Just The Biz Limited, a registered company, was started on 05 Jun 2003. 9429035951261 is the NZBN it was issued. This company has been supervised by 5 directors: Barry Mason Jones - an active director whose contract started on 05 Jun 2003,
Christine Jones - an active director whose contract started on 05 Jun 2003,
Sonya Oyston - an inactive director whose contract started on 05 Jun 2003 and was terminated on 27 Jan 2012,
Eric Morgan - an inactive director whose contract started on 01 Jul 2008 and was terminated on 01 Apr 2011,
Eric Morgan - an inactive director whose contract started on 05 Jun 2003 and was terminated on 30 Apr 2005.
Updated on 20 May 2024, BizDb's database contains detailed information about 1 address: 612 Three Mile Bush Road, Rd 1, Kamo, 0185 (category: physical, service).
Just The Biz Limited had been using 239 Mt Eden Road, Mt Eden, Auckland as their physical address until 24 Feb 2012.
A total of 1000 shares are issued to 7 shareholders (4 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally there is the 3rd share allocation (748 shares 74.8 per cent) made up of 3 entities.
Previous addresses
Address: 239 Mt Eden Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 05 Sep 2003 to 24 Feb 2012
Address: 610 Three Mile Bush Road, Rd 1, Kamo, Whangarei
Physical & registered address used from 05 Jun 2003 to 05 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Christine |
Rd 1 Kamo 0185 New Zealand |
05 Jun 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Barry Mason |
Rd 1 Kamo 0185 New Zealand |
05 Jun 2003 - |
Shares Allocation #3 Number of Shares: 748 | |||
Entity (NZ Limited Company) | Tw Trustees 2020 Limited Shareholder NZBN: 9429048160971 |
Whangarei Whangarei 0110 New Zealand |
12 Apr 2022 - |
Individual | Jones, Christine |
Rd 1 Kamo 0185 New Zealand |
05 Jun 2003 - |
Individual | Jones, Barry Mason |
Rd 1 Kamo 0185 New Zealand |
05 Jun 2003 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Mathias, Graeme John |
Mansfield Terrace Whangarei 0112 New Zealand |
15 Sep 2021 - |
Individual | Syers, Vaughan Bevan |
Mansfield Terrace Whangarei 0112 New Zealand |
15 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mathais, Graeme John |
Mansfield Terrace Whangarei 0112 New Zealand |
07 Aug 2012 - 15 Sep 2021 |
Individual | Mathais, Graeme John |
Mansfield Terrace Whangarei 0112 New Zealand |
07 Aug 2012 - 15 Sep 2021 |
Individual | Currie, Grant Lindsay |
Mansfield Terrace Whangarei 0112 New Zealand |
07 Aug 2012 - 15 Sep 2021 |
Individual | Currie, Grant Lindsay |
Mansfield Terrace Whangarei 0112 New Zealand |
07 Aug 2012 - 15 Sep 2021 |
Individual | Oyston, Sonya |
Mount Eden Auckland 2024 New Zealand |
05 Jun 2003 - 07 Aug 2012 |
Barry Mason Jones - Director
Appointment date: 05 Jun 2003
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 16 Feb 2012
Christine Jones - Director
Appointment date: 05 Jun 2003
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 16 Feb 2012
Sonya Oyston - Director (Inactive)
Appointment date: 05 Jun 2003
Termination date: 27 Jan 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2003
Eric Morgan - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 01 Apr 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 May 2010
Eric Morgan - Director (Inactive)
Appointment date: 05 Jun 2003
Termination date: 30 Apr 2005
Address: Mt Eden, Auckland,
Address used since 01 Nov 2003
Takeover Holdings Limited
538 Three Mile Bush Road
Taupo Concrete Cutting & Core Drilling Limited
543 Three Mile Bush Road