Shortcuts

Just Law No. 63 Limited

Type: NZ Limited Company (Ltd)
9429038957123
NZBN
554973
Company Number
Registered
Company Status
Current address
Floor 4 Willbank House, 57 Willis Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Mar 2022

Just Law No. 63 Limited, a registered company, was started on 16 Jul 1992. 9429038957123 is the NZBN it was issued. This company has been supervised by 11 directors: Tyrone Henry Mcauley - an active director whose contract started on 16 Dec 2015,
Richard John Drown - an active director whose contract started on 16 Dec 2015,
Ian Gunther Hankins - an inactive director whose contract started on 07 Sep 2016 and was terminated on 05 Mar 2018,
Carl Edward Hankins - an inactive director whose contract started on 30 Nov 2015 and was terminated on 07 Sep 2016,
Susana Mc Auley - an inactive director whose contract started on 24 Mar 1998 and was terminated on 15 Dec 2015.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 4 Willbank House, 57 Willis Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Just Law No. 63 Limited had been using 44 Heuheu Street, Taupo as their registered address until 14 Mar 2022.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50 per cent).

Addresses

Previous addresses

Address: 44 Heuheu Street, Taupo, 3330 New Zealand

Registered & physical address used from 30 Apr 2019 to 14 Mar 2022

Address: 44 Heu Heu Street, Taupo

Registered & physical address used from 19 Mar 2001 to 19 Mar 2001

Address: Towngate Building, 44 Heu Heu Street, Taupo New Zealand

Physical & registered address used from 19 Mar 2001 to 30 Apr 2019

Address: 107 Heu Heu Street, Taupo

Registered address used from 25 Aug 1992 to 19 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Drown, Laurel Martha Northcross
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Mcauley, Susana Waiwhetu
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cargill, Christopher William Nukuhau
Taupo
3330
New Zealand
Individual Hankins, Ian Gunther St Heliers
Auckland
1071
New Zealand
Individual Hankins, Patricia Denny Taupo
Taupo
3330
New Zealand
Individual Hankins, Katherine Leila Silverstream
Upper Hutt
5019
New Zealand
Individual Hankins, Garrick Edward Taupo
Individual Hankins, Patricia Denny Taupo
Taupo
3330
New Zealand
Individual Hankins, Carl Edward Taupo
Taupo
3330
New Zealand
Individual Drown, Gordon Ronald Papamoa Beach
Papamoa
3118
New Zealand
Directors

Tyrone Henry Mcauley - Director

Appointment date: 16 Dec 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 18 Nov 2021

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 24 Mar 2016


Richard John Drown - Director

Appointment date: 16 Dec 2015

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 16 Dec 2015


Ian Gunther Hankins - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 05 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Sep 2016


Carl Edward Hankins - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 07 Sep 2016

Address: Taupo, Taupo, 3330 New Zealand

Address used since 30 Nov 2015


Susana Mc Auley - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 15 Dec 2015

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 24 Mar 1998


Patricia Denny Hankins - Director (Inactive)

Appointment date: 02 Aug 2011

Termination date: 22 Oct 2015

Address: Taupo, Taupo, 3330 New Zealand

Address used since 02 Aug 2011


Gordon Ronald Drown - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 09 May 2014

Address: Papamoa, 3118 New Zealand

Address used since 30 Mar 2007


Garrick Edward Hankins - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 01 Jul 2011

Address: Taupo, Taupo, 3330 New Zealand

Address used since 26 Mar 2010


Henry Eric Mcauley - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 24 Mar 1998

Address: Welcome Bay, Tauranga,

Address used since 18 Aug 1992


Christopher John Royfee - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 18 Aug 1992

Address: Rd1, Taupo,

Address used since 16 Jul 1992


Christopher William Cargill - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 18 Aug 1992

Address: Taupo,

Address used since 16 Jul 1992

Nearby companies

Wills Way Dairies Limited
44 Heuheu Street

Stevens Electrical Limited
44 Heuheu Street

Volcanic Plateau Harvesting Limited
44 Heuheu Street

Bella Ridge Farms Limited
44 Heuheu Street

Lake Furnishings Limited
44 Heuheu Street

Stolzenberg Farms Limited
44 Heuheu Street