Gb Custom Furniture Limited was incorporated on 11 Feb 2008 and issued a New Zealand Business Number of 9429032914313. This registered LTD company has been supervised by 2 directors: Annamaria Berek - an active director whose contract began on 11 Feb 2008,
Gyorgy Berek - an active director whose contract began on 11 Feb 2008.
According to BizDb's data (updated on 25 Feb 2024), the company uses 2 addresses: 20 Lancewood Way, Rd 1, Taupo, 3377 (registered address),
20 Lancewood Way, Rd 1, Taupo, 3377 (physical address),
20 Lancewood Way, Rd 1, Taupo, 3377 (service address),
3 John Andrew Drive, Warkworth, Warkworth, 0910 (other address) among others.
Up to 15 Jun 2022, Gb Custom Furniture Limited had been using 20 Lancewood Way, Rd 1, Taupo as their registered address.
BizDb found more names for the company: from 06 May 2013 to 27 Apr 2016 they were called Inspired By Limited, from 11 Feb 2008 to 06 May 2013 they were called Timber.ek Creations Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Berek, Annamaria (an individual) located at Rd 1, Taupo postcode 3377. Gb Custom Furniture Limited has been categorised as "Cabinet making, joinery - furniture" (ANZSIC C251130).
Principal place of activity
5 Karka Place, Kinloch, Taupo, 3377 New Zealand
Previous addresses
Address #1: 20 Lancewood Way, Rd 1, Taupo, 3377 New Zealand
Registered & physical address used from 14 Jun 2022 to 15 Jun 2022
Address #2: 5 Karaka Place, Taupo, 3377 New Zealand
Registered & physical address used from 06 Oct 2020 to 14 Jun 2022
Address #3: 10 Ascension Crescent, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 01 Aug 2017 to 06 Oct 2020
Address #4: 3 John Andrew Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 04 Jul 2012 to 01 Aug 2017
Address #5: 12 Earlsway, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 12 Aug 2011 to 04 Jul 2012
Address #6: 12 Earlsway, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 12 Jul 2011 to 04 Jul 2012
Address #7: 9 Admiralty Rise, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered address used from 08 Aug 2008 to 12 Jul 2011
Address #8: 9 Admiralty Rise, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical address used from 08 Aug 2008 to 12 Aug 2011
Address #9: 25/595 Laurie Southwick Pde, Gulf Harbour 0930
Registered & physical address used from 11 Feb 2008 to 08 Aug 2008
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 01 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Berek, Annamaria |
Rd 1 Taupo 3377 New Zealand |
11 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berek, Gyorgy |
Gulf Harbour Whangaparaoa, 0930 New Zealand |
13 Jun 2010 - 01 Jul 2011 |
Individual | Berek, Gyorgy |
Rd 1 Taupo 3377 New Zealand |
13 Jun 2010 - 01 Jul 2011 |
Individual | Berek, Gyorgy |
Gulf Harbour 0930 |
11 Feb 2008 - 11 Feb 2008 |
Annamaria Berek - Director
Appointment date: 11 Feb 2008
Address: Taupo, 3377 New Zealand
Address used since 03 Jun 2022
Address: Taupo, 3377 New Zealand
Address used since 28 Sep 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 24 Jul 2017
Address: Warkworth, 0910 New Zealand
Address used since 06 Jun 2014
Gyorgy Berek - Director
Appointment date: 11 Feb 2008
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 03 Jun 2022
Address: Taupo, 3377 New Zealand
Address used since 28 Sep 2020
Address: Warkworth, 0910 New Zealand
Address used since 06 Jun 2014
Address: Orewa, Orewa, 0931 New Zealand
Address used since 24 Jul 2017
Wellsford Painters Limited
3 John Andrew Drive
Glass Pro Windscreen Repair Limited
11 Motiti Street
Feature Joinery Limited
16 John Andrew Drive
Impact Displays Limited
53a Pulham Road
H2o Pro Limited
5 Motiti Street
Wharekoa Properties Limited
98 Pulham Road
Azzu Woodworking Limited
32 Point Wells Road
Neil Taylor Cabinetmaker & Design Limited
115 Percy Street
Save Face Limited
141 Omaha Flats Road
Style Cabinets Limited
25 Hibiscus Coast Highway
Vsp Group Limited
4 Percy Greens
Wood By Design Limited
Withers & Co Limited