Shortcuts

Juralco Aluminium Building Products Limited

Type: NZ Limited Company (Ltd)
9429037383664
NZBN
1011680
Company Number
Registered
Company Status
73706198
GST Number
No Abn Number
Australian Business Number
C222305
Industry classification code
Architectural Aluminium Product Mfg
Industry classification description
Current address
48 Bruce Mclaren Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 16 Nov 2012
P O Box 21-867
Henderson
Auckland 0650
New Zealand
Postal address used since 11 Oct 2019
48 Bruce Mclaren Road
Henderson
Auckland 0612
New Zealand
Office & delivery address used since 11 Oct 2019

Juralco Aluminium Building Products Limited was started on 25 Jan 2000 and issued a New Zealand Business Number of 9429037383664. This registered LTD company has been managed by 5 directors: Grant Bruce Boyce - an active director whose contract began on 28 Jan 2000,
Andrew John Dean White - an active director whose contract began on 29 Jun 2001,
Sharron Denise Hillary - an inactive director whose contract began on 28 Jan 2000 and was terminated on 26 Nov 2014,
James David Hillary - an inactive director whose contract began on 28 Jan 2000 and was terminated on 26 Nov 2014,
David Malcolm Vince Gibbs - an inactive director whose contract began on 25 Jan 2000 and was terminated on 28 Jan 2000.
As stated in our data (updated on 17 Apr 2024), the company uses 1 address: P O Box 21-867, Henderson, Auckland, 0650 (type: postal, office).
Up to 06 Nov 2000, Juralco Aluminium Building Products Limited had been using 37 Carlton Crescent, Maraetai as their registered address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Juralco Holdings Limited (an entity) located at Henderson, Auckland postcode 0612. Juralco Aluminium Building Products Limited is categorised as "Architectural aluminium product mfg" (ANZSIC C222305).

Addresses

Principal place of activity

48 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 37 Carlton Crescent, Maraetai

Registered & physical address used from 06 Nov 2000 to 06 Nov 2000

Address #2: 7 Parkway Drive, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 06 Nov 2000 to 16 Nov 2012

Address #3: 37 Carlton Crescent, Maraetai

Registered address used from 12 Apr 2000 to 06 Nov 2000

Contact info
64 9 4788018
08 Oct 2018 Phone
info@juralco.co.nz
11 Oct 2019 Email
accounts@juralco.co.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.juralco.co.nz
08 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Juralco Holdings Limited
Shareholder NZBN: 9429041485422
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spring, Leo Charles St Heliers
Auckland
1071
New Zealand
Individual Hillary, Sharron Denise Maraetai
Auckland
Individual Boyce, Grant Bruce Rothesay Bay
Auckland
0630
New Zealand
Individual Hillary, Sharron Denise Maraetai
Auckland
Individual Gibbs, David Malcolm Vince Glendowie

New Zealand
Other Airlee Trust
Other J D & S D Hillary Family Trust
Other Null - J D & S D Hillary Family Trust
Other Null - Airlee Trust
Individual Boyce, Grant Bruce Rothesay Bay
Auckland
0630
New Zealand
Entity Kase Investments Limited
Shareholder NZBN: 9429036875955
Company Number: 1143093
Entity Kase Investments Limited
Shareholder NZBN: 9429036875955
Company Number: 1143093
Individual Hillary, James David Maraetai
Auckland
Individual Hillary, James David Maraetai
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Juralco Holdings Limited
Name
Ltd
Type
5494861
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Bruce Boyce - Director

Appointment date: 28 Jan 2000

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 12 Aug 2002


Andrew John Dean White - Director

Appointment date: 29 Jun 2001

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Aug 2002


Sharron Denise Hillary - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 26 Nov 2014

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 28 Jan 2000


James David Hillary - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 26 Nov 2014

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 28 Jan 2000


David Malcolm Vince Gibbs - Director (Inactive)

Appointment date: 25 Jan 2000

Termination date: 28 Jan 2000

Address: Remuera,

Address used since 25 Jan 2000

Nearby companies

Homeplus Limited
48 Bruce Mclaren Road

Homeplus West Auckland Limited
48 Bruce Mclaren Road

Homeplus South Auckland Limited
48 Bruce Mclaren Road

Homeplus Franklin Limited
48 Bruce Mclaren Road

Juralco Holdings Limited
48 Bruce Mclaren Road

Homeplus Central Auckland Limited
48 Bruce Mclaren Road

Similar companies

Flade International Trade Limited
55 Seabrook Avenue

Icm Aluminium Limited
6 Tony Street

Panelab Limited
8 Telford Ave

Petersen Developments Limited
Lincoln Manor

Phoenix Windows And Doors Limited
47 Walters Road

Scotty Doors Limited
C/-vallant Hooker & Partners