Just Once Limited was registered on 21 Nov 2003 and issued a number of 9429035650591. This registered LTD company has been run by 2 directors: Desley Anne Bicknell - an active director whose contract started on 21 Nov 2003,
John Eric Bicknell - an active director whose contract started on 21 Nov 2003.
According to BizDb's database (updated on 20 Mar 2024), this company uses 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (types include: postal, office).
Up until 03 Mar 2020, Just Once Limited had been using 29 Commerce Lane, Te Puke as their registered address.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bicknell, John Eric (an individual) located at Rd1, Murupara.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Bicknell, Desley Anne - located at Rd1, Murupara.
The next share allocation (9998 shares, 99.98%) belongs to 3 entities, namely:
Bicknell, John Eric, located at Papamoa Beach, Papamoa (an individual),
Spargo, Christopher Newton, located at Whakarewarewa, Rotorua (an individual),
Bicknell, Desley Anne, located at Papamoa Beach, Papamoa (an individual). Just Once Limited has been classified as "Non-financial asset investment" (ANZSIC L664050).
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 536 Gloucester Road, Papamoa Beach, Papamoa, 3118 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 03 Mar 2020
Address #2: 126 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 08 Nov 2013 to 06 Jan 2014
Address #3: 159 Horomanga Road, Rd 1, Murupara, 3079 New Zealand
Physical address used from 30 Nov 2006 to 13 Mar 2018
Address #4: 102 Pohutukawa Avenue, Ohope
Physical address used from 31 Oct 2005 to 30 Nov 2006
Address #5: C/- Bennett Gibson Group, Chartered Accountants, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 21 Nov 2003 to 08 Nov 2013
Address #6: C/- Bennett Gibson Group, Chartered Accountants, 126 Jellicoe Street, Te Puke
Physical address used from 21 Nov 2003 to 31 Oct 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bicknell, John Eric |
Rd1 Murupara New Zealand |
21 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bicknell, Desley Anne |
Rd1 Murupara New Zealand |
21 Nov 2003 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Bicknell, John Eric |
Papamoa Beach Papamoa 3118 New Zealand |
21 Nov 2003 - |
Individual | Spargo, Christopher Newton |
Whakarewarewa Rotorua 3010 New Zealand |
14 Oct 2004 - |
Individual | Bicknell, Desley Anne |
Papamoa Beach Papamoa 3118 New Zealand |
21 Nov 2003 - |
Desley Anne Bicknell - Director
Appointment date: 21 Nov 2003
Address: Rd 1, Murupara, 3079 New Zealand
Address used since 11 Sep 2009
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 05 Mar 2018
John Eric Bicknell - Director
Appointment date: 21 Nov 2003
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 05 Mar 2018
Address: Rd 1, Murupara, 3079 New Zealand
Address used since 11 Sep 2009
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Cloudy Hill Limited
29 Commerce Land
Rexmoi Limited
14 Pamir Place
Stewart Trustee 2013 Limited
29 Commerce Lane
Stewart Trustee 2014 Limited
29 Commerce Lane
Strathmont Limited
64 No 2 Road
Tbdc Land Holdings Limited
10 Sunset Crescent