Shortcuts

George Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429042094845
NZBN
5859494
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
62 Langdons Road
Papanui
Christchurch 8053
New Zealand
Physical address used since 06 May 2019
Level 2, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 10 Jul 2023

George Manufacturing Limited was registered on 03 Dec 2015 and issued a number of 9429042094845. The registered LTD company has been supervised by 2 directors: Nigel Hamish George - an active director whose contract started on 03 Dec 2015,
Tina Marie George - an active director whose contract started on 04 Apr 2016.
As stated in the BizDb database (last updated on 04 Apr 2024), this company registered 2 addresses: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (registered address),
Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (service address),
62 Langdons Road, Papanui, Christchurch, 8053 (physical address).
Up to 10 Jul 2023, George Manufacturing Limited had been using 62 Langdons Road, Papanui, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
George, Nigel Hamish (a director) located at Rd 2, Amberley postcode 7482.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
George, Tina Marie - located at Rd 2, Amberley. George Manufacturing Limited was classified as "Manufacturing nec" (business classification C259907).

Addresses

Previous addresses

Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & service address used from 06 May 2019 to 10 Jul 2023

Address #2: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Jun 2017 to 06 May 2019

Address #3: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Dec 2015 to 12 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director George, Nigel Hamish Rd 2
Amberley
7482
New Zealand
Shares Allocation #2 Number of Shares: 50
Director George, Tina Marie Rd 2
Amberley
7482
New Zealand
Directors

Nigel Hamish George - Director

Appointment date: 03 Dec 2015

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 03 Dec 2015


Tina Marie George - Director

Appointment date: 04 Apr 2016

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 04 Apr 2016

Similar companies

3e Nutrition Limited
Unit 23, Cavendish Business Park

Artizan Diamond Tools And Equipment Limited
11 Richards Avenue

Bioreactors Limited
124 St James Ave

Pace Furniture Limited
47c Harris Crescent

Parkwood Workshops Limited
Unit 23, 150 Cavendish Road

Puraz Global Limited
8 Langstone Lane