Better Bathrooms North Shore Limited, a registered company, was registered on 06 Sep 2000. 9429037145101 is the business number it was issued. This company has been managed by 3 directors: Jeffery Cecil Atkin - an active director whose contract started on 01 Mar 2001,
Lorraine Heather Atkin - an active director whose contract started on 01 Sep 2001,
Robert John Willis - an inactive director whose contract started on 06 Sep 2000 and was terminated on 01 Mar 2001.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Better Bathrooms North Shore Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 28 Feb 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 98 shares (98%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Oct 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 24 May 2018 to 09 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 24 May 2018
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 23 Jun 2016 to 29 Aug 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 06 Jun 2013 to 23 Jun 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 08 Jun 2010 to 06 Jun 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered & physical address used from 06 Sep 2006 to 08 Jun 2010
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 27 Aug 2004 to 06 Sep 2006
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered & physical address used from 06 Sep 2000 to 27 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Atkin, Lorraine Heather |
Warkworth 0981 New Zealand |
06 Sep 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Atkin, Lorraine Heather |
Warkworth 0981 New Zealand |
06 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkin, Jeffery Cecil |
Rd 1 Warkworth 0981 New Zealand |
06 Sep 2000 - 13 May 2022 |
Individual | Atkin, Jeffery Cecil |
Warkworth 0981 New Zealand |
06 Sep 2000 - 13 May 2022 |
Jeffery Cecil Atkin - Director
Appointment date: 01 Mar 2001
Address: Warkworth, 0981 New Zealand
Address used since 13 May 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 26 Aug 2009
Lorraine Heather Atkin - Director
Appointment date: 01 Sep 2001
Address: Warkworth, 0981 New Zealand
Address used since 13 May 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 26 Aug 2009
Robert John Willis - Director (Inactive)
Appointment date: 06 Sep 2000
Termination date: 01 Mar 2001
Address: Karaka,
Address used since 06 Sep 2000
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building