Shortcuts

Hardware Depot Limited

Type: NZ Limited Company (Ltd)
9429042496991
NZBN
6069673
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333905
Industry classification code
Builder Hardware Dealing
Industry classification description
Current address
54 Meadowood Drive
Unsworth Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 15 Aug 2022
54a Meadowood Drive
Unsworth Heights
Auckland 0632
New Zealand
Registered & service address used since 19 Apr 2023

Hardware Depot Limited, a registered company, was incorporated on 05 Aug 2016. 9429042496991 is the New Zealand Business Number it was issued. "Builder hardware dealing" (ANZSIC F333905) is how the company has been classified. The company has been run by 5 directors: Jason Goodman - an active director whose contract began on 01 Jul 2020,
Alexandr Trauze-Abazali - an inactive director whose contract began on 21 Sep 2019 and was terminated on 01 Feb 2021,
Vadim Novikov - an inactive director whose contract began on 05 Aug 2016 and was terminated on 10 Jun 2020,
Anton Sagan - an inactive director whose contract began on 19 Mar 2018 and was terminated on 01 May 2018,
Alexander Golyashov - an inactive director whose contract began on 05 Aug 2016 and was terminated on 08 Sep 2016.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 54A Meadowood Drive, Unsworth Heights, Auckland, 0632 (category: registered, service).
Hardware Depot Limited had been using 111 The Avenue, Lynfield, Auckland as their physical address up to 15 Aug 2022.
A single entity controls all company shares (exactly 100 shares) - Goodman, Jason - located at 0632, Unsworth Heights, Auckland.

Addresses

Principal place of activity

111 The Avenue, Lynfield, Auckland, 1042 New Zealand


Previous addresses

Address #1: 111 The Avenue, Lynfield, Auckland, 1042 New Zealand

Physical & registered address used from 18 Jun 2020 to 15 Aug 2022

Address #2: 18 Belle Verde Drive, Sunnynook, Auckland, 0630 New Zealand

Registered & physical address used from 29 Apr 2020 to 18 Jun 2020

Address #3: 54 Meadowood Drive, Unsworth Heights, Auckland, 0632 New Zealand

Registered & physical address used from 30 Sep 2019 to 29 Apr 2020

Address #4: 18 Belle Verde Drive, Sunnynook, Auckland, 0630 New Zealand

Physical address used from 01 Apr 2019 to 30 Sep 2019

Address #5: 95c Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 16 Sep 2016 to 01 Apr 2019

Address #6: 18 Belle Verde Drive, Sunnynook, Auckland, 0630 New Zealand

Physical address used from 05 Aug 2016 to 16 Sep 2016

Address #7: 18 Belle Verde Drive, Sunnynook, Auckland, 0630 New Zealand

Registered address used from 05 Aug 2016 to 30 Sep 2019

Contact info
64 22 4211916
Phone
64 210 512305
Phone
info@hardwaredepot.co.nz
10 Jun 2020 Email
info@hardwaredepot.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.hardwaredepot.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Goodman, Jason Unsworth Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Trauze Trust Lynfield
Auckland
1042
New Zealand
Individual Sagan, Anton Glenfield
Auckland
0629
New Zealand
Individual Novikov, Vadim Sunnynook
Auckland
0630
New Zealand
Other Newman Investment Trust
Company Number: 119-105-668
Other Nova Trust
Individual Novikov, Vadim Sunnynook
Auckland
0630
New Zealand
Individual Novikov, Vadim Sunnynook
Auckland
0630
New Zealand
Other Null - Nova Trust
Individual Golyashov, Alexander Mangere
Auckland
2022
New Zealand
Director Vadim Novikov Sunnynook
Auckland
0630
New Zealand
Director Vadim Novikov Sunnynook
Auckland
0630
New Zealand
Director Vadim Novikov Sunnynook
Auckland
0630
New Zealand
Directors

Jason Goodman - Director

Appointment date: 01 Jul 2020

Address: Auckland, 0630 New Zealand

Address used since 01 Jul 2020


Alexandr Trauze-abazali - Director (Inactive)

Appointment date: 21 Sep 2019

Termination date: 01 Feb 2021

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 21 Sep 2019


Vadim Novikov - Director (Inactive)

Appointment date: 05 Aug 2016

Termination date: 10 Jun 2020

Address: Sunnynook, Auckland, 0630 New Zealand

Address used since 05 Aug 2016


Anton Sagan - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 01 May 2018

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 19 Mar 2018


Alexander Golyashov - Director (Inactive)

Appointment date: 05 Aug 2016

Termination date: 08 Sep 2016

Address: Mangere, Auckland, 2022 New Zealand

Address used since 05 Aug 2016

Nearby companies

Rhomboids Limited
20 Belle Verde Drive

Swinton Construction Limited
22 Belle Verde Drive

Jonkay Family Trustee Company Limited
30 Lavery Place

Antlantic International Trading Limited
27 Belle Verde Drive,

Zhengxing Trading Limited
1/20a Lavery Place

Olive Tree Cleaning Limited
Flat 6, 20a Lavery Place

Similar companies

Elim New Zealand Limited
Unit L, 1 Henry Rose Pl

Far North Hardware Limited
41b Wicklam Lane

Ja Building Supplies Limited
11 Canaveral Drive

Power Tool Shop Limited
18 Jutland Street

Sky Buildings Limited
24 Lagonda Rise Oteha

The Networking Group (2012) Limited
21 Prestige Place