Shortcuts

Howick Furnishings 1970 Limited

Type: NZ Limited Company (Ltd)
9429040591469
NZBN
79261
Company Number
Registered
Company Status
Current address
11c Norman Road
Hauraki
Auckland 0622
New Zealand
Physical & registered & service address used since 13 Nov 2017
Suite 3, 507 Lake Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 06 Dec 2023

Howick Furnishings 1970 Limited, a registered company, was incorporated on 28 May 1970. 9429040591469 is the number it was issued. This company has been supervised by 3 directors: Eric Richard Woolford (Junior) - an active director whose contract began on 29 Nov 1991,
Marion June Woolford - an active director whose contract began on 29 Nov 1991,
Eric Richard Woolford - an inactive director whose contract began on 29 Nov 1991 and was terminated on 07 Nov 1995.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 3, 507 Lake Road, Takapuna, Auckland, 0622 (types include: registered, service).
Howick Furnishings 1970 Limited had been using Level 1, 507 Lake Road, Takapuna, Auckland as their physical address until 13 Nov 2017.
More names for this company, as we managed to find at BizDb, included: from 28 May 1970 to 16 Aug 1973 they were named Howick Furnishers (1970) Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 1, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 26 Jul 2017 to 13 Nov 2017

Address #2: 16 Bannerman Road, Western Springs, Auckland, 1245 New Zealand

Physical & registered address used from 02 Feb 2012 to 26 Jul 2017

Address #3: Suite 2.9 D72 Building, 72 Dominion Rd., Mt. Eden, Auckland New Zealand

Physical & registered address used from 25 Nov 2008 to 02 Feb 2012

Address #4: Suite 1.8 D72building, 72 Dominion Road, Mt Eden, Auckland

Registered & physical address used from 20 Dec 2002 to 25 Nov 2008

Address #5: Suite 1.4, 72 Dominion Road, Mount Eden, Auckland

Physical address used from 30 Jun 1997 to 20 Dec 2002

Address #6: Mace & Company, 2 Crummer Road, Ponsonby

Registered address used from 21 Oct 1996 to 20 Dec 2002

Address #7: 15 Redwing St, Browns Bay, Auckland

Registered address used from 04 Jun 1993 to 21 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Woolford, Marion June Cockle Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 3000
Director Woolford, Eric Richard Cockle Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woolford, (junior) Eric Richard Cockle Bay
Auckland
2012
New Zealand
Directors

Eric Richard Woolford (junior) - Director

Appointment date: 29 Nov 1991

Address: Cockle Bay, Auckland, 2012 New Zealand

Address used since 01 Oct 2015


Marion June Woolford - Director

Appointment date: 29 Nov 1991

Address: Cockle Bay, Auckland, 2012 New Zealand

Address used since 01 Oct 2015


Eric Richard Woolford - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 07 Nov 1995

Address: Howick,

Address used since 29 Nov 1991

Address: Cockle Bay, Auckland, 2012 New Zealand

Address used since 01 Oct 2015

Nearby companies

Insight Accounting Limited
11c Norman Road

Telco Solutions Limited
11c Norman Road

Specimen Treecare Limited
11c Norman Road

Holmes Agencies Limited
2/9 Norman Road

Hartroad Limited
20a Hart Road

Counter Clockwise Limited
9a Norman Road