Takanini Home Improvements Warehouse Limited, a registered company, was registered on 17 Mar 2004. 9429035488859 is the business number it was issued. "Hardware retailing - domestic" (business classification G423130) is how the company has been categorised. The company has been run by 4 directors: Stuart Hamilton Monteith - an active director whose contract began on 17 Mar 2004,
John Anthony Christie - an active director whose contract began on 17 Mar 2004,
Andrew Kevin Christie - an inactive director whose contract began on 20 Jan 2009 and was terminated on 29 Sep 2009,
Paul Bernard Christie - an inactive director whose contract began on 17 Mar 2004 and was terminated on 20 Jan 2009.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 13053, Onehunga, Auckland, 1643 (types include: postal, delivery).
Takanini Home Improvements Warehouse Limited had been using 17 Inlet Road, Takanini, Auckland as their physical address up to 15 Sep 2017.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group is comprised of 14 shares (14 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 43 shares (43 per cent). Lastly there is the 3rd share allotment (43 shares 43 per cent) made up of 3 entities.
Principal place of activity
306 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 17 Inlet Road, Takanini, Auckland, 2112 New Zealand
Physical & registered address used from 27 Sep 2013 to 15 Sep 2017
Address #2: Mitre 10 Mega Office, 230 Great South Road, Takanini, Auckland New Zealand
Physical & registered address used from 07 May 2009 to 27 Sep 2013
Address #3: 230 Great South Road, Takanini, Auckland
Registered & physical address used from 24 Feb 2005 to 07 May 2009
Address #4: 46 Broadway, Papakura, Auckland
Physical & registered address used from 17 Mar 2004 to 24 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Individual | Christie, Paul Bernard |
Kohimarama Auckland 1071 New Zealand |
01 Jun 2007 - |
Shares Allocation #2 Number of Shares: 43 | |||
Individual | Monteith, Gabrielle Marie As Trustee |
Drury New Zealand |
27 Apr 2006 - |
Individual | Monteith, Stuart Hamilton As Trustee |
Drury New Zealand |
27 Apr 2006 - |
Shares Allocation #3 Number of Shares: 43 | |||
Individual | Christie, John Anthony |
Rd 3 Hamilton 3283 New Zealand |
17 Mar 2004 - |
Individual | Christie, Melissa Jane |
Rd 3 Hamilton 3283 New Zealand |
01 Jun 2007 - |
Individual | Gray, Bridget Jane |
591b Pencarrow Road, Rd 3 Hamilton 3283 New Zealand |
01 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Monteith, Stuart Hamilton |
Drury Auckland |
17 Mar 2004 - 27 Apr 2006 |
Individual | Christie, Gerald Richard |
Remuera Auckland 1050 New Zealand |
01 Jun 2007 - 01 Jun 2007 |
Individual | Christie, Michael Patrick |
Kohimarama Auckland 1071 New Zealand |
01 Jun 2007 - 01 Jun 2007 |
Individual | Christie, Gerald Richard |
3 Advice Street Remuera, Auckland |
01 Jun 2007 - 01 Jun 2007 |
Individual | Christie, Andrew Kevin |
Kohimarama Auckland 1071 New Zealand |
01 Jun 2007 - 01 Jun 2007 |
Individual | Christie, Andrew Kevin |
3 Advice St Remuera, Auckland |
01 Jun 2007 - 01 Jun 2007 |
Individual | Christie, Paul Bernard |
Remuera Auckland |
17 Mar 2004 - 01 Jun 2007 |
Individual | Christie, Michael Patrick |
3 Advice Street Remuera, Auckland |
01 Jun 2007 - 01 Jun 2007 |
Stuart Hamilton Monteith - Director
Appointment date: 17 Mar 2004
Address: Drury, Auckland, 2577 New Zealand
Address used since 17 Mar 2004
John Anthony Christie - Director
Appointment date: 17 Mar 2004
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Jan 2009
Andrew Kevin Christie - Director (Inactive)
Appointment date: 20 Jan 2009
Termination date: 29 Sep 2009
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Apr 2009
Paul Bernard Christie - Director (Inactive)
Appointment date: 17 Mar 2004
Termination date: 20 Jan 2009
Address: Remuera, Auckland,
Address used since 17 Mar 2004
Mega Cafe Takanini Limited
306 Neilson Street
Trade Depot Limited
306 Neilson Street
Ronaki Trustee Company Limited
306 Neilson Street
Inlet Storage Trustee Company Limited
306 Neilson Street
Inlet Holdings Limited
306 Neilson Street
Takanini Home Improvements Holdings Company Limited
306 Neilson Street
About Handles Limited
Level 1, 31-33 Great South Road
Boutique Hardware Limited
28 Gardner Road
Dangerous Magnets Limited
1 Aramutu Road
M & T Hardware Limited
91 Mount Wellington Highway
The Hardware Company Limited
10e Albion Road
Ues (nz) Pty Limited
291 Neilson St.