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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Goodman, Jason |
Unsworth Heights Auckland 0632 New Zealand |
06 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trauze Trust |
Lynfield Auckland 1042 New Zealand |
21 Sep 2019 - 06 Aug 2022 |
Individual | Sagan, Anton |
Glenfield Auckland 0629 New Zealand |
09 Apr 2018 - 03 May 2018 |
Individual | Novikov, Vadim |
Sunnynook Auckland 0630 New Zealand |
04 May 2018 - 21 Sep 2019 |
Other | Newman Investment Trust Company Number: 119-105-668 |
03 May 2018 - 04 May 2018 | |
Other | Nova Trust | 20 Mar 2017 - 29 Jul 2017 | |
Individual | Novikov, Vadim |
Sunnynook Auckland 0630 New Zealand |
29 Jul 2017 - 09 Apr 2018 |
Individual | Novikov, Vadim |
Sunnynook Auckland 0630 New Zealand |
05 Aug 2016 - 20 Mar 2017 |
Other | Null - Nova Trust | 20 Mar 2017 - 29 Jul 2017 | |
Individual | Golyashov, Alexander |
Mangere Auckland 2022 New Zealand |
05 Aug 2016 - 08 Sep 2016 |
Director | Vadim Novikov |
Sunnynook Auckland 0630 New Zealand |
29 Jul 2017 - 09 Apr 2018 |
Director | Vadim Novikov |
Sunnynook Auckland 0630 New Zealand |
05 Aug 2016 - 20 Mar 2017 |
Director | Vadim Novikov |
Sunnynook Auckland 0630 New Zealand |
04 May 2018 - 21 Sep 2019 |
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
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
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