S J S Holdings Limited was incorporated on 20 Apr 2006 and issued a business number of 9429034159415. The registered LTD company has been supervised by 2 directors: Sandra Sims - an active director whose contract began on 20 Apr 2006,
Nola Jane Kloppers - an inactive director whose contract began on 02 Feb 2009 and was terminated on 27 Mar 2013.
According to our information (last updated on 17 Apr 2024), this company uses 1 address: 3 Marlborough Street, Mount Eden, Auckland, 1024 (type: registered, service).
Up until 09 Nov 2022, S J S Holdings Limited had been using 21 Riro Street, Point Chevalier, Auckland as their physical address.
BizDb identified more names for this company: from 20 Apr 2006 to 01 Sep 2015 they were named Natural Imports Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Sims, Sandra (an individual) located at Mount Eden, Auckland postcode 1024.
Principal place of activity
21 Riro Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: 21 Riro Street, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 26 Nov 2018 to 09 Nov 2022
Address #2: 171 Garnet Road, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 23 Nov 2017 to 26 Nov 2018
Address #3: 24 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 02 Jul 2014 to 23 Nov 2017
Address #4: 28 Sunrise Avenue, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 17 Jun 2013 to 02 Jul 2014
Address #5: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 20 Feb 2013 to 17 Jun 2013
Address #6: Macnicol & Co Limited, 27 Queen St, Warkworth, 0910 New Zealand
Physical & registered address used from 08 Sep 2010 to 20 Feb 2013
Address #7: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth New Zealand
Registered & physical address used from 29 Apr 2009 to 08 Sep 2010
Address #8: C/-darren Knight & Associates Limited, 17 Neville Street, Warkworth
Registered & physical address used from 05 Jun 2007 to 29 Apr 2009
Address #9: 212 Archers Road, Glenfield
Physical & registered address used from 20 Apr 2006 to 05 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sims, Sandra |
Mount Eden Auckland 1024 New Zealand |
03 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sims, Anthony |
Algies Bay Warkworth 0920 New Zealand |
20 Apr 2006 - 11 Apr 2021 |
Individual | Sims, Sandra |
Rd2 Warkworth |
20 Apr 2006 - 28 May 2007 |
Individual | Kloppers, Sidney Ben |
R D 5 Warkworth New Zealand |
03 Feb 2009 - 07 Jun 2013 |
Individual | Nola Jane, Kloppers |
R D 5 Warkworth New Zealand |
03 Feb 2009 - 07 Jun 2013 |
Sandra Sims - Director
Appointment date: 20 Apr 2006
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jan 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Nov 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 May 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Nov 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jun 2014
Nola Jane Kloppers - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 27 Mar 2013
Address: R D 5, Warkworth,
Address used since 02 Feb 2009
Brookwood Properties Limited
14 B Marigold Place
Kermel Projects Limited
25 Sunrise Avenue
Knowledge Lab Limited
12a Marigold Place
Compare Now Limited
8 Clematis Avenue
Valuerite Property Limited
16 Sunrise Avenue
Talent Garden Limited
11b Marigold Place