Central Joinery Limited was registered on 21 Sep 2015 and issued an NZ business identifier of 9429041986196. The registered LTD company has been supervised by 1 director, named Shaun Jim Simpson - an active director whose contract began on 21 Sep 2015.
As stated in BizDb's data (last updated on 23 Mar 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up until 28 Feb 2020, Central Joinery Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified other names used by the company: from 17 Sep 2015 to 21 Sep 2015 they were named C.j.l. 2015 Limited.
A total of 100 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Simpson, Leah Marie (an individual) located at East Tamaki, Auckland postcode 2013,
Lack, Paula Maria (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Simpson, Shaun Jim (a director) located at East Tamaki, Auckland postcode 2013. Central Joinery Limited is classified as "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (business classification E324210).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Oct 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 Jun 2018 to 07 Oct 2019
Address: 78 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 25 Feb 2016 to 07 Oct 2019
Address: 86 Highbrook Drive,, Highbrook, Auckland, 2013 New Zealand
Registered address used from 21 Sep 2015 to 11 Jun 2018
Address: 86 Highbrook Drive,, Highbrook, Auckland, 2013 New Zealand
Physical address used from 21 Sep 2015 to 25 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Simpson, Leah Marie |
East Tamaki Auckland 2013 New Zealand |
19 Nov 2018 - |
Individual | Lack, Paula Maria |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Jan 2016 - |
Director | Simpson, Shaun Jim |
East Tamaki Auckland 2013 New Zealand |
21 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Leah Marie |
Rd 1 Manurewa 2576 New Zealand |
21 Sep 2015 - 15 Jan 2016 |
Shaun Jim Simpson - Director
Appointment date: 21 Sep 2015
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 25 Sep 2015
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Annan Interiors Limited
Level 2, Building 5, 60 Highbrook Drive
Ck Kitchens Limited
11 Neilpark Drive.
Great Di Limited
50a Corta Bella Place
Kitchen Craft Limited
51b Allens Road
Mamago Limited
44c Andromeda Crescent
The Cabinet Shop Limited
35 Allens Road