The Hardware Store Limited, a registered company, was registered on 04 Apr 2005. 9429034844953 is the number it was issued. "Internet only retailing" (business classification G431050) is how the company is categorised. The company has been supervised by 2 directors: Crispin Nicholas Bernard - an active director whose contract began on 04 Apr 2005,
Bernette Antonia Maria Bernard - an active director whose contract began on 04 Apr 2005.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 8 Mahy Way, Leamington, Cambridge, 3432 (type: office, delivery).
The Hardware Store Limited had been using 12 Arawata Street, Te Awamutu, Te Awamutu as their physical address until 14 Feb 2019.
Other names for this company, as we found at BizDb, included: from 04 Apr 2005 to 01 Apr 2019 they were named Cambridge Computers & Repairs Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Po Box 903, Cambridge, Cambridge, 3450 New Zealand
Postal address used from 12 Feb 2020
Principal place of activity
8 Mahy Way, Leamington, Cambridge, 3432 New Zealand
Previous addresses
Address #1: 12 Arawata Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical address used from 12 Feb 2015 to 14 Feb 2019
Address #2: 12 Arawata Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 12 Feb 2015 to 01 Mar 2018
Address #3: 4 Addison Street, Cambridge New Zealand
Registered & physical address used from 04 Apr 2005 to 12 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bernard, Bernette Antonia Maria |
Leamington Cambridge 3432 New Zealand |
04 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bernard, Crispin Nicholas |
Leamington Cambridge 3432 New Zealand |
04 Apr 2005 - |
Crispin Nicholas Bernard - Director
Appointment date: 04 Apr 2005
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 24 Jul 2015
Bernette Antonia Maria Bernard - Director
Appointment date: 04 Apr 2005
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 24 Jul 2015
Tokoriki Investments Limited
2 Alexandra Street
Te Awamutu Rowing Club Incorporated
52 Arawata Street
Victor And Anita Limited
39 Arawata Street
New Vision Architecture Limited
Hammond And Moir
Cloverdale Dairies Limited
13 Alexandra Street
Lacmor Dairies 2013 Limited
13 Alexandra Street
Abacus Finance Limited
42 Moore Street
Foot Health New Zealand Limited
195 Mahoe Street
Knit Knacks Limited
100 Highden Road
Nifty Trading Company Limited
227 Bell Road
Nznp Limited
140 Allen Road
Wd Building Limited
178 Judge Road