Interior Components Limited, a registered company, was registered on 05 Aug 1987. 9429039738011 is the NZBN it was issued. "Non-building construction nec" (business classification E310947) is how the company was classified. The company has been supervised by 2 directors: John Grant Hutchings - an active director whose contract started on 06 Jan 1988,
Linda Violet Hutchings - an inactive director whose contract started on 06 Jan 1988 and was terminated on 13 Mar 2015.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 15 Johnstone Street, Point Chevalier, Auckland, 1022 (types include: service, registered).
Interior Components Limited had been using 64 Walker Road, Pt Chevalier, Auckland as their physical address until 12 Feb 2015.
Previous names used by this company, as we found at BizDb, included: from 05 Aug 1987 to 26 Jun 1997 they were called Fun & Function Clothing Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 51 shares (51%).
Other active addresses
Address #4: 15 Johnstone Street, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 22 Feb 2023
Address #5: 15 Johnstone Street, Point Chevalier, Auckland, 1022 New Zealand
Service address used from 23 Feb 2024
Principal place of activity
Unit 5, 6 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 64 Walker Road, Pt Chevalier, Auckland New Zealand
Physical & registered address used from 15 Apr 2002 to 12 Feb 2015
Address #2: 64 Walker Road, Pt Chevalier, Auckland
Physical & registered address used from 28 Feb 2002 to 15 Apr 2002
Address #3: 81 Warnock Street, Westmere, Auckland
Physical address used from 30 Jun 1997 to 28 Feb 2002
Address #4: 31 Pompallier Terrace, Ponsonby
Registered address used from 21 Aug 1995 to 28 Feb 2002
Address #5: 60 Creightons Road, R.d.2, Clevedon
Registered address used from 29 Apr 1994 to 21 Aug 1995
Address #6: Unit F, 197 Marua Rd, Mt Wellington, Auckland
Registered address used from 28 Aug 1992 to 29 Apr 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Hutchings, John Grant |
Point Chevalier Auckland 1022 New Zealand |
05 Aug 1987 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Hutchings, Linda Violet |
Point Chevalier Auckland 1022 New Zealand |
05 Aug 1987 - |
John Grant Hutchings - Director
Appointment date: 06 Jan 1988
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 Feb 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Feb 2015
Linda Violet Hutchings - Director (Inactive)
Appointment date: 06 Jan 1988
Termination date: 13 Mar 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Feb 2015
Pylones New Zealand Limited
1/15 Johnstone Street
Ableme Limited
452 Point Chevalier Road
Jacksonbetts Limited
441 Point Chevalier Road
Chimney Bay Limited
14a Johnstone St
Osteria Limited
441a Pt Chevalier Road
Cucciniello Latta Trustees Limited
441a Point Chevalier Road
Development Construction Limited
50 Murdoch Road
North South Holdings Limited
31 Kelmarna Avenue
North21 Limited
Level 7
Oratia Electrical Services Limited
Level 2
Prestige Garage Doors Limited
C/-cleaver & Co Ltd
Two Bricks Property Consultants Limited
Flat 109, 79 Halsey Street