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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Juralco Holdings Limited Shareholder NZBN: 9429041485422 |
Henderson Auckland 0612 New Zealand |
28 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spring, Leo Charles |
St Heliers Auckland 1071 New Zealand |
23 Jul 2009 - 28 Nov 2014 |
Individual | Hillary, Sharron Denise |
Maraetai Auckland |
23 Jul 2009 - 28 Nov 2014 |
Individual | Boyce, Grant Bruce |
Rothesay Bay Auckland 0630 New Zealand |
25 Jan 2000 - 28 Nov 2014 |
Individual | Hillary, Sharron Denise |
Maraetai Auckland |
25 Jan 2000 - 02 Dec 2014 |
Individual | Gibbs, David Malcolm Vince |
Glendowie New Zealand |
23 Jul 2009 - 02 Dec 2014 |
Other | Airlee Trust | 25 Jan 2000 - 27 Jun 2010 | |
Other | J D & S D Hillary Family Trust | 25 Jan 2000 - 23 Jul 2009 | |
Other | Null - J D & S D Hillary Family Trust | 25 Jan 2000 - 23 Jul 2009 | |
Other | Null - Airlee Trust | 25 Jan 2000 - 27 Jun 2010 | |
Individual | Boyce, Grant Bruce |
Rothesay Bay Auckland 0630 New Zealand |
23 Jul 2009 - 28 Nov 2014 |
Entity | Kase Investments Limited Shareholder NZBN: 9429036875955 Company Number: 1143093 |
25 Jan 2000 - 28 Nov 2014 | |
Entity | Kase Investments Limited Shareholder NZBN: 9429036875955 Company Number: 1143093 |
25 Jan 2000 - 28 Nov 2014 | |
Individual | Hillary, James David |
Maraetai Auckland |
23 Jul 2009 - 02 Dec 2014 |
Individual | Hillary, James David |
Maraetai Auckland |
25 Jan 2000 - 28 Nov 2014 |
Ultimate Holding Company
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
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
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