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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Blyth, Michael Dennis |
Russell Northland 0272 New Zealand |
17 Aug 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Blyth, Nicola |
Russell Northland 0272 New Zealand |
14 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blyth, Michael Dennis |
Waiake Auckland 0630 New Zealand |
17 Aug 2017 - 17 Aug 2017 |
Individual | Chambers, Peter Robert |
Browns Bay Auckland |
27 Nov 1987 - 14 Oct 2009 |
Individual | Blyth, Michael Dennis |
Waiake Auckland 0630 New Zealand |
17 Aug 2017 - 17 Aug 2017 |
Individual | Blyth, Michael Dennis |
Waiake Auckland 0630 New Zealand |
17 Aug 2017 - 17 Aug 2017 |
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
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Comprehensive Care Pho Limited
42 Tawa Drive
Prius Ventures Limited
111 Bushlands Park Drive