Zealand Office Furniture Limited was launched on 26 Jul 2012 and issued a business number of 9429030575004. This registered LTD company has been supervised by 7 directors: Jason Cottrell - an active director whose contract began on 26 Jul 2012,
Wayne Edward Rendall - an active director whose contract began on 26 Jul 2012,
Simon John Curran - an active director whose contract began on 17 Nov 2016,
Andrew Nicholas Mckenzie - an inactive director whose contract began on 17 Nov 2016 and was terminated on 27 Mar 2019,
Peter John Klaver - an inactive director whose contract began on 17 Nov 2016 and was terminated on 27 Mar 2019.
According to BizDb's information (updated on 30 Mar 2024), the company uses 1 address: Po Box 170, Huntly, Huntly, 3740 (types include: postal, office).
A total of 1200 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Cottrell, Jason (a director) located at Rd 8, Hamilton postcode 3288.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 300 shares) and includes
Gemmack Investments Limited - located at Rd 8, Hamilton.
The next share allocation (300 shares, 25%) belongs to 1 entity, namely:
Rendall, Wayne Edward, located at Huntly, Huntly (a director). Zealand Office Furniture Limited was classified as "Cabinet making, joinery - furniture" (ANZSIC C251130).
Principal place of activity
22 Glasgow Street, Huntly, Huntly, 3700 New Zealand
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Cottrell, Jason |
Rd 8 Hamilton 3288 New Zealand |
26 Jul 2012 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Gemmack Investments Limited Shareholder NZBN: 9429036162666 |
Rd 8 Hamilton 3288 New Zealand |
25 Jul 2019 - |
Shares Allocation #3 Number of Shares: 300 | |||
Director | Rendall, Wayne Edward |
Huntly Huntly 3700 New Zealand |
26 Jul 2012 - |
Shares Allocation #4 Number of Shares: 300 | |||
Director | Curran, Simon John |
Rd 1 Hamilton 3281 New Zealand |
23 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Andrew Nicholas |
Fairfield Hamilton 3214 New Zealand |
23 Feb 2017 - 25 Jul 2019 |
Individual | Lapwood, Karl Fredrick |
Rd 1 Hamilton 3281 New Zealand |
26 Jul 2012 - 23 Feb 2017 |
Individual | Aarsen, Oscar Cornelius |
Rd 2 Huntly 3772 New Zealand |
26 Jul 2012 - 23 Feb 2017 |
Individual | Klaver, Peter John |
Pukete Hamilton 3200 New Zealand |
23 Feb 2017 - 25 Jul 2019 |
Director | Oscar Cornelius Aarsen |
Rd 2 Huntly 3772 New Zealand |
26 Jul 2012 - 23 Feb 2017 |
Director | Karl Fredrick Lapwood |
Rd 1 Hamilton 3281 New Zealand |
26 Jul 2012 - 23 Feb 2017 |
Jason Cottrell - Director
Appointment date: 26 Jul 2012
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 26 Jul 2012
Wayne Edward Rendall - Director
Appointment date: 26 Jul 2012
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 10 Feb 2016
Simon John Curran - Director
Appointment date: 17 Nov 2016
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 17 Nov 2016
Andrew Nicholas Mckenzie - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 27 Mar 2019
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 17 Nov 2016
Peter John Klaver - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 27 Mar 2019
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 17 Nov 2016
Oscar Cornelius Aarsen - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 17 Nov 2016
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 26 Jul 2012
Karl Fredrick Lapwood - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 17 Nov 2016
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 10 Feb 2016
Zealand Distribution Limited
22-26 Glasgow Street
Huntly Joinery 2000 Limited
22-26 Glasgow Street
Huntly Returned Services Association Incorporated
42 William Street
Huntly R.s.a. Trust Fund
C/o J E Holm
Huntly Rsa Poppy Trust
42 William Street
Huntly Youth Focus Trust
37 Williams St
Affare Furniture Limited
30 Euclid Avenue
Ezi Rest Furniture Limited
28 Bristol Place
Huntly Joinery 2000 Limited
22-26 Glasgow Street
Md Interiors Limited
66 Vardon Road
Misc. (miscellaneous) Limited
52 Cullimore Street
Rcb Limited
12 Forest Lake Road