House Of Naus Cabinetmakers Limited was registered on 27 Nov 2015 and issued an NZBN of 9429042057147. The registered LTD company has been supervised by 2 directors: Shane Henry Naus - an active director whose contract started on 27 Nov 2015,
Donna Mary Naus - an active director whose contract started on 27 Nov 2015.
As stated in BizDb's information (last updated on 18 Apr 2024), this company registered 1 address: 16 Hobson Street, New Plymouth, New Plymouth, 4312 (type: physical, service).
Up to 28 Jul 2020, House Of Naus Cabinetmakers Limited had been using 7 Liardet Street, New Plymouth as their registered address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Naus, Donna Mary (a director) located at Rd 2, Egmont Village postcode 4372.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Naus, Shane Henry - located at Rd 2, Egmont Village. House Of Naus Cabinetmakers Limited was categorised as "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (business classification C149210).
Previous address
Address: 7 Liardet Street, New Plymouth, 4340 New Zealand
Registered & physical address used from 27 Nov 2015 to 28 Jul 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Naus, Donna Mary |
Rd 2 Egmont Village 4372 New Zealand |
27 Nov 2015 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Naus, Shane Henry |
Rd 2 Egmont Village 4372 New Zealand |
27 Nov 2015 - |
Shane Henry Naus - Director
Appointment date: 27 Nov 2015
Address: Egmont Village, Inglewood, 4386 New Zealand
Address used since 27 Nov 2015
Donna Mary Naus - Director
Appointment date: 27 Nov 2015
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 27 Nov 2015
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street
Brn Kitchens (2012) Limited
3 London Street
Customtone Kitchens (2017) Limited
93 Maniapoto Street
Intawood Products Limited
C/o-map & Associates Limited
Kitchen Designz Nz Limited
225 Courtenay Street
Mad Dogs And Englishmen Limited
137 Alexandra Street
Wooden Element Limited
1 Mahuta Road