Jacobsen Creative Surfaces Limited was incorporated on 23 Feb 1962 and issued a number of 9429040403328. The registered LTD company has been run by 15 directors: Guy Sinclair Jacobsen - an active director whose contract started on 11 Sep 1992,
Mark Von Batenburg - an active director whose contract started on 23 Mar 2007,
Renee Karla Woolcott - an active director whose contract started on 01 Jul 2020,
Suzanne Helen Suckling - an active director whose contract started on 21 May 2021,
Steven James Tucker - an inactive director whose contract started on 31 May 2023 and was terminated on 05 Jul 2023.
According to our database (last updated on 18 Apr 2024), this company registered 1 address: 41 Morrin Road, St Johns, Auckland, 1072 (type: registered, physical).
Until 23 Mar 2016, Jacobsen Creative Surfaces Limited had been using 41 Morrin Road, Mt Wellington, Auckland as their physical address.
BizDb found previous names for this company: from 19 Dec 1989 to 14 Sep 1990 they were named L.t. Jacobsen Flooring Limited, from 23 Feb 1962 to 19 Dec 1989 they were named L.t. Jacobsen & Co Limited.
A total of 1684648 shares are allocated to 1 group (1 sole shareholder). In the first group, 1684648 shares are held by 1 entity, namely:
Jacobsen Holdings Limited (an entity) located at Saint Johns, Auckland postcode 1072.
Previous addresses
Address: 41 Morrin Road, Mt Wellington, Auckland New Zealand
Physical & registered address used from 06 Mar 2009 to 23 Mar 2016
Address: 228 Orakei Road, Remuera, Auckland
Physical address used from 10 Sep 2001 to 06 Mar 2009
Address: Level 8, 63 Albert Street, Auckland
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address: 228 Orakei Road, Remuera, Auckland
Physical address used from 19 Apr 2001 to 10 Sep 2001
Address: Cnr Churton And Farnham Sts, Parnell, Auckland 1
Registered address used from 23 Sep 1994 to 06 Mar 2009
Basic Financial info
Total number of Shares: 1684648
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1684648 | |||
Entity (NZ Limited Company) | Jacobsen Holdings Limited Shareholder NZBN: 9429033944432 |
Saint Johns Auckland 1072 New Zealand |
23 Feb 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | L T Jacobsen Holdings Limited Shareholder NZBN: 9429032261318 Company Number: 107399 |
23 Feb 1962 - 27 Feb 2007 | |
Other | Null - Jacobsen Pacific Limited | 27 Feb 2007 - 22 Jun 2007 | |
Entity | L T Jacobsen Holdings Limited Shareholder NZBN: 9429032261318 Company Number: 107399 |
23 Feb 1962 - 27 Feb 2007 | |
Other | Jacobsen Pacific Limited | 27 Feb 2007 - 22 Jun 2007 |
Ultimate Holding Company
Guy Sinclair Jacobsen - Director
Appointment date: 11 Sep 1992
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 17 Nov 2010
Mark Von Batenburg - Director
Appointment date: 23 Mar 2007
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Mar 2007
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 12 Sep 2019
Renee Karla Woolcott - Director
Appointment date: 01 Jul 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jul 2020
Suzanne Helen Suckling - Director
Appointment date: 21 May 2021
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 15 Mar 2024
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 21 May 2021
Steven James Tucker - Director (Inactive)
Appointment date: 31 May 2023
Termination date: 05 Jul 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 31 May 2023
Guy Sinclair Jacobsen - Director (Inactive)
Appointment date: 31 May 2023
Termination date: 31 May 2023
Address: Rd 4, Pukenui, 0484 New Zealand
Address used since 31 May 2023
Barry Woolcott - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 28 Feb 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Oct 2010
Alistair Campbell Dickie - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 31 Jul 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2020
Warren Drinkwater - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 22 Feb 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 20 Mar 2019
Betty Rosa Jacobsen - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 07 Oct 2006
Address: St Heliers, Auckland,
Address used since 23 Apr 2002
Ian Gilbert Deynzer - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 23 Apr 2002
Address: Mission Bay, Auckland,
Address used since 04 Sep 2001
Paul Patrick O'sullivan - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 28 Feb 2001
Address: Mt Eden, Auckland,
Address used since 10 Apr 1992
Lars Gustaf Wisen - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 27 Aug 1999
Address: D-6718 Grunstadt, Sweden,
Address used since 26 Mar 1991
Christer Hiller - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 27 Aug 1999
Address: 67434 Neustadt-hambach, Germany,
Address used since 26 Jan 1996
Erling Orvar Barthelson - Director (Inactive)
Appointment date: 17 Oct 1991
Termination date: 26 Jan 1996
Address: 37237 Ronneby, Sweden,
Address used since 17 Oct 1991
Jacobsen Tredsafe Limited
41 Morrin Road
Jacobsen Holdings Limited
41 Morrin Road
Propspeed International Limited
41 Morrin Road
Floorspace Limited
41 Morrin Road
Oceanmax Holdings Limited
41 Morrin Road
Affordable Bins Limited
41-45 Morrin Road