Compton Interiors Limited, a registered company, was started on 15 Jun 2011. 9429031056786 is the number it was issued. The company has been supervised by 3 directors: Kathleen Gaye Andersen - an active director whose contract started on 02 May 2012,
Peter George Adams - an inactive director whose contract started on 15 Jun 2011 and was terminated on 24 May 2012,
Peter Michael Cossey - an inactive director whose contract started on 01 Jul 2011 and was terminated on 01 May 2012.
Updated on 24 Mar 2021, BizDb's data contains detailed information about 1 address: 12 Jade River Place, Warkworth, Warkworth, 0910 (types include: registered, physical).
Compton Interiors Limited had been using 63 Goodall Road, Snells Beach, Snells Beach as their physical address until 03 Sep 2015.
Former names used by the company, as we identified at BizDb, included: from 03 May 2012 to 20 Jun 2012 they were named Sheffield Fox Interior Design Limited, from 14 Jun 2011 to 03 May 2012 they were named Sheffield Ventures Limited.
A single entity controls all company shares (exactly 100 shares) - Kathleen Andersen - located at 0910, Warkworth, Warkworth.
Previous addresses
Address: 63 Goodall Road, Snells Beach, Snells Beach, 0920 New Zealand
Physical & registered address used from 02 Apr 2014 to 03 Sep 2015
Address: 91 Athol Place, Algies Bay, Warkworth, 0920 New Zealand
Physical & registered address used from 14 Mar 2013 to 02 Apr 2014
Address: 23 Little Compton Mews, Snells Beach, Snells Beach, 0920 New Zealand
Physical & registered address used from 28 Jun 2012 to 14 Mar 2013
Address: 60a Waimarie Street, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 15 Jun 2011 to 28 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Apr 2016
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kathleen Gaye Andersen |
Warkworth Warkworth 0910 New Zealand |
24 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter George Adams |
Glendowie Auckland 1071 New Zealand |
15 Jun 2011 - 24 May 2012 |
Director | Peter George Adams |
Glendowie Auckland 1071 New Zealand |
15 Jun 2011 - 24 May 2012 |
Kathleen Gaye Andersen - Director
Appointment date: 02 May 2012
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 28 Jul 2015
Peter George Adams - Director (Inactive)
Appointment date: 15 Jun 2011
Termination date: 24 May 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Jun 2011
Peter Michael Cossey - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 01 May 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2011
J & M Super Limited
4 Jade River Place
Greenwash Limited
25 Jade River Place
Health At Work Limited
61 Pulham Road
The Light Hearted Company Limited
43earlsway
Yash Trustee Limited
41 Earlsway
Amba Investments (nz) Limited
41 Earlsway