Justa Plumber Limited, a registered company, was started on 19 Sep 2005. 9429034534915 is the business number it was issued. "Plumbing - except marine" (business classification E323150) is how the company is classified. This company has been managed by 4 directors: Jolene Nash - an active director whose contract started on 29 Oct 2020,
Kent Nash - an active director whose contract started on 29 Oct 2020,
Linda Ann Nash - an inactive director whose contract started on 19 Sep 2005 and was terminated on 29 Oct 2020,
James Grant Nash - an inactive director whose contract started on 19 Sep 2005 and was terminated on 29 Oct 2020.
Last updated on 26 Feb 2024, our data contains detailed information about 1 address: 1 Grant Street, Kamo, Whangarei, 0112 (types include: delivery, physical).
Justa Plumber Limited had been using 121 Raumanga Valley Road, Raumanga, Whangarei as their registered address up until 20 Jan 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 121 Raumanga Valley Road, Raumanga, Whangarei, 0110 New Zealand
Registered & physical address used from 03 Dec 2020 to 20 Jan 2022
Address #2: 592 Crane Road, Kauri, 0185 New Zealand
Registered & physical address used from 21 Feb 2019 to 03 Dec 2020
Address #3: 412c Kamo Road, Kamo, 0185 New Zealand
Physical & registered address used from 18 Feb 2016 to 21 Feb 2019
Address #4: 171 Church Road, Rd 1, Kamo, 0185 New Zealand
Registered & physical address used from 06 Mar 2015 to 18 Feb 2016
Address #5: Mallett Angelo Quinn Ltd, 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & physical address used from 30 Jan 2008 to 06 Mar 2015
Address #6: Ea Angelo, Chartered Accountant, 1st, Floor, Tai Tokerau Bldg, 5 Hunt Str, Whangarei
Registered & physical address used from 19 Sep 2005 to 30 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Nash, Jolene |
Kauri 0185 New Zealand |
25 Nov 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Nash, Kent |
Kauri 0185 New Zealand |
25 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nash, Linda Ann |
Rd 1 Kamo 0185 New Zealand |
19 Sep 2005 - 25 Nov 2020 |
Individual | Nash, James Grant |
Rd 1 Kamo 0185 New Zealand |
19 Sep 2005 - 25 Nov 2020 |
Jolene Nash - Director
Appointment date: 29 Oct 2020
Address: Kauri, 0185 New Zealand
Address used since 20 Jan 2022
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 29 Oct 2020
Kent Nash - Director
Appointment date: 29 Oct 2020
Address: Kauri, 0185 New Zealand
Address used since 20 Jan 2022
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 29 Oct 2020
Linda Ann Nash - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 29 Oct 2020
Address: Kauri, 0185 New Zealand
Address used since 10 Feb 2016
James Grant Nash - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 29 Oct 2020
Address: Kauri, 0185 New Zealand
Address used since 10 Feb 2016
Tuatara Projects Limited
412c Kamo Road
Ontrack Bookkeeping Limited
412c Kamo Road
Rural Support Trust - Northland
414 Kamo Road
Jelly Bean Company Limited
2a Grant Street
Maxicom (2013) Limited
2a Grant Street
Coastal Accounting Limited
2a Grant Street
Aqua Tech Plumbing Limited
2a Grant Street
Cuthbert Plumbers (2015) Limited
Vinery Lane
Darryn Cavana Plumbing Limited
2a Grant Street
G & V Finlayson Limited
2a Grant Street
Northland Drainage Limited
79 Carr St
Northland Plumbing And Gas Limited
134 Bank Street