Sydenham Joinery Limited, a registered company, was launched on 29 Jun 1988. 9429039456021 is the NZ business identifier it was issued. This company has been run by 4 directors: Grant Oliver Weston - an active director whose contract began on 31 May 2017,
Richard William Jones - an active director whose contract began on 31 May 2017,
Bernard Wayne Mark Hunt - an inactive director whose contract began on 29 Jun 1988 and was terminated on 14 Jun 2023,
John William Baker - an inactive director whose contract began on 29 Jun 1988 and was terminated on 30 Sep 2005.
Last updated on 22 Mar 2024, our data contains detailed information about 2 addresses the company uses, namely: 6 Dalziel Place, Woolston, Christchurch, 8023 (physical address),
6 Dalziel Place, Woolston, Christchurch, 8023 (service address),
77 Gasson Street, Sydenham, Christchurch, 8024 (registered address).
Sydenham Joinery Limited had been using 81A Gasson Street, Sydenham, Christchurch as their registered address up to 25 Sep 2015.
A total of 10000 shares are allocated to 8 shareholders (6 groups). The first group includes 4998 shares (49.98%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 4998 shares (49.98%). Lastly there is the next share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: 81a Gasson Street, Sydenham, Christchurch, 8024 New Zealand
Registered address used from 07 Sep 2011 to 25 Sep 2015
Address #2: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch New Zealand
Registered address used from 29 Jun 2005 to 07 Sep 2011
Address #3: 279 Cashel Street, Sydenham, Christchurch
Registered address used from 03 Sep 2003 to 29 Jun 2005
Address #4: Kendons/canterbury, Securities House, 221 Gloucester Street, Christchurch
Registered address used from 30 Jul 1995 to 03 Sep 2003
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #6: 96 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 20 Feb 1992 to 17 Jul 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Individual | Jones, Richard William |
Prebbleton Prebbleton 7604 New Zealand |
07 Jul 2017 - |
Individual | Jones, Angela Chantel |
Prebbleton Prebbleton 7604 New Zealand |
07 Jul 2017 - |
Shares Allocation #2 Number of Shares: 4998 | |||
Individual | Weston, Sophia Marian |
Halswell Christchurch 8025 New Zealand |
07 Jul 2017 - |
Individual | Weston, Grant Oliver |
Halswell Christchurch 8025 New Zealand |
07 Jul 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Weston, Grant Oliver |
Halswell Christchurch 8025 New Zealand |
07 Jul 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jones, Richard William |
Prebbleton Prebbleton 7604 New Zealand |
07 Jul 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Jones, Angela Chantel |
Prebbleton Prebbleton 7604 New Zealand |
07 Jul 2017 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Weston, Sophia Marian |
Halswell Christchurch 8025 New Zealand |
07 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Nattallie |
Redwood Christchurch 8051 New Zealand |
30 Aug 2006 - 19 Jun 2023 |
Entity | Hunt Trustees Limited Shareholder NZBN: 9429037310745 Company Number: 1025485 |
Sydenham Christchurch 8023 New Zealand |
29 Jun 1988 - 19 Jun 2023 |
Individual | Hunt, Bernard Wayne Mark |
Redwood Christchurch 8051 New Zealand |
30 Aug 2006 - 19 Jun 2023 |
Entity | Baker Trustees Limited Shareholder NZBN: 9429037310875 Company Number: 1025486 |
29 Jun 1988 - 30 Aug 2006 | |
Entity | Baker Trustees Limited Shareholder NZBN: 9429037310875 Company Number: 1025486 |
29 Jun 1988 - 30 Aug 2006 |
Grant Oliver Weston - Director
Appointment date: 31 May 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 May 2017
Richard William Jones - Director
Appointment date: 31 May 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 31 May 2017
Bernard Wayne Mark Hunt - Director (Inactive)
Appointment date: 29 Jun 1988
Termination date: 14 Jun 2023
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 26 Aug 2009
John William Baker - Director (Inactive)
Appointment date: 29 Jun 1988
Termination date: 30 Sep 2005
Address: Avondale, Christchurch,
Address used since 29 Jun 1988
Hunt Trustees Limited
6 Dalziel Place
Survival Kit Company Limited
2 Dalziel Place
Kiwi Stuff Limited
2 Dalziel Place
James Fisher Properties Limited
69 Kennaway Road
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road