Origin Interiors Limited was started on 20 Sep 1978 and issued an NZ business number of 9429040407876. This registered LTD company has been run by 2 directors: Christine Smeele - an active director whose contract started on 23 Apr 1992,
Joep Petrus Smeele - an active director whose contract started on 23 Apr 1992.
According to our database (updated on 02 Apr 2024), this company registered 1 address: Apartment 59 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (type: postal, office).
Up to 25 Sep 2018, Origin Interiors Limited had been using 70 Scenic Drive, Titirangi, Auckland as their registered address.
BizDb identified other names for this company: from 20 Sep 1978 to 02 Mar 2000 they were called Palembang Canecraft Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Smeele, Joep Petrus (an individual) located at Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Smeele, Christine - located at Auckland. Origin Interiors Limited has been categorised as "Gift shop nec" (ANZSIC G427940).
Principal place of activity
17 Veronica Street, New Lynn, Waitakere, 0600 New Zealand
Previous addresses
Address #1: 70 Scenic Drive, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 15 May 2017 to 25 Sep 2018
Address #2: 17 Veronica Street, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 09 May 2014 to 15 May 2017
Address #3: 1 Veronica Street, New Lynn, Auckland New Zealand
Registered address used from 20 May 2002 to 09 May 2014
Address #4: 6 Ward Street, New Lynn, Auckland
Physical address used from 24 May 2001 to 24 May 2001
Address #5: 1 Veronica St, New Lynn, Auckland New Zealand
Physical address used from 24 May 2001 to 09 May 2014
Address #6: 1 Veronica Street, New Lynn, Auckland
Registered address used from 23 May 2000 to 20 May 2002
Address #7: 1 Veronica Street, New Lynn, Auckland
Physical address used from 01 Jul 1997 to 24 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Smeele, Joep Petrus |
Auckland 1010 New Zealand |
20 Sep 1978 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smeele, Christine |
Auckland 1010 New Zealand |
20 Sep 1978 - |
Christine Smeele - Director
Appointment date: 23 Apr 1992
Address: Auckland, 1010 New Zealand
Address used since 04 May 2022
Address: Auckland, 1010 New Zealand
Address used since 01 May 2019
Address: Oratia, Auckland, 0604 New Zealand
Address used since 02 May 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 1999
Joep Petrus Smeele - Director
Appointment date: 23 Apr 1992
Address: Auckland, 1010 New Zealand
Address used since 04 May 2022
Address: Auckland, 1010 New Zealand
Address used since 01 May 2019
Address: Oratia, Auckland, 0604 New Zealand
Address used since 02 May 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 1999
Nz Laser Training Institute Limited
66 Scenic Drive
Koko Investments Limited
67 Scenic Drive
Shesmi Properties Limited
198 Konini Road
Smarter Products Limited
86 Scenic Drive
Wheaton Electrical Limited
153 Konini Road
Vinty Limited
96 Scenic Drive
A25 Limited
Shop2, 400 Titirangi Road
Aroma Passions Nz Limited
37 La Rosa Street
Ashna Gift Limited
80 Butterworth Drive
Sketchtech Limited
97 Rangeview Road
Squoodles Limited
161 Carter Road
The French Hen Whangarei Limited
3061 Great North Road