Qjb Roofing Limited, a registered company, was registered on 25 Aug 2004. 9429035223931 is the NZ business number it was issued. This company has been supervised by 8 directors: Quinton John Beatty - an active director whose contract began on 05 Dec 2007,
Quinton Beatty - an active director whose contract began on 05 Dec 2007,
Kelly Lee Beatty - an inactive director whose contract began on 05 Dec 2007 and was terminated on 01 Sep 2020,
Quentin Beatty - an inactive director whose contract began on 05 Dec 2007 and was terminated on 16 Mar 2009,
Sorrell Anne Beatty - an inactive director whose contract began on 25 Aug 2004 and was terminated on 05 Dec 2007.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 33 Coles Crescent, Papakura, Papakura, 2110 (registered address),
33 Coles Crescent, Papakura, Papakura, 2110 (physical address),
33 Coles Crescent, Papakura, Papakura, 2110 (service address),
Unit 13, 1972 Great South Road, Bombay, 2675 (office address) among others.
Qjb Roofing Limited had been using 13 Johnson Street, Rd4, Tuakau as their registered address until 13 Jun 2022.
Other names for the company, as we managed to find at BizDb, included: from 05 Dec 2007 to 17 Jan 2012 they were named Qjb Enterprises Limited, from 07 Jun 2006 to 05 Dec 2007 they were named Four Seasons Gutter Protection Counties Manukau Limited and from 25 Aug 2004 to 07 Jun 2006 they were named Beatty Whyte Consultants Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
Unit 13, 1972 Great South Road, Bombay, 2675 New Zealand
Previous addresses
Address #1: 13 Johnson Street, Rd4, Tuakau, 2121 New Zealand
Registered & physical address used from 05 Jul 2017 to 13 Jun 2022
Address #2: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 17 Oct 2011 to 05 Jul 2017
Address #3: 65 Alexandra Redoubt Road, Rd 4, Tuakau, 2694 New Zealand
Physical address used from 13 Oct 2011 to 17 Oct 2011
Address #4: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 14 Jul 2011 to 05 Jul 2017
Address #5: 3 Matipo Drive, Tuakau New Zealand
Registered address used from 23 Mar 2009 to 14 Jul 2011
Address #6: 3 Matipo Drive, Tuakau New Zealand
Physical address used from 23 Mar 2009 to 13 Oct 2011
Address #7: 3 Matapo Drive, Tuakau
Registered & physical address used from 12 Dec 2007 to 23 Mar 2009
Address #8: 65 Alexandra Redoubt Road, Tuakau
Registered & physical address used from 04 Jul 2007 to 12 Dec 2007
Address #9: 54 Elizabeth Street, Tuakau
Registered & physical address used from 25 Aug 2004 to 04 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Beatty, Quinton John |
Tuakau 2121 New Zealand |
09 Aug 2023 - |
Individual | Beatty, Kelly Lee |
Tuakau 2121 New Zealand |
19 Jun 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Beatty, Kelly Lee |
Tuakau 2121 New Zealand |
19 Jun 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Beatty, Quinton John |
Tuakau 2121 New Zealand |
09 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beatty, Quinton |
Tuakau Tuakau 2121 New Zealand |
05 Dec 2007 - 09 Aug 2023 |
Individual | Beatty, Quinton |
Tuakau 2121 New Zealand |
05 Dec 2007 - 09 Aug 2023 |
Individual | Whyte, Julie Annette |
Howick Auckland |
25 Aug 2004 - 27 Jun 2010 |
Individual | Whyte, Ian James |
Howick Auckland |
25 Aug 2004 - 27 Jun 2010 |
Individual | Beatty, Kelly Ann |
Tuakau Tuakau 2121 New Zealand |
05 Dec 2007 - 19 Jun 2018 |
Individual | Beatty, Sorrell Anne |
Tuakau |
25 Aug 2004 - 27 Jun 2007 |
Individual | Beatty, Wayne David |
Tuakau |
25 Aug 2004 - 27 Jun 2007 |
Quinton John Beatty - Director
Appointment date: 05 Dec 2007
Address: Tuakau, 2121 New Zealand
Address used since 09 Aug 2023
Quinton Beatty - Director
Appointment date: 05 Dec 2007
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 24 Feb 2012
Kelly Lee Beatty - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 01 Sep 2020
Address: Rd 4, Tuakau, 2121 New Zealand
Address used since 24 Feb 2012
Quentin Beatty - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 16 Mar 2009
Address: Tuakau,
Address used since 05 Dec 2007
Sorrell Anne Beatty - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 05 Dec 2007
Address: Tuakau,
Address used since 27 Jun 2007
Wayne David Beatty - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 05 Dec 2007
Address: Tuakau,
Address used since 27 Jun 2007
Julie Annette Whyte - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 01 Jul 2006
Address: Howick, Auckland,
Address used since 25 Aug 2004
Ian James Whyte - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 01 Jul 2006
Address: Howick, Auckland,
Address used since 25 Aug 2004
Silvia Trustees Limited
217 King Street
Pukekohe South Doctors Limited
217 King Street
Tuakau Learning Centre Limited
217 King Street
Absolute Building Inspections Limited
217 King Street
Tanekaha Block Limited
217 King Street
Hvav Trustees Limited
217 King Street