Shortcuts

St Just Investments Limited

Type: NZ Limited Company (Ltd)
9429039511102
NZBN
373661
Company Number
Registered
Company Status
Current address
35a Te Akau Drive
Russell
Northland 0272
New Zealand
Registered & physical & service address used since 11 Nov 2020

St Just Investments Limited was started on 27 Nov 1987 and issued a New Zealand Business Number of 9429039511102. This registered LTD company has been run by 5 directors: Nicola Blyth - an active director whose contract began on 01 Oct 2009,
Peter Robert Chambers - an inactive director whose contract began on 27 Nov 1987 and was terminated on 01 Oct 2009,
Shona Beryl Chambers - an inactive director whose contract began on 27 Nov 1987 and was terminated on 02 Dec 2001,
Christine Smith - an inactive director whose contract began on 27 Nov 1987 and was terminated on 20 Nov 1996,
Lawrence Paul Smith - an inactive director whose contract began on 27 Nov 1987 and was terminated on 20 Nov 1996.
According to our data (updated on 01 Apr 2024), the company registered 1 address: 35A Te Akau Drive, Russell, Northland, 0272 (types include: registered, physical).
Up until 11 Nov 2020, St Just Investments Limited had been using 5B Mizpah Road, Waiake, Auckland as their physical address.
BizDb identified previous names for the company: from 28 May 2002 to 03 May 2017 they were called Albany Accounting & Taxation Limited, from 27 Nov 1987 to 28 May 2002 they were called Chamsmit & Associates Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Blyth, Michael Dennis (an individual) located at Russell, Northland postcode 0272.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Blyth, Nicola - located at Russell, Northland.

Addresses

Previous addresses

Address: 5b Mizpah Road, Waiake, Auckland, 0630 New Zealand

Physical & registered address used from 24 Jan 2020 to 11 Nov 2020

Address: 42 Tawa Drive, Building E, Suite E,, Albany,, Auckland. New Zealand

Registered address used from 05 Dec 2002 to 24 Jan 2020

Address: 71 Sunrise Ave, Mairangi Bay, Auckland

Registered address used from 05 Dec 2001 to 05 Dec 2002

Address: 79 Ellice Road, Glenfield, Auckland

Physical address used from 28 Nov 2000 to 28 Nov 2000

Address: 79 Ellice Road, Glenfield, Auckland

Registered address used from 28 Nov 2000 to 05 Dec 2001

Address: 71 Sunrise Ave, Mairangi Bay, Auckland

Physical address used from 28 Nov 2000 to 28 Nov 2000

Address: 42 Tawa Drive, Building E, Suite E, Albany, Auckland New Zealand

Physical address used from 28 Nov 2000 to 24 Jan 2020

Address: 4 Woodson Place, Glenfield

Registered address used from 11 Nov 1999 to 28 Nov 2000

Address: -

Physical address used from 11 Nov 1999 to 28 Nov 2000

Contact info
blythbuilding@xtra.co.nz
Email
blyth5@xtra.co.nz
02 Nov 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Blyth, Michael Dennis Russell
Northland
0272
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Blyth, Nicola Russell
Northland
0272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blyth, Michael Dennis Waiake
Auckland
0630
New Zealand
Individual Chambers, Peter Robert Browns Bay
Auckland
Individual Blyth, Michael Dennis Waiake
Auckland
0630
New Zealand
Individual Blyth, Michael Dennis Waiake
Auckland
0630
New Zealand
Directors

Nicola Blyth - Director

Appointment date: 01 Oct 2009

Address: Russell, Northland, 0272 New Zealand

Address used since 03 Nov 2020

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Nov 2015


Peter Robert Chambers - Director (Inactive)

Appointment date: 27 Nov 1987

Termination date: 01 Oct 2009

Address: Browns Bay, Auckland, New Zealand

Address used since 27 Nov 1987


Shona Beryl Chambers - Director (Inactive)

Appointment date: 27 Nov 1987

Termination date: 02 Dec 2001

Address: Mairangi Bay, Auckland,

Address used since 27 Nov 1987


Christine Smith - Director (Inactive)

Appointment date: 27 Nov 1987

Termination date: 20 Nov 1996

Address: Birkdale, Auckland,

Address used since 27 Nov 1987


Lawrence Paul Smith - Director (Inactive)

Appointment date: 27 Nov 1987

Termination date: 20 Nov 1996

Address: Birkdale, Auckland,

Address used since 27 Nov 1987