Shortcuts

Just Tyres (2009) Limited

Type: NZ Limited Company (Ltd)
9429032422122
NZBN
2203108
Company Number
Registered
Company Status
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Registered & physical & service address used since 09 Mar 2018

Just Tyres (2009) Limited was launched on 15 Jan 2009 and issued a business number of 9429032422122. This registered LTD company has been run by 3 directors: Michael John Van Beers - an active director whose contract began on 15 Jan 2009,
Shaun John Van Beers - an active director whose contract began on 15 Jan 2009,
Joshua Gareth Hooper - an active director whose contract began on 24 Aug 2010.
As stated in our information (updated on 19 Apr 2024), the company uses 2 addresses: 369 Devon Street, Strandon, New Plymouth, 4312 (office address),
369 Devon Street East, Strandon, New Plymouth, 4312 (registered address),
369 Devon Street East, Strandon, New Plymouth, 4312 (physical address),
369 Devon Street East, Strandon, New Plymouth, 4312 (service address) among others.
Up until 09 Mar 2018, Just Tyres (2009) Limited had been using 369 Devon Street East, Strandon, New Plymouth as their registered address.
A total of 1002 shares are allocated to 6 groups (6 shareholders in total). In the first group, 167 shares are held by 1 entity, namely:
Van Beers, Thea Toni (an individual) located at Rd 1, Egmont Village postcode 4371.
Then there is a group that consists of 1 shareholder, holds 16.67% shares (exactly 167 shares) and includes
Van Beers, Michael John - located at Rd 1, New Plymouth.
The third share allocation (167 shares, 16.67%) belongs to 1 entity, namely:
Hooper, Joshua Gareth, located at Glen Avon, New Plymouth (an individual).

Addresses

Principal place of activity

369 Devon Street, Strandon, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand

Registered & physical address used from 13 Aug 2015 to 09 Mar 2018

Address #2: C/-busing Russell & Co, 369 Devon Street, New Plymouth New Zealand

Physical & registered address used from 15 Jan 2009 to 13 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 1002

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 167
Individual Van Beers, Thea Toni Rd 1
Egmont Village
4371
New Zealand
Shares Allocation #2 Number of Shares: 167
Individual Van Beers, Michael John Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #3 Number of Shares: 167
Individual Hooper, Joshua Gareth Glen Avon
New Plymouth
4312
New Zealand
Shares Allocation #4 Number of Shares: 167
Individual Hooper, Chihiro Glen Avon
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 167
Individual Van Beers, Jane Elizabeth Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #6 Number of Shares: 167
Individual Van Beers, Shaun John Rd 1
Egmont Village
4371
New Zealand
Directors

Michael John Van Beers - Director

Appointment date: 15 Jan 2009

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 25 Aug 2014


Shaun John Van Beers - Director

Appointment date: 15 Jan 2009

Address: Rd 1, Egmont Village, 4371 New Zealand

Address used since 19 May 2022

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 24 Aug 2012


Joshua Gareth Hooper - Director

Appointment date: 24 Aug 2010

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 24 Aug 2010

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street