Juffermans Surveyors Limited, a registered company, was incorporated on 06 Nov 2002. 9429036255146 is the NZBN it was issued. "Land surveying service" (ANZSIC M692240) is how the company is categorised. The company has been managed by 1 director, named Allen Adrian Juffermans - an active director whose contract began on 06 Nov 2002.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 3 Lismore Street, Strandon, New Plymouth, 4312 (type: registered, service).
Juffermans Surveyors Limited had been using 11 Gover Street, New Plymouth, New Plymouth as their registered address up until 30 Aug 2016.
Previous aliases for the company, as we managed to find at BizDb, included: from 06 Nov 2002 to 21 Aug 2007 they were called Juffermans Surveying Limited.
A total of 1200 shares are allotted to 3 shareholders (2 groups). The first group consists of 1199 shares (99.92%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.08%).
Other active addresses
Address #4: 56 Miranda Street, Stratford, Stratford, 4332 New Zealand
Office & delivery address used from 30 Jun 2023
Address #5: Po Box 340, Stratford, Stratford, 4352 New Zealand
Postal & invoice address used from 30 Jun 2023
Address #6: 3 Lismore Street, Strandon, New Plymouth, 4312 New Zealand
Registered & service address used from 10 Jul 2023
Principal place of activity
51 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 11 Gover Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 13 Aug 2014 to 30 Aug 2016
Address #2: 11 Gover Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 22 May 2012 to 13 Aug 2014
Address #3: 11 Gover Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 22 May 2012 to 30 Aug 2016
Address #4: C/-7 Liardet Street, New Plymouth New Zealand
Physical & registered address used from 12 May 2010 to 22 May 2012
Address #5: 11 Gover St, New Plymouth
Physical & registered address used from 22 Nov 2004 to 12 May 2010
Address #6: Everest Vincent Ltd, Chartered, Accountants, Corner Gover & Leach, Streets, New Plymouth
Registered & physical address used from 06 Nov 2002 to 22 Nov 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Individual | Juffermans, Allen Adrian |
Strandon New Plymouth 4312 New Zealand |
06 Nov 2002 - |
Entity (NZ Limited Company) | Juffermans Trustee Limited Shareholder NZBN: 9429047623552 |
Strandon New Plymouth 4312 New Zealand |
26 Aug 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Juffermans, Allen Adrian |
Strandon New Plymouth 4312 New Zealand |
06 Nov 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rmy Trustees Limited Shareholder NZBN: 9429036307265 Company Number: 1243551 |
136 - 138 Powderham Street New Plymouth |
06 Nov 2002 - 26 Aug 2019 |
Individual | Juffermans, Ngaio Marama |
New Plymouth |
06 Nov 2002 - 31 Jul 2006 |
Entity | Rmy Trustees Limited Shareholder NZBN: 9429036307265 Company Number: 1243551 |
136 - 138 Powderham Street New Plymouth |
06 Nov 2002 - 26 Aug 2019 |
Allen Adrian Juffermans - Director
Appointment date: 06 Nov 2002
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 20 Sep 2019
Address: New Plymouth, 4310 New Zealand
Address used since 01 Mar 2011
Psw Nominees Limited
53 Dawson Street
Integrity Counselling Associates Charitable Trust
53 Dawson Street
Eight Ball Entertainment Limited
74 Vivian Street
Vmc Limited
56-58 Vivian Street
Stop In Charitable Trust
C/-st Mary's Church
Elemental Group Limited
Level 1
Geosync Limited
Vero House, 10 Devon St East
Juta Surveying Limited
154a Brymer Road
Mckinlay Surveyors 2010 Limited
Pricewaterhousecoopers
Plateau Consultants Limited
1105 Poihipi Road
Qs Solutions (2010) Limited
70 Albert Park Drive
Taylor Patrick Limited
7 Liardet Street