The Joinery Shop Limited was started on 26 May 2015 and issued a business number of 9429041771822. This registered LTD company has been run by 3 directors: Damon John Shore - an active director whose contract began on 26 May 2015,
Christopher James Deys - an inactive director whose contract began on 26 May 2015 and was terminated on 20 Jul 2016,
Sanjay Damania - an inactive director whose contract began on 26 May 2015 and was terminated on 04 Jun 2015.
As stated in BizDb's information (updated on 25 Mar 2024), the company uses 4 addresses: 62 Waiuta Street, Titahi Bay, Porirua 5022, Titahi Bay, Porirua, 5022 (postal address),
1 Page Grove, Taita, Lower Hutt, 5019 (registered address),
1 Page Grove, Taita, Lower Hutt, 5019 (physical address),
1 Page Grove, Taita, Lower Hutt, 5019 (service address) among others.
Up until 12 Aug 2021, The Joinery Shop Limited had been using 3 Page Grove, Taita, Lower Hutt as their registered address.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Shore, Damon John (a director) located at Titahi Bay, Porirua postcode 5022.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Shore, Anita - located at Titahi Bay, Porirua. The Joinery Shop Limited is categorised as "Wooden structural component mfg" (business classification C149260).
Other active addresses
Address #4: 62 Waiuta Street, Titahi Bay, Porirua 5022, Titahi Bay, Porirua, 5022 New Zealand
Postal address used from 02 Aug 2023
Principal place of activity
1 Page Grove, Taita, Lower Hutt, 5019 New Zealand
Previous addresses
Address #1: 3 Page Grove, Taita, Lower Hutt, 5019 New Zealand
Registered address used from 13 Aug 2018 to 12 Aug 2021
Address #2: 3 Page Grove, Taita, Lower Hutt, 5019 New Zealand
Physical address used from 26 May 2015 to 12 Aug 2021
Address #3: 5 Lambley Road, Titahi Bay, Porirua, 5022 New Zealand
Registered address used from 26 May 2015 to 13 Aug 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Shore, Damon John |
Titahi Bay Porirua 5022 New Zealand |
26 May 2015 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Shore, Anita |
Titahi Bay Porirua 5022 New Zealand |
26 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deys, Christopher James |
Wainuiomata Lower Hutt 5014 New Zealand |
26 May 2015 - 26 Jul 2016 |
Director | Sanjay Damania |
Alicetown Lower Hutt 5010 New Zealand |
26 May 2015 - 09 Jun 2015 |
Individual | Damania, Sanjay |
Alicetown Lower Hutt 5010 New Zealand |
26 May 2015 - 09 Jun 2015 |
Director | Christopher James Deys |
Wainuiomata Lower Hutt 5014 New Zealand |
26 May 2015 - 26 Jul 2016 |
Damon John Shore - Director
Appointment date: 26 May 2015
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 26 May 2015
Christopher James Deys - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 20 Jul 2016
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 20 Apr 2016
Sanjay Damania - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 04 Jun 2015
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 26 May 2015
Home Creations 2011 Limited
5 Lambley Road
Cc Star King Holdings Limited
5 Lambley Road
Coherent Business Investment Limited
5 Lambley Road
Titahi Bay Boating Club Incorporated
6a Lambley Road
Titahi Bay Residents Association Incorporated
37 Terrace Road
Construct Holdings Limited
11 Vella St
Harbour-tops Laminates Limited
29 Moana Grove
Heartland Prenail 2017 Limited
20 Oxford Street
Innovative Processing Solutions Limited
Beker
Noelex Industries Limited
Level 16
Paraparaumu Prenail 2016 Limited
Level 1, 8 Margaret Street
Tumu Frame & Truss Limited
1215 Maraekakaho Road