Jks Cuts Limited, a registered company, was registered on 07 Dec 2006. 9429033710099 is the NZ business identifier it was issued. "Hairdressing service" (ANZSIC S951130) is how the company has been categorised. The company has been run by 3 directors: Stefanie Anne Gray - an active director whose contract started on 21 Mar 2018,
Megan Kimba Staples - an active director whose contract started on 02 Feb 2023,
Jennifer Ann Wheeler - an inactive director whose contract started on 07 Dec 2006 and was terminated on 17 Mar 2017.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Mcgregor Road, Rd 1, Alexandra, 9391 (category: registered, physical).
Jks Cuts Limited had been using 716 Oruanui Road, Rd 4, Taupo as their registered address up to 21 Feb 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
716 Oruanui Road, Rd 4, Taupo, 3384 New Zealand
Previous addresses
Address: 716 Oruanui Road, Rd 4, Taupo, 3384 New Zealand
Registered & physical address used from 24 Jun 2020 to 21 Feb 2022
Address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 New Zealand
Registered & physical address used from 07 Mar 2019 to 24 Jun 2020
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 24 Sep 2018 to 07 Mar 2019
Address: 16 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand
Registered address used from 24 Feb 2012 to 24 Sep 2018
Address: 16 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand
Physical address used from 17 Jun 2010 to 24 Sep 2018
Address: 16 Bob Charles Dr.,, Golflands, Manukau 23013 New Zealand
Registered address used from 17 Jun 2010 to 24 Feb 2012
Address: Rd5, Te Pahu, Hamilton
Registered & physical address used from 07 Dec 2006 to 17 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Staples, Megan Kimba |
Rd 1 Alexandra 9391 New Zealand |
08 Feb 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gray, Stefanie Anne |
19 Bethlehem Road, Bethlehem Town Centre Tauranga 3110 New Zealand |
10 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nattrass, Kyle Lancee |
Rd 2 Winton 9782 New Zealand |
10 Apr 2018 - 14 Sep 2018 |
Individual | Wheeler, Jennifer Ann |
Hairini Tauranga 3112 New Zealand |
07 Dec 2006 - 10 Apr 2018 |
Stefanie Anne Gray - Director
Appointment date: 21 Mar 2018
Address: 31 Mcgregor, Alexandra, 9394 New Zealand
Address used since 01 Feb 2022
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 26 Feb 2020
Address: Taupo, Taupo, 3330 New Zealand
Address used since 21 Mar 2018
Megan Kimba Staples - Director
Appointment date: 02 Feb 2023
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 02 Feb 2023
Jennifer Ann Wheeler - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 17 Mar 2017
Address: Golflands, Manukau, 2013 New Zealand
Address used since 10 Jun 2010
Concord Chinese Acupuncture Clinic Limited
15 Bob Charles Drive
Catzah Property Limited
12 Mirabell Place
Tai Gu Holdings Limited
8 Mirabell Place
Anton Holdings Limited
29 Bob Charles Drive
Anton's Easy Finance Limited
29 Bob Charles Drive
Sewing Bee Clothing Alterations+curtain Making +drycleaning Limited
17 Bob Charles Drive
Corner Retail Limited
Unit F
Lily Hair Salon Limited
Unit 3, 117 Cascades Road
Preet And Edge Limited
18 Seneca Court
Salon Aclo Limited
301 L ,
Ssr Baker-johnston Limited
17 Millington Place
Winnie Hair Studio Limited
Unit H, 2 Amera Place