Jack The Stripper Limited, a registered company, was started on 08 Oct 1987. 9429039550460 is the NZBN it was issued. "Paint remover mfg" (business classification C191650) is how the company was categorised. This company has been supervised by 2 directors: Gary Sidney Heap - an active director whose contract began on 20 Feb 1992,
Raymond Morris Heap - an inactive director whose contract began on 20 Feb 1992 and was terminated on 09 Apr 2002.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 60 Carr Road, Mount Roskill, Auckland, 1041 (type: registered, physical).
Jack The Stripper Limited had been using 27A Ewington Avenue, Mount Eden, Auckland as their registered address until 24 Jun 2021.
One entity owns all company shares (exactly 10000 shares) - Heap, Gary Sidney - located at 1041, Mount Roskill, Auckland.
Previous addresses
Address: 27a Ewington Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 28 Sep 2018 to 24 Jun 2021
Address: 8/62 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 24 Feb 2016 to 28 Sep 2018
Address: C/- K Randall Hills Chartered Accountant, 2nd Floor, David Cres, Newmarket, Auckland
Registered address used from 20 Apr 2000 to 20 Apr 2000
Address: 2 Pompallier Tce, Ponsonby, Auckland New Zealand
Registered & physical address used from 20 Apr 2000 to 24 Feb 2016
Address: At Office Of K Randall Hills, Chartered, Accountant, 2nd Floor, 27 David Cres, Newmarket, Auckland
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address: C/-k Randall Hills, Chartered Accountant, First Floor, 23 Davis Cres, Newmarket, Auckland
Registered address used from 15 Sep 1998 to 20 Apr 2000
Address: C/- K Randall Hills, Level 1, 81 Carlton Gore Road, Newmarket
Physical address used from 15 Sep 1998 to 20 Apr 2000
Address: C/- K Randall Hills, First Floor, 106, Carlton Gore Rd, Newmarket, Auckland
Registered address used from 10 Sep 1997 to 15 Sep 1998
Address: C/- K Randall Hills, Level 1, 81 Carlton Gore Road, Newmarket, Auckland
Registered address used from 30 Oct 1996 to 10 Sep 1997
Address: 2 Pompallier Tce, Ponsonby, Auckland
Registered address used from 15 Oct 1995 to 30 Oct 1996
Address: 505 Mt Albert Road, Three Kings, Auckland
Registered address used from 26 Apr 1993 to 15 Oct 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Heap, Gary Sidney |
Mount Roskill Auckland 1041 New Zealand |
08 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgeever, Mary |
Mt Eden New Zealand |
08 Oct 1987 - 05 Aug 2021 |
Gary Sidney Heap - Director
Appointment date: 20 Feb 1992
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 16 Jun 2021
Address: Mt Eden, Auckland, 1440 New Zealand
Address used since 26 Aug 2015
Raymond Morris Heap - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 09 Apr 2002
Address: Sandringham, Auckland,
Address used since 20 Feb 1992
Mako Networks Nz Limited
7-62 Paul Matthews Road
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road
Peel Away Nz Limited
Level 1, 26 Crummer Road
Tl Painting Limited
13 Earlshall Drive