Roofing and Spouting Solutions Limited, a registered company, was incorporated on 16 Jul 2004. 9429035290674 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Mike Jackson - an active director whose contract started on 16 Jul 2004,
Amanda Jackson - an inactive director whose contract started on 16 Jul 2004 and was terminated on 13 Oct 2008.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 59 Waikoruru Road, Rd 1, Kaiapoi, 7691 (type: physical, registered).
Roofing and Spouting Solutions Limited had been using Unit 2, 17 Barbour Street, Christchurch as their registered address until 19 Aug 2015.
Old names for the company, as we managed to find at BizDb, included: from 16 Jul 2004 to 16 Mar 2005 they were called Spouting Solutions Nz Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address: Unit 2, 17 Barbour Street, Christchurch, 8145 New Zealand
Registered & physical address used from 17 Aug 2012 to 19 Aug 2015
Address: Unit 2, 473 Brougham Street, Christchurch New Zealand
Registered address used from 30 Oct 2009 to 17 Aug 2012
Address: Unit 2, 473 Brougham Street, Opawa New Zealand
Physical address used from 30 Oct 2009 to 17 Aug 2012
Address: 376 Wilsons Road, Phillipstown, Christchurch
Registered address used from 29 Sep 2008 to 30 Oct 2009
Address: 376 Wilsons Road, Phillipstown, Christchurch, New Zealand
Physical address used from 29 Sep 2008 to 30 Oct 2009
Address: 3 Marriotts Road, North New Brighton, Christchurch, New Zealand
Physical address used from 21 Aug 2006 to 29 Sep 2008
Address: 3 Marriotts Rd, North New Brighton, Christchurch, New Zealand
Registered address used from 21 Aug 2006 to 29 Sep 2008
Address: 2 Marshwood Place, Sockburn, Christchurch
Physical & registered address used from 11 Jan 2005 to 21 Aug 2006
Address: 29 Chaffey Cres, Titahi Bay, Porirua
Registered & physical address used from 16 Jul 2004 to 11 Jan 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Jackson, Amanda |
Rd 1 Kaiapoi 7691 New Zealand |
27 Aug 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Jackson, Mike |
Rd 1 Kaiapoi 7691 New Zealand |
16 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Amanda |
Rd 1 Kaiapoi 7691 New Zealand |
16 Jul 2004 - 06 Aug 2021 |
Mike Jackson - Director
Appointment date: 16 Jul 2004
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 01 Aug 2014
Amanda Jackson - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 13 Oct 2008
Address: North New Brighton, Christchurch, New Zealand,
Address used since 14 Aug 2006
Wits End Enterprises Limited
59 Waikoruru Road
Wits End Holdings Limited
59 Waikoruru Road
Pride And Quality Painting And Decorating Limited
408 Tuahiwi Road
O'donnell & Eyles Investments Limited
229 Tuahiwi Road
Daja Vu Enterprises Limited
235 Tuahiwi Road