Justice Ink Limited, a registered company, was started on 22 Sep 1994. 9429038608858 is the NZ business number it was issued. This company has been managed by 4 directors: Jessica Justice - an active director whose contract began on 20 Mar 1995,
Larry Justice - an active director whose contract began on 24 Aug 1999,
Neryl Valerie Barrow - an inactive director whose contract began on 22 Sep 1994 and was terminated on 20 Mar 1995,
Donald Keith Cleaver - an inactive director whose contract began on 22 Sep 1994 and was terminated on 20 Mar 1995.
Last updated on 03 Jun 2025, our database contains detailed information about 1 address: 33A Landing Road, Titirangi, Auckland, 0604 (type: registered, physical).
Justice Ink Limited had been using 33B Landing Road, Titirangi, Auckland as their registered address up until 20 Jun 2016.
Former names used by the company, as we identified at BizDb, included: from 22 Sep 1994 to 18 Apr 1995 they were called Fairview Consultants Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 249 shares (24.9%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 249 shares (24.9%). Finally we have the next share allocation (251 shares 25.1%) made up of 1 entity.
Previous addresses
Address: 33b Landing Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 23 Jun 2015 to 20 Jun 2016
Address: 37 Landing Road, Titirangi, Auckland New Zealand
Registered address used from 29 Sep 2000 to 23 Jun 2015
Address: C/- Cleaver & Co Chartered Accountants, 1st Floor 26 Crummer Road, Grey Lynn, Auckland
Physical & registered address used from 29 Sep 2000 to 29 Sep 2000
Address: 37 Landing Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 29 Sep 2000 to 20 Jun 2016
Address: 12 Maidstone Street, Ponsonby, Auckland
Physical & registered address used from 04 Oct 1999 to 29 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 249 | |||
| Individual | Justice, Lachlan Scott |
Glen Eden Auckland 0602 New Zealand |
08 Nov 2022 - |
| Shares Allocation #2 Number of Shares: 249 | |||
| Individual | Justice, Alexander Scott |
Maori Hill Dunedin 9010 New Zealand |
08 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 251 | |||
| Director | Justice, Larry |
Titirangi Auckland 0604 New Zealand |
14 Feb 2017 - |
| Shares Allocation #4 Number of Shares: 251 | |||
| Individual | Justice, Jessica |
Titirangi Auckland 0604 New Zealand |
22 Sep 1994 - |
Jessica Justice - Director
Appointment date: 20 Mar 1995
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jul 2015
Larry Justice - Director
Appointment date: 24 Aug 1999
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jul 2015
Neryl Valerie Barrow - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 20 Mar 1995
Address: Mt Eden,
Address used since 22 Sep 1994
Donald Keith Cleaver - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 20 Mar 1995
Address: Titirangi,
Address used since 22 Sep 1994
Aim Solutions Limited
667 South Titirangi Road
Integrity Creative Limited
677 South Titirangi Road
Kog Mastering Limited
677 South Titirangi Rd
Stoic Holdings Limited
673 South Titirangi Road
L.k.fortune Limited
20 Grendon Road
Stonefield Limited
26 Grendon Road