Shortcuts

Just Sheds Limited

Type: NZ Limited Company (Ltd)
9429034961636
NZBN
1599276
Company Number
Registered
Company Status
Current address
13 Mclean Street
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 15 Sep 2020

Just Sheds Limited, a registered company, was started on 23 Feb 2005. 9429034961636 is the number it was issued. This company has been supervised by 2 directors: Aaron Robert Power - an active director whose contract started on 23 Feb 2005,
Christopher Eric Hale - an inactive director whose contract started on 23 Feb 2005 and was terminated on 08 Nov 2010.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 13 Mclean Street, Tauranga, Tauranga, 3110 (type: registered, physical).
Just Sheds Limited had been using 13 Mclean Street, Tauranga, Tauranga as their registered address until 15 Sep 2020.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the third share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 13 Mclean Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 23 Apr 2019 to 15 Sep 2020

Address: 16 Dick Street, Cambridge, 3434 New Zealand

Registered address used from 02 Apr 2013 to 23 Apr 2019

Address: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Physical address used from 09 Dec 2010 to 23 Apr 2019

Address: C/- Ryan Law, 228 Thames Street, Morrinsville, Waikato, 3300 New Zealand

Registered address used from 09 Dec 2010 to 02 Apr 2013

Address: C/-ryan Law, 228 Thames Street, Morrinsville, Waikato 3300 New Zealand

Registered address used from 08 Apr 2009 to 09 Dec 2010

Address: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand

Physical address used from 27 Jun 2006 to 09 Dec 2010

Address: C/-ryan Law, 228 Thames Street, Morrinsville 3300

Registered address used from 27 Jun 2006 to 08 Apr 2009

Address: C/-ryan Law, 228 Thames Street, Morrinsville 2251

Registered address used from 05 Aug 2005 to 27 Jun 2006

Address: 639 Glenfield Road, Glenfield, Auckland 1310

Physical address used from 23 Feb 2005 to 27 Jun 2006

Address: 639 Glenfield Road, Glenfield, Auckland 1310

Registered address used from 23 Feb 2005 to 05 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Power, Aaron Robert R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand
Individual Power, Angela Joy R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Power, Aaron Robert R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Power, Angela Joy R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harpa Group Limited
Shareholder NZBN: 9429037228293
Company Number: 1041969
Individual Hale, Jacqueline Louise Epsom
Auckland 1023

New Zealand
Individual Hale, Christopher Eric Epsom
Auckland 1023

New Zealand
Entity Harpa Group Limited
Shareholder NZBN: 9429037228293
Company Number: 1041969
Directors

Aaron Robert Power - Director

Appointment date: 23 Feb 2005

Address: R D 7, Whakamarama, Tauranga, Bay Of Plenty, 3179 New Zealand

Address used since 08 Jun 2012


Christopher Eric Hale - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 08 Nov 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Jun 2006

Nearby companies

Te Mara Properties Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2011 Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2009 Limited
Cnr Dick Street & Alpha Street

Lewislegal Trustees 2008 Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2007 Limited
Cnr Dick & Alpha Streets

Spike Developments Limited
Cnr Dick & Alpha Streets