Cane Factory & Upholstery Shop Limited (issued an NZBN of 9429038882104) was registered on 28 Jan 1993. 4 addresses are currently in use by the company: 39 Lake Road, Frankton, Hamilton, 3204 (type: office, physical). 2 Montana Place, Dinsdale, Hamilton had been their registered address, until 20 Jun 1998. Cane Factory & Upholstery Shop Limited used other aliases, namely: Standard 106 Limited from 28 Jan 1993 to 17 Jan 2002. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Forkert, Tracey Lee (an individual) located at Grandview Heights, Hamilton. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Forkert, Andrew Craig (an individual) - located at Grandview Heights, Hamilton. "Furniture retailing" (ANZSIC G421150) is the classification the Australian Bureau of Statistics issued Cane Factory & Upholstery Shop Limited. Businesscheck's database was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 Lake Road, Frankton, Hamilton, 3204 | Office | unknown |
219 Grandview Road, Hamilton | Registered | 20 Jun 1998 |
39 Lake Road, Frankton, Hamilton, 3204 | Delivery | 08 May 2019 |
39 Lake Road, Frankton, Hamilton, 3204 | Physical & service | 16 May 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Craig Forkert
Grandview Heights, Hamilton, 3200
Address used since 10 Feb 1993 |
Director | 10 Feb 1993 - current |
Tracey Lee Forkert
Grandview Heights, Hamilton,
Address used since 10 Feb 1993 |
Director | 10 Feb 1993 - 17 Nov 1998 |
Richard Thomas Salisbury
New Plymouth,
Address used since 28 Jan 1993 |
Director | 28 Jan 1993 - 29 Jan 1993 |
Type | Used since |
---|
39 Lake Road , Frankton , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
2 Montana Place, Dinsdale, Hamilton | Registered & physical | 20 Jun 1998 - 20 Jun 1998 |
219 Grandview Road, Grandview Heights, Hamilton, 3200 | Physical | 20 Jun 1998 - 16 May 2019 |
99 Govett Ave, New Plymouth | Registered | 04 Mar 1993 - 20 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Forkert, Tracey Lee Individual |
Grandview Heights Hamilton |
28 Jan 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Forkert, Andrew Craig Individual |
Grandview Heights Hamilton |
28 Jan 1993 - current |
Ks Bhindi Limited 199 Newcastle Road |
|
Chuganaut Limited 2 Ayrshire Drive |
|
Rice Resources Limited 2 Ayrshire Drive |
|
Rajinder Enterprises Limited 9 Jersey Place |
|
Joshua Benjamin Ministries Trust 6 Ahyshire Drive |
|
Te Whanau Tautoko O Te Kura Ngaa Tai Tama O Kirikiriroa Charitable Trust 16 Silhouette Way |
Instock Distribution Limited 22c Sunshine Avenue |
Knx Su Limited 2 Brookview Court |
Oscar International Trading Limited 6 Milford Place |
Bos Interiors Limited 49a Riverglade Drive |
Misc. (miscellaneous) Limited 22 Sheridan Crescent |
Baxters Interiors 2016 Limited 42 Moorhouse Street |