Shortcuts

Better Bathrooms North Shore Limited

Type: NZ Limited Company (Ltd)
9429037145101
NZBN
1067888
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Atkin, Lorraine Heather Warkworth
0981
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Atkin, Lorraine Heather Warkworth
0981
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkin, Jeffery Cecil Rd 1
Warkworth 0981

New Zealand
Individual Atkin, Jeffery Cecil Warkworth
0981
New Zealand
Directors

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

Nearby companies