Shortcuts

Jacobsen Creative Surfaces Limited

Type: NZ Limited Company (Ltd)
9429040403328
NZBN
104419
Company Number
Registered
Company Status
010172578
GST Number
Current address
41 Morrin Road
St Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 23 Mar 2016

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 1684648
Entity (NZ Limited Company) Jacobsen Holdings Limited
Shareholder NZBN: 9429033944432
Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity L T Jacobsen Holdings Limited
Shareholder NZBN: 9429032261318
Company Number: 107399
Other Null - Jacobsen Pacific Limited
Entity L T Jacobsen Holdings Limited
Shareholder NZBN: 9429032261318
Company Number: 107399
Other Jacobsen Pacific Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Jacobsen Holdings Limited
Name
Ltd
Type
1851978
Ultimate Holding Company Number
NZ
Country of origin
41 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Address
Directors

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

Nearby companies

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