Douglas Furniture Limited (issued an NZBN of 9429041842102) was incorporated on 14 Jul 2015. 2 addresses are currently in use by the company: 34A Wyndham Street, Papanui, Christchurch, 8053 (type: physical, service). 128 Knowles St, St Albans, Christchurch had been their physical address, up until 28 Jul 2021. Douglas Furniture Limited used other names, namely: Douglas Furniture 2015 Limited from 06 Jul 2015 to 10 Jan 2017. 10000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.01 per cent of shares), namely:
Nossiter, Howard James (a director) located at Riccarton, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Nossiter, Gillian Robyn (a director) - located at Riccarton, Christchurch. Moving on to the next group of shareholders, share allocation (9998 shares, 99.98%) belongs to 3 entities, namely:
Nossiter, Howard James, located at Riccarton, Christchurch (a director),
Nossiter, Gillian Robyn, located at Riccarton, Christchurch (a director),
Walton, Noel Allan, located at Papanui, Christchurch (an individual). "Cabinet making, joinery - furniture" (business classification C251130) is the category the Australian Bureau of Statistics issued Douglas Furniture Limited. Our database was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 34a Wyndham Street, Papanui, Christchurch, 8053 | Physical & service & registered | 28 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Howard James Nossiter
Burnside, Christchurch, 8053
Address used since 14 Jul 2015
Riccarton, Christchurch, 8041
Address used since 03 Mar 2017 |
Director | 14 Jul 2015 - current |
|
Gillian Robyn Nossiter
Burnside, Christchurch, 8053
Address used since 14 Jul 2015
Riccarton, Christchurch, 8041
Address used since 03 Mar 2017 |
Director | 14 Jul 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| 128 Knowles St, St Albans, Christchurch, 8052 | Physical & registered | 14 Jul 2015 - 28 Jul 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nossiter, Howard James Director |
Riccarton Christchurch 8041 |
14 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nossiter, Gillian Robyn Director |
Riccarton Christchurch 8041 |
14 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nossiter, Howard James Director |
Riccarton Christchurch 8041 |
14 Jul 2015 - current |
|
Nossiter, Gillian Robyn Director |
Riccarton Christchurch 8041 |
14 Jul 2015 - current |
|
Walton, Noel Allan Individual |
Papanui Christchurch 8053 |
14 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcalister, Grant Raymond Individual |
Rd 2 Christchurch 7672 |
14 Jul 2015 - 21 Nov 2017 |
![]() |
Wanaka Wedding & Event Hire Limited 128 Knowles Street |
![]() |
Katie Mcewan Interiors Limited 128 Knowles Street |
![]() |
Kilray Plumbing & Gas Limited 115 Innes Road |
![]() |
Gnaw Holdings Limited 113 Knowles Street |
![]() |
Cold Form Steel Limited 111 Innes Road |
![]() |
Burwood Day Care Centre For The Elderly Incorporated 109a Knowles Street |
|
Orr Design Limited 236 Clyde Road |
|
Castle Hill Furniture Company Limited 9 Saxon Street |
|
Mcmaster Design And Installations Limited 47 Pennington Street |
|
Joinery Zone (2012) Limited 53-55 Sophia Street |
|
Datcab Industries Limited 69 Scott Street |
|
George And Kenny Industries Limited 15 Timandra Place |