Just Cabins Limited, a registered company, was launched on 03 Nov 2009. 9429031810951 is the NZ business number it was issued. "Franchisors nec" (business classification L664075) is how the company was categorised. The company has been supervised by 5 directors: Fenton Roy Peterken - an active director whose contract started on 03 Nov 2009,
Mark Arnold Pellow - an active director whose contract started on 19 Apr 2016,
Blair Donald Myles - an active director whose contract started on 01 Jun 2022,
Mark Arnold Trane Pellow - an inactive director whose contract started on 19 Apr 2016 and was terminated on 01 Jul 2021,
Cindy Peterken - an inactive director whose contract started on 03 Nov 2009 and was terminated on 01 Dec 2011.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 90 Paerangi Place, Tauriko, Tauranga, 3110 (service address),
14 Unutoto Place, Tauriko, Tauranga, 3110 (physical address),
Po Box 68171, Victoria Street West, Auckland, 1142 (postal address),
2396 Whangarei Heads Road, Rd 4, Whangarei, 0174 (registered address) among others.
Just Cabins Limited had been using 14 Unutoto Place, Tauriko, Tauranga as their service address up to 09 Apr 2024.
More names for this company, as we found at BizDb, included: from 12 Apr 2010 to 01 Sep 2010 they were called Feniks Collections Limited, from 03 Nov 2009 to 12 Apr 2010 they were called Capricorn Debt Recoveries Limited.
A single entity controls all company shares (exactly 1000 shares) - Fire Consultants Limited - located at 3110, 99 Hennessy Road, Wanchai.
Other active addresses
Address #4: 90 Paerangi Place, Tauriko, Tauranga, 3110 New Zealand
Service address used from 09 Apr 2024
Principal place of activity
Suite 4, 1 Kensington Avenue, Kensington, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 14 Unutoto Place, Tauriko, Tauranga, 3110 New Zealand
Service address used from 08 Apr 2022 to 09 Apr 2024
Address #2: 57 Keepa Close, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 18 Dec 2019 to 08 Apr 2022
Address #3: 2396 Whangarei Heads Road, Rd 4, Whangarei, 0174 New Zealand
Physical address used from 04 Jan 2012 to 18 Dec 2019
Address #4: 1 Kensington Ave, Kensington, Whangarei New Zealand
Registered & physical address used from 03 Nov 2009 to 04 Jan 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Fire Consultants Limited |
99 Hennessy Road Wanchai Hong Kong SAR China |
27 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterken, Gary |
Whangarei Heads 0174 New Zealand |
27 Nov 2020 - 27 Nov 2020 |
Individual | Peterken, Daphne |
Whangarei Heads 0174 New Zealand |
27 Nov 2020 - 27 Nov 2020 |
Individual | Peterken, Fenton Roy |
Whangarei Heads 0174 New Zealand |
27 Nov 2020 - 26 May 2021 |
Entity | Just Cabins Holdings Limited Shareholder NZBN: 9429042250050 Company Number: 5922405 |
Whangarei Heads Whangarei Null 0174 New Zealand |
29 Mar 2016 - 27 Nov 2020 |
Individual | Hayward, Ian Irving |
Kamo Whangarei New Zealand |
03 Nov 2009 - 29 Mar 2016 |
Individual | Edwards, Paul Stewart |
Maunu Whangarei 0110 New Zealand |
27 Nov 2020 - 26 May 2021 |
Individual | Peterken, Daphne |
Rd 4 Whangarei 0174 New Zealand |
03 Nov 2009 - 29 Mar 2016 |
Entity | Just Cabins Holdings Limited Shareholder NZBN: 9429042250050 Company Number: 5922405 |
Whangarei Heads Whangarei Null 0174 New Zealand |
29 Mar 2016 - 27 Nov 2020 |
Individual | Peterken, Gary |
Rd 4 Whangarei 0174 New Zealand |
03 Nov 2009 - 29 Mar 2016 |
Individual | Peterken, Cindy |
Rd 4 Whangarei 0174 New Zealand |
03 Nov 2009 - 03 Dec 2015 |
Individual | Edwards, Paul Stewart |
Maunu Whangarei 0110 New Zealand |
03 Nov 2009 - 29 Mar 2016 |
Individual | Peterken, Fenton Roy |
Rd 4 Whangarei 0174 New Zealand |
03 Nov 2009 - 29 Mar 2016 |
Ultimate Holding Company
Fenton Roy Peterken - Director
Appointment date: 03 Nov 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2022
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Dec 2011
Mark Arnold Pellow - Director
Appointment date: 19 Apr 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 19 Apr 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Mar 2019
Blair Donald Myles - Director
Appointment date: 01 Jun 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jun 2022
Mark Arnold Trane Pellow - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 01 Jul 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Mar 2019
Cindy Peterken - Director (Inactive)
Appointment date: 03 Nov 2009
Termination date: 01 Dec 2011
Address: Kensington, Whangarei, New Zealand
Address used since 03 Nov 2009
Avantgarde German Bathroom Solutions Limited
127 Symonds Street
Fair Trade Auckland City Trust
2 St Benedicts Street
Cfg Heritage Limited
132 Symonds Street
Chunsun Group Limited
149a Symonds Street
S.l. Corporation Limited
130 Symonds Street
Sitevitals Limited
128 Symonds Street
Agw Distribution Limited
24-26 Pollen Street
Burger Fuel Group Limited
Level 4, 152 Fanshawe Street
Burger Fuel International Limited
114 Ponsonby Road
Burger Fuel Limited
Level 4, 152 Fanshawe Street
Harcourts Group Limited
404 Khyber Pass Road
Harcourts International Limited
404 Khyber Pass Road