Shortcuts

Furbish & Associates Limited

Type: NZ Limited Company (Ltd)
9429035862147
NZBN
1355422
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
10 Mamaku Street
Paraparaumu
Paraparaumu 5032
New Zealand
Physical & registered address used since 14 Feb 2018

Furbish & Associates Limited was launched on 23 Jul 2003 and issued an NZBN of 9429035862147. This registered LTD company has been run by 6 directors: Emma Catherine Fursman - an active director whose contract began on 30 Sep 2011,
Joan Elizabeth Bishop - an inactive director whose contract began on 30 Sep 2011 and was terminated on 05 Feb 2012,
Ruth Lois Giles - an inactive director whose contract began on 01 Aug 2008 and was terminated on 01 Nov 2011,
Yvette Hansen - an inactive director whose contract began on 23 Jan 2008 and was terminated on 08 Jun 2009,
Joan Elizabeth Bishop - an inactive director whose contract began on 23 Jul 2003 and was terminated on 01 Aug 2008.
According to BizDb's information (updated on 25 Jan 2022), the company uses 1 address: 10 Mamaku Street, Paraparaumu, Paraparaumu, 5032 (types include: physical, registered).
Up to 14 Feb 2018, Furbish & Associates Limited had been using 12 Kiwi Road, Raumati Beach, Paraparaumu as their registered address.
A total of 300 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Emma Fursman (an individual) located at Paraparaumu, Paraparaumu postcode 5032. Furbish & Associates Limited was categorised as "Accounting service" (ANZSIC M693220).

Addresses

Principal place of activity

12 Kiwi Road, Raumati Beach, 5032 New Zealand


Previous addresses

Address: 12 Kiwi Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Registered & physical address used from 15 Jan 2014 to 14 Feb 2018

Address: 15 Webber Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Registered & physical address used from 20 Feb 2013 to 15 Jan 2014

Address: 45 Bristol Square, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 10 Oct 2011 to 20 Feb 2013

Address: L 12 Davis Langdon House, 49 Boulcott St, Wellington New Zealand

Physical & registered address used from 15 Jun 2009 to 10 Oct 2011

Address: 4 Telford Terrace, Wellington

Registered & physical address used from 29 May 2008 to 15 Jun 2009

Address: 6 South Beach Road, Plimmerton

Registered & physical address used from 07 Mar 2007 to 29 May 2008

Address: 72 Elizabeth Street, Mt Victoria, Wellington

Physical & registered address used from 09 Feb 2006 to 07 Mar 2007

Address: 82 Evans Bay Parade, Roseneath, Wellington

Registered & physical address used from 23 Jul 2003 to 09 Feb 2006

Contact info
64 27 2564008
Phone
furbish.assoc@yahoo.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 05 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Emma Fursman Paraparaumu
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ruth Lois Giles Newlands Wellington

New Zealand
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Individual Joan Bishop Island Bay
Wellington
6012
New Zealand
Individual Emma Catherine Fursman Waikanae
Individual Joan Elizabeth Bishop Plimmerton
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Individual Joan Elizabeth Bishop Plimmerton
Individual Emma Catherine Fursman Waikanae
Individual Yvette Hansen Grenada
Directors

Emma Catherine Fursman - Director

Appointment date: 30 Sep 2011

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 05 Feb 2018

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 07 Jan 2014


Joan Elizabeth Bishop - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 05 Feb 2012

Address: Island Bay, Wellington, 6012 New Zealand

Address used since 01 Feb 2012


Ruth Lois Giles - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 01 Nov 2011

Address: Newlands Wellington, 6037 New Zealand

Address used since 01 Aug 2008


Yvette Hansen - Director (Inactive)

Appointment date: 23 Jan 2008

Termination date: 08 Jun 2009

Address: Grenada,

Address used since 23 Jan 2008


Joan Elizabeth Bishop - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 01 Aug 2008

Address: Wellington,

Address used since 22 May 2008


Emma Catherine Fursman - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 23 Jan 2008

Address: Waikanae,

Address used since 23 Jul 2003

Nearby companies

Dtm Roofing Limited
10 Ruahine Street

Mattamy Limited
13 Kaimanawa Street

Kapiti Playhouse Incorporated
7 Ruahine Street

Ivona Limited
27 Tongariro Street

Boom Limited
8 Tongariro Street

Property Admin Limited
8 Tongariro Street

Similar companies