Classic Affordable Cabins Limited (issued an NZBN of 9429030662902) was launched on 21 May 2012. 2 addresses are in use by the company: 265 Cambridge Road, Bethlehem, Tauranga, 3110 (type: registered, physical). 115 Rewi Street, Te Awamutu, Te Awamutu had been their physical address, up until 10 May 2013. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Hooper, Gregory Bruce (an individual) located at Oxford, Oxford postcode 7430. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Hooper, Sandra Joy (an individual) - located at Oxford, Oxford. ""Building, house construction"" (ANZSIC E301120) is the classification the ABS issued to Classic Affordable Cabins Limited. The Businesscheck data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
265 Cambridge Road, Bethlehem, Tauranga, 3110 | Registered & physical & service | 10 May 2013 |
Name and Address | Role | Period |
---|---|---|
Gregory Bruce Hooper
Oxford, Oxford, 7430
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Sandra Joy Hooper
Oxford, Oxford, 7430
Address used since 25 May 2015 |
Director | 25 May 2015 - 01 Apr 2018 |
Gregory Bruce Hooper
Bethlehem, Tauranga, 3110
Address used since 21 May 2012 |
Director | 21 May 2012 - 25 May 2015 |
Previous address | Type | Period |
---|---|---|
115 Rewi Street, Te Awamutu, Te Awamutu, 3800 | Physical & registered | 21 May 2012 - 10 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Hooper, Gregory Bruce Individual |
Oxford Oxford 7430 |
20 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hooper, Sandra Joy Individual |
Oxford Oxford 7430 |
21 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gregory Bruce Hooper Director |
Bethlehem Tauranga 3110 |
21 May 2012 - 25 May 2015 |
Hooper, Gregory Bruce Individual |
Bethlehem Tauranga 3110 |
21 May 2012 - 25 May 2015 |
Gm Total Tiling Limited 278 Cambridge Road |
|
Newtech Products Limited 10 Guildford Place |
|
Vision Commercial Furniture Limited 28 Wakefield Drive |
|
Baggett & King Limited 241 Cambridge Road |
|
Anything Construction Limited 252 Cambridge Road |
|
Silver Life Trustees Limited 44 Castlewold Drive |
Anything Construction Limited 252 Cambridge Road |
Malcolm Rea Builder Limited 206 Castlewold Drive |
L M Alterations Limited 4b Coventry Street |
Bazz The Builder Limited 1277 Cameron Road |
Lock Stock Builders Limited 25 St Michaels Avenue |
Anderson Homes Bop Limited 28 Windsor Road |