Nativise Carpentry Limited, a registered company, was registered on 04 Apr 2017. 9429046056467 is the NZBN it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company is categorised. The company has been run by 2 directors: Beau Rangiemarie Mete - an active director whose contract began on 04 Apr 2017,
Madison Louise Cuthers-Clark - an inactive director whose contract began on 17 Jan 2021 and was terminated on 01 Jan 2023.
Updated on 07 Jun 2025, our database contains detailed information about 4 addresses this company registered, namely: 584 Maunganui Road, Mount Maunganui, Tauranga, 3116 (registered address),
584 Maunganui Road, Mount Maunganui, Tauranga, 3116 (service address),
73 Concord Avenue, Mount Maunganui, Tauranga, 3116 (registered address),
73 Concord Avenue, Mount Maunganui, Tauranga, 3116 (service address) among others.
Nativise Carpentry Limited had been using 1 Cascade Way, Omokoroa, Omokoroa as their registered address up until 29 Jul 2024.
Previous names for this company, as we identified at BizDb, included: from 03 Apr 2017 to 16 Aug 2021 they were called Nz Building Company Limited.
A single entity owns all company shares (exactly 100 shares) - Mete, Beau Rangiemarie - located at 3116, Mount Maunganui, Tauranga.
Other active addresses
Address #4: 584 Maunganui Road, Mount Maunganui, Tauranga, 3116 New Zealand
Registered & service address used from 24 Jan 2025
Principal place of activity
12 Alston Avenue, Kelston, Auckland, 0602 New Zealand
Previous addresses
Address #1: 1 Cascade Way, Omokoroa, Omokoroa, 3114 New Zealand
Registered & service address used from 01 Sep 2022 to 29 Jul 2024
Address #2: 12 Alston Avenue, Kelston, Auckland, 0602 New Zealand
Physical address used from 11 Aug 2021 to 01 Sep 2022
Address #3: 12 Alston Avenue, Kelston, Auckland, 0602 New Zealand
Registered address used from 02 Sep 2020 to 01 Sep 2022
Address #4: 84 Tiriwa Drive, Massey, Auckland, 0614 New Zealand
Registered address used from 16 Oct 2019 to 02 Sep 2020
Address #5: 84 Tiriwa Drive, Massey, Auckland, 0614 New Zealand
Physical address used from 16 Oct 2019 to 11 Aug 2021
Address #6: 5 Rata Street, New Lynn, Waitakere, Auckland, 0600 New Zealand
Registered & physical address used from 04 Apr 2017 to 16 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mete, Beau Rangiemarie |
Mount Maunganui Tauranga 3116 New Zealand |
04 Apr 2017 - |
Beau Rangiemarie Mete - Director
Appointment date: 04 Apr 2017
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 30 May 2025
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 01 Aug 2024
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 08 Oct 2019
Address: Kelston, Auckland, 0602 New Zealand
Address used since 08 Oct 2019
Address: Massey, Auckland, 0614 New Zealand
Address used since 08 Oct 2019
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Apr 2017
Madison Louise Cuthers-clark - Director (Inactive)
Appointment date: 17 Jan 2021
Termination date: 01 Jan 2023
Address: Kelston, Auckland, 0602 New Zealand
Address used since 17 Jan 2021
Creative Landscape Solutions (nz) Limited
5 Rata Street
Syed Properties Limited
5 Rata Street
Presha Engineering Services Limited
5 Rata Street
Ski Patrol (ruapehu) Incorporated
10 Delta Avenue
The Davy Group Limited
3049 Great North Road
J S Builders Limited
3049 Great North Road
A Hopkins Construction Limited
2/37 Totara Ave
Blake Residential Limited
24 Veronica Street
Build Matters Limited
3047 Great North Road
Onyx Contracting Limited
2/37 Totara Ave
Shield Homes Limited
4 Rata Street
Toorak Properties Limited
24 Veronica Street