Shortcuts

Just Screen It Limited

Type: NZ Limited Company (Ltd)
9429037756857
NZBN
926649
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 20 Sep 2022

Just Screen It Limited, a registered company, was registered on 02 Nov 1998. 9429037756857 is the NZBN it was issued. This company has been supervised by 4 directors: Keith Edward Hickey - an active director whose contract started on 02 Nov 1998,
Janette Mary Hickey - an active director whose contract started on 20 Apr 2006,
Patrick Joseph Hickey - an inactive director whose contract started on 20 Apr 2006 and was terminated on 12 Jul 2023,
Rowan John Hickey - an inactive director whose contract started on 02 Nov 1998 and was terminated on 13 Sep 2000.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Just Screen It Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address until 20 Sep 2022.
A single entity owns all company shares (exactly 200 shares) - Hickey, Janette Mary - located at 9016, 33 Surf Parade, Broadbeach, Queensland.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Nov 2018 to 20 Sep 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 05 Aug 2011 to 08 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand

Registered address used from 03 Oct 2006 to 19 Jul 2011

Address: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand

Physical address used from 03 Oct 2006 to 05 Aug 2011

Address: 134 Prince Albert Road, St Kilda, Dunedin

Physical address used from 06 Oct 2000 to 06 Oct 2000

Address: 4 King Edward Street, Dunedin

Physical address used from 06 Oct 2000 to 03 Oct 2006

Address: 134 Prince Albert Road, St Kilda, Dunedin

Registered address used from 29 Sep 2000 to 03 Oct 2006

Address: 134 Prince Albert Road, St Kilda, Dunedin

Registered address used from 12 Apr 2000 to 29 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Hickey, Janette Mary 33 Surf Parade, Broadbeach
Queensland
4218
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickey, Patrick Joseph 21 Elizabeth Avenue, Broadbeach
Queensland
4218
Australia
Individual Hickey, Keith Edward Ocean View
Dunedin
9035
New Zealand
Individual Hickey, Rowan John Dunedin
Directors

Keith Edward Hickey - Director

Appointment date: 02 Nov 1998

Address: Rd 1, Dunedin, 9091 New Zealand

Address used since 16 Feb 2018

Address: Ocean View, Dunedin, 9035 New Zealand

Address used since 09 Oct 2008


Janette Mary Hickey - Director

Appointment date: 20 Apr 2006

Address: 33 Surf Parade, Broadbeach, Queensland, 4218 Australia

Address used since 06 Sep 2023

Address: 21 Elizabeth Avenue, Broadbeach, Queensland, 4218 Australia

Address used since 08 Feb 2018

Address: 17 Genoa Street, Surfers Paradise, Queensland 4217, Australia

Address used since 20 Apr 2006


Patrick Joseph Hickey - Director (Inactive)

Appointment date: 20 Apr 2006

Termination date: 12 Jul 2023

Address: 21 Elizabeth Avenue, Broadbeach, Queensland, 4218 Australia

Address used since 08 Feb 2018

Address: 17 Genoa Street, Surfers Paradise, Queensland 4217, Australia

Address used since 20 Apr 2006


Rowan John Hickey - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 13 Sep 2000

Address: 4 King Edward Street, South Dunedin,

Address used since 02 Nov 1998

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street