Just Hardwood Floors Limited, a registered company, was registered on 12 Aug 1998. 9429037789961 is the NZBN it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company is categorised. This company has been managed by 4 directors: Steven Royce Heald - an active director whose contract began on 14 Jun 2000,
Craig Leon Gundesen - an inactive director whose contract began on 14 Jun 2000 and was terminated on 01 Jun 2003,
David Davies-Colley - an inactive director whose contract began on 12 Aug 1998 and was terminated on 01 Apr 2001,
Barry Richard Moody - an inactive director whose contract began on 12 Aug 1998 and was terminated on 14 Jun 2000.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Po Box 64041, Botany, Auckland, 2163 (type: postal, office).
Just Hardwood Floors Limited had been using Unit 5, 9 Allens Road, East Tamaki, Auckland as their registered address up until 27 Aug 2018.
Past names used by this company, as we found at BizDb, included: from 12 Aug 1998 to 21 Mar 2006 they were called Eucqual Polished Floors Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
34b Allens Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 5, 9 Allens Road, East Tamaki, Auckland New Zealand
Registered address used from 28 Aug 2001 to 27 Aug 2018
Address #2: 3 Cain Road, Penrose, Auckland
Registered address used from 28 Aug 2001 to 28 Aug 2001
Address #3: Barker Hunt Solicitors, 6th Floor Canterbury Arcade Building, 47 High Street, Auckland Central
Registered address used from 22 Aug 2000 to 28 Aug 2001
Address #4: Unit 5, 9 Allens Road, East Tamaki, Auckland New Zealand
Physical address used from 22 Aug 2000 to 27 Aug 2018
Address #5: Barker Hunt Solicitors, 6th Floor Canterbury Arcade Building, 47 High Street, Auckland Central
Physical address used from 22 Aug 2000 to 22 Aug 2000
Address #6: 3 Cain Road, Penrose, Auckland
Physical address used from 22 Aug 2000 to 22 Aug 2000
Address #7: Barker Hunt Solicitors, 6th Floor Canterbury Arcade Building, 47 High Street, Auckland Central
Registered address used from 12 Apr 2000 to 22 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Heald, Steven Royce |
Rd 5 Papakura 2585 New Zealand |
12 Aug 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Heald, Nicole |
Rd 5 Papakura 2585 New Zealand |
12 Aug 1998 - |
Steven Royce Heald - Director
Appointment date: 14 Jun 2000
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 07 Aug 2015
Craig Leon Gundesen - Director (Inactive)
Appointment date: 14 Jun 2000
Termination date: 01 Jun 2003
Address: Howick, Auckland,
Address used since 14 Jun 2000
David Davies-colley - Director (Inactive)
Appointment date: 12 Aug 1998
Termination date: 01 Apr 2001
Address: Tikoki, Northland,
Address used since 12 Aug 1998
Barry Richard Moody - Director (Inactive)
Appointment date: 12 Aug 1998
Termination date: 14 Jun 2000
Address: Clevedon,
Address used since 12 Aug 1998
Etailer Limited
Flat 6, 9 Allens Road
Jp Online Limited
9a Allens Road
Etailer Bgd (2017) Limited
Unit 6, 9 Allens Road
E-wiring Trading Limited
6c Harris Road
J's Capital Investment Limited
6c Harris Road
Otto Motors Company Limited
6b Harris Road
Asian Pacific International Trade Limited
11 Heyington Way
Hart Stonedon Developments Limited
15 Echelon Place
Nuline Homes Nz Limited
Unit 1, 15 Accent Drive
Performance Plasterers Limited
136 John Brooke Crescent
Pro Group Vnz Limited
3 Velvet Crescent
Spvd Trades Limited
Suite 3, 277 Te Irirangi Drive