Sellwood Products Limited, a registered company, was started on 15 Nov 1985. 9429039795496 is the NZBN it was issued. "Building supplies wholesaling" (business classification F333910) is how the company has been classified. The company has been supervised by 4 directors: Russell Glenn Kendon - an active director whose contract began on 19 Aug 2021,
Catherine Sarah Kendon - an active director whose contract began on 19 Aug 2021,
Marie Elaine Kendon - an inactive director whose contract began on 15 Nov 1985 and was terminated on 19 Aug 2021,
Warwick Spencer Kendon - an inactive director whose contract began on 15 Nov 1985 and was terminated on 19 Aug 2021.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 3 / 75 Apollo Drive, Rosedale, Auckland, 0632 (type: service, registered).
Sellwood Products Limited had been using 257 Glamorgan Drive, Torbay, Auckland as their registered address until 27 Aug 2021.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Other active addresses
Address #4: 3 / 75 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 27 Aug 2021
Address #5: 3 / 75 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 09 Feb 2024
Principal place of activity
Unit 3, 75 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 257 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 04 Aug 2011 to 27 Aug 2021
Address #2: 257 Glamorgan Drive, Torbay, Auckland New Zealand
Registered address used from 13 Jul 2002 to 04 Aug 2011
Address #3: 257 Glamorgan Drive, Torbay, Auckland 10
Registered address used from 28 May 1997 to 13 Jul 2002
Address #4: 257 Glamorgan Drive, Torbay, Auckland New Zealand
Physical address used from 28 May 1997 to 04 Aug 2011
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Kendon, Catherine Sarah |
Redvale Auckland 0792 New Zealand |
29 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Kendon, Russell Glenn |
Redvale Auckland 0794 New Zealand |
29 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kendon, Warwick Spencer |
Torbay Auckland 0630 New Zealand |
15 Nov 1985 - 19 Aug 2021 |
Individual | Kendon, Marie Elaine |
Torbay Auckland 0630 New Zealand |
15 Nov 1985 - 19 Aug 2021 |
Russell Glenn Kendon - Director
Appointment date: 19 Aug 2021
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 19 Aug 2021
Catherine Sarah Kendon - Director
Appointment date: 19 Aug 2021
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 19 Aug 2021
Marie Elaine Kendon - Director (Inactive)
Appointment date: 15 Nov 1985
Termination date: 19 Aug 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Nov 1985
Warwick Spencer Kendon - Director (Inactive)
Appointment date: 15 Nov 1985
Termination date: 19 Aug 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Nov 1985
Warmar Properties Limited
257 Glamorgan Drive
Softcomex Limited
56 Kate Sheppard Avenue
Hayes Investments Limited
927 East Coast Road
Belle Enterprises Limited
68 Kate Sheppard Avenue
Waimanu Holdings Limited
935 East Coast Road
Bizolutions Limited
921 East Coast Road
Anio Trading Limited
35c Kiteroa Terrace
Construction Industrial Services Limited
Suite 4, 751 Beach Road
Green Vogue International Group Holdings Limited
25 Te Hoe Grove
Mccann Mining Limited
Flat 2, 25 Deep Creek Road
Nz Hardware Limited
Unit K1/75 Corinthian Drive
Top 1/2 Sales & Marketing, Agents & Distributors Limited
13 Highwood Grove