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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Woolford, Marion June |
Cockle Bay Auckland 2012 New Zealand |
28 May 1970 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Director | Woolford, Eric Richard |
Cockle Bay Auckland 2012 New Zealand |
12 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woolford, (junior) Eric Richard |
Cockle Bay Auckland 2012 New Zealand |
28 May 1970 - 12 Nov 2018 |
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
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