Waitakere Kitchens and Doors Limited, a registered company, was registered on 24 Apr 1995. 9429038492549 is the number it was issued. "Cabinet making, joinery - furniture" (ANZSIC C251130) is how the company is classified. The company has been supervised by 2 directors: Stirling Gordon Moore - an active director whose contract began on 24 Apr 1995,
Vicki Jeanette Moore - an active director whose contract began on 24 Apr 1995.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 11 The Crescent, Taupiri, Taupiri, 3721 (types include: registered, service).
Waitakere Kitchens and Doors Limited had been using 72 Access Rpad, Humeu, Auckland as their registered address until 08 Oct 2021.
Other names for this company, as we found at BizDb, included: from 24 Apr 1995 to 04 Feb 2003 they were named Waitakere Joinery Centre Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address #1: 72 Access Rpad, Humeu, Auckland, 0810 New Zealand
Registered address used from 18 Nov 2019 to 08 Oct 2021
Address #2: Unit 1, 3 Brick Street, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 17 Nov 2011 to 18 Nov 2019
Address #3: Denise Maffey & Associates Ltd, 72 Access Rd, Kumeu 0810 New Zealand
Registered & physical address used from 02 Jul 2009 to 17 Nov 2011
Address #4: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 02 Oct 2008 to 02 Oct 2008
Address #5: 15 Edsel St, Henderson, Auckland
Physical & registered address used from 30 Jun 2005 to 02 Oct 2008
Address #6: 23 Charlotte St, Stanmore Bay, Hibiscus Coast
Registered & physical address used from 25 May 2005 to 30 Jun 2005
Address #7: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Road, Waitakere
Physical address used from 03 Oct 2001 to 03 Oct 2001
Address #8: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Road, Waitakere City
Registered address used from 03 Oct 2001 to 25 May 2005
Address #9: Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere
Physical address used from 03 Oct 2001 to 25 May 2005
Address #10: 24 Divich Avenue, Te Atatu South
Physical & registered address used from 12 Oct 1998 to 03 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Moore, Stirling Gordon |
Rd 8 Hamilton 3288 New Zealand |
24 Apr 1995 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Moore, Vicki Jeanette |
Rd 8 Hamilton 3288 New Zealand |
24 Apr 1995 - |
Stirling Gordon Moore - Director
Appointment date: 24 Apr 1995
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 06 Mar 2024
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 21 Jun 2023
Address: Hamilton, 3288 New Zealand
Address used since 01 Jul 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 08 Nov 2019
Address: Henderson, Waitakere, 0650 New Zealand
Address used since 01 Sep 2010
Vicki Jeanette Moore - Director
Appointment date: 24 Apr 1995
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 06 Mar 2024
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 21 Jun 2023
Address: Hamilton, 3288 New Zealand
Address used since 01 Jul 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 08 Nov 2019
Address: Henderson, Waitakere, 0650 New Zealand
Address used since 01 Sep 2010
Simple Frame Company Limited
Unit 2, 4 Brick Street
R & J International Trading Company Limited
Unit 4, 4 Brick Street
Fitting And Turning New Zealand Limited
3/4 Brick Street
Arkh Trustee Limited
Shop 1, 222 Swanson Road
New Zeal Cosmetics Limited
20 Mihini Road
Kura Toa
Unit 2
Auckland Mobile Homes Limited
77 Mihini Road
Fox & Rabbit Limited
9 Illana Place
Jade Kitchens Limited
293 Lincoln Road
Magic Designer Kitchens (nz) Limited
12b O'neills Road
Orcl Toolbox Limited
52 Swanson Road
Z Build Contractors Limited
37a Rhinevale Close