Plasterboard Expert Limited, a registered company, was started on 19 Feb 2009. 9429032379662 is the NZ business identifier it was issued. ""Building, house construction"" (business classification E301120) is how the company has been classified. This company has been supervised by 2 directors: Peter Horvath - an active director whose contract started on 11 Sep 2019,
Monika Juriga - an inactive director whose contract started on 19 Feb 2009 and was terminated on 11 Dec 2019.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Joyce Adams Place, R D 3, Waimauku, 0883 (types include: registered, physical).
Plasterboard Expert Limited had been using 133 Puke Road, Rd 1, Kumeu as their registered address until 23 Jul 2020.
Old names for this company, as we identified at BizDb, included: from 19 Feb 2009 to 20 Jan 2020 they were named Hungariantwister Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 67 shares (67%).
Principal place of activity
133 Puke Road, Rd 1, Kumeu, 0891 New Zealand
Previous addresses
Address #1: 133 Puke Road, Rd 1, Kumeu, 0891 New Zealand
Registered & physical address used from 19 Sep 2019 to 23 Jul 2020
Address #2: 24 Rheingold Place, Huapai, Kumeu, 0810 New Zealand
Registered & physical address used from 10 Sep 2018 to 19 Sep 2019
Address #3: 24 Rheingold, Kumeu, Auckland, 0891 New Zealand
Physical & registered address used from 07 Sep 2018 to 10 Sep 2018
Address #4: 133 Puke Rd, Kumeu, Auckland, 0891 New Zealand
Physical & registered address used from 18 Aug 2015 to 07 Sep 2018
Address #5: 68 Trig Road, Whenuapai, Auckland, 0618 New Zealand
Physical & registered address used from 13 Aug 2014 to 18 Aug 2015
Address #6: 122 Boord Cresent, Kumeu, 0891 New Zealand
Registered address used from 30 Sep 2013 to 13 Aug 2014
Address #7: 122 Boord Crescent, Rd 1, Kumeu, 0891 New Zealand
Physical address used from 30 Sep 2013 to 13 Aug 2014
Address #8: 122 Boord Crescent, Rd 1, Kumeu, 0891 New Zealand
Registered & physical address used from 24 Sep 2013 to 30 Sep 2013
Address #9: 171a Oraha Road, Rd 2, Kumeu, 0892 New Zealand
Registered & physical address used from 08 Aug 2012 to 24 Sep 2013
Address #10: 26 Routley Dr, Glen Eden, Auckland,, 0602 New Zealand
Physical address used from 23 Aug 2011 to 08 Aug 2012
Address #11: 26 Routley Dr, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 19 Aug 2011 to 08 Aug 2012
Address #12: 26 Routley Dr, Glen Eden, Auckland, 0602, 0602 New Zealand
Registered address used from 18 Aug 2011 to 19 Aug 2011
Address #13: 26 Routley Dr, Glen Eden, Auckland, 0602, 0602 New Zealand
Physical address used from 18 Aug 2011 to 23 Aug 2011
Address #14: 31 Routley Dr, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 19 Feb 2009 to 18 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Takacs, Monika |
Rd 3 Waimauku 0883 New Zealand |
04 Feb 2022 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Horvath, Peter |
Rd 3 Waimauku 0883 New Zealand |
19 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Juriga, Monika |
Kumeu Auckland 0891 New Zealand |
19 Feb 2009 - 20 Jan 2020 |
Peter Horvath - Director
Appointment date: 11 Sep 2019
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 21 Jul 2022
Address: R D 3, Waimauku, 0883 New Zealand
Address used since 15 Jul 2020
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 11 Sep 2019
Monika Juriga - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 11 Dec 2019
Address: Kumeu, Auckland, 0891 New Zealand
Address used since 10 Aug 2015
Feldon Shelter Limited
157 Puke Road
The Frameless Glass Company Limited
84 Awa Road
Fountainhill Professional Services Limited
47 Puke Rd
Acorn Hamlet Trust
47 Puke Road
Rsmd Trustees Limited
38 Awa Road
R&s Nz Limited
38 Awa Road
Cm Homes Limited
54 Nobilo Road
Kc B Limited
23 Trigg Road
Kwb Building Limited
30 Trigg Road
On Construction Limited
15 Van Rixel Drive
Qls Development Limited
4 Vintners Close
White & Son Limited
7 Sunny Crescent