Junction Trading Limited (issued an NZBN of 9429036218875) was registered on 03 Dec 2002. 2 addresses are currently in use by the company: 150 Willowbank Avenue, Meeanee, Napier, 4110 (type: registered, physical). 631 Bruntwood Road, Rd1, Cambridge had been their physical address, up to 08 Sep 2021. Junction Trading Limited used other aliases, namely: Furniture Junction Limited from 28 Oct 2005 to 28 Nov 2014, Finders Keepers Limited (03 Dec 2002 to 28 Oct 2005). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Sullivan, Christopher John (an individual) located at Meeanee, Napier postcode 4110. In the second group, a total of 1 shareholder holds 99% of all shares (exactly 99 shares); it includes
Sullivan, Cheryl Ann (a director) - located at Meeanee, Cambridge. "Wholesale trade nec" (ANZSIC F373970) is the classification the ABS issued to Junction Trading Limited. Businesscheck's data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
150 Willowbank Avenue, Meeanee, Napier, 4110 | Service & physical | 08 Sep 2021 |
150 Willowbank Avenue, Meeanee, Napier, 4110 | Registered | 10 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Cheryl Ann Sullivan
Meeanee, Cambridge, 3493
Address used since 31 Aug 2021
Rd 1, Cambridge, 3493
Address used since 09 Nov 2019
Awatoto, Napier, 4110
Address used since 10 Sep 2018
Napier, Napier, 4110
Address used since 06 Nov 2015 |
Director | 03 Dec 2002 - current |
631 Bruntwood Road , Rd 1 , Cambridge , 3493 |
Previous address | Type | Period |
---|---|---|
631 Bruntwood Road, Rd1, Cambridge, 3493 | Physical | 02 Dec 2019 - 08 Sep 2021 |
631 Bruntwood Road, Rd1, Cambridge, 3493 | Registered | 02 Dec 2019 - 10 Sep 2021 |
631 Bruntwood Road, Rd1, Cambridge, 3493 | Physical & registered | 18 Nov 2019 - 02 Dec 2019 |
150 Willowbank Ave, Awatoto, Napier, 4110 | Registered & physical | 04 Sep 2019 - 18 Nov 2019 |
156 Eriksen Road, Awatoto, Napier, 4110 | Registered & physical | 18 Sep 2018 - 04 Sep 2019 |
156 Erikson Road, Napier | Registered & physical | 03 Dec 2002 - 18 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Christopher John Individual |
Meeanee Napier 4110 |
03 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Cheryl Ann Director |
Meeanee Cambridge 4110 |
31 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bilcliffe, Cheryl Ann Individual |
Meeanee Napier 4110 |
03 Dec 2002 - 31 Aug 2021 |
Thc Trading Limited 105 Hunter Drive |
|
Thc Properties Limited 105 Hunter Drive |
|
Russell Apparel Limited 10 Hunter Drive |
|
Brl Investments Limited 107 Hunter Drive |
|
John Managh & Associates Limited 5 Drake Cres |
|
Nic And Steve Enterprises Limited 31 Waimakariri Drive |
Active Nation Limited 31 Nuffield Avenue |
Silver Fern Imports & Exports Limited 50 Austin St |
Competitive Procurement Limited 1 Puketapu Road |
A.t. & P.j. Brownell Contractors Limited 96 Waiohiki Road |
Peter Johnston Distributors (2016) Limited 503 Warren Street North |
Nj Robertson Limited 505a St Aubyn Street East |