S & J 4 All Services Limited was launched on 01 Sep 2014 and issued an NZBN of 9429041390436. The registered LTD company has been managed by 2 directors: Stewart James Hill - an active director whose contract began on 01 Sep 2014,
John Stephen Hill - an inactive director whose contract began on 01 Sep 2014 and was terminated on 06 Apr 2018.
According to the BizDb information (last updated on 02 Apr 2024), this company uses 2 addresses: 23 Huntington Drive, Huntington Park, Manukau 2013, Auckland, Northpark, Auckland, 2013 (registered address),
23 Huntington Drive, Huntington Park, Manukau 2013, Auckland, Northpark, Auckland, 2013 (physical address),
23 Huntington Drive, Huntington Park, Manukau 2013, Auckland, Northpark, Auckland, 2013 (service address),
Po Box 69, Waimauku, Waimauku, 0842 (postal address) among others.
Up until 06 Jul 2022, S & J 4 All Services Limited had been using 19 Millhouse Drive, Northpark, Auckland as their registered address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Hill, Stewart James (a director) located at Rd 2, Kumeu postcode 0892. S & J 4 All Services Limited was classified as "Electrical services" (ANZSIC E323220).
Principal place of activity
522 State Highway 16, Rd 2, Kumeu, 0892 New Zealand
Previous addresses
Address #1: 19 Millhouse Drive, Northpark, Auckland, 2013 New Zealand
Registered & physical address used from 11 Apr 2017 to 06 Jul 2022
Address #2: 35 Glanworth Place, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 13 Apr 2016 to 11 Apr 2017
Address #3: 14 Rotoiti Avenue, Pakuranga Heights, Auckland, 2061 New Zealand
Registered & physical address used from 23 Apr 2015 to 13 Apr 2016
Address #4: 11 Emyvalie Place, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 01 Sep 2014 to 23 Apr 2015
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Hill, Stewart James |
Rd 2 Kumeu 0892 New Zealand |
01 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, John Stephen |
Snells Beach Snells Beach 0920 New Zealand |
01 Sep 2014 - 24 Oct 2018 |
Stewart James Hill - Director
Appointment date: 01 Sep 2014
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Jul 2023
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 01 Sep 2014
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Apr 2019
John Stephen Hill - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 06 Apr 2018
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Feb 2016
Green Vine Limited
1 Northpark Avenue
Nzkobebe Limited
20 Millhouse Drive
Auckland Christian Mandarin Salvation Church Trust
10 Dana Place
Auckland Christian Mandarin Glory Church Trust
10 Dana Place
Millhouse Trustee Company (no.2) Limited
1 Millhouse Drive
Pcw Law Limited
1 Millhouse Drive
Aa Dobbs Limited
60 Clydesdale Avenue
Dragon Fly Trading Limited
Suite 8, 119d Meadowland Drive
Fgc Capital Projects Limited
34 Eastridge Court
Franklin Electrical Limited
10 Northpark Avenue
Michael Burns Electrical 2021 Limited
53 Kurnell Drive
Retrolec Services Limited
42b Mirrabooka Avenue