Just Looking Limited was registered on 06 May 1966 and issued an NZBN of 9429040905488. This registered LTD company has been managed by 5 directors: Antony Peter Guthrie - an active director whose contract started on 31 Mar 2000,
Deborah Louise Guthrie - an active director whose contract started on 24 Mar 2016,
Melanie Jane Forrest - an active director whose contract started on 10 Jun 2020,
Melanie Jane Walker - an active director whose contract started on 10 Jun 2020,
Robert Geoffrey Burgess - an inactive director whose contract started on 31 Mar 1989 and was terminated on 01 Apr 2005.
As stated in the BizDb information (updated on 01 May 2024), the company registered 3 addresses: 162 Wicksteed Street, Whanganui, 4500 (registered address),
162 Wicksteed Street, Whanganui, 4500 (service address),
162 Wicksteed Street, Whanganui, 4500 (physical address),
35 Drews Avenue, Whanganui, 4500 (office address) among others.
Up to 02 Apr 2024, Just Looking Limited had been using 162 Wicksteed Street, Whanganui as their registered address.
BizDb identified former names for the company: from 24 Mar 2016 to 22 May 2020 they were named Ap & Dl Guthrie Limited, from 27 Sep 2005 to 24 Mar 2016 they were named Guthrie Motors Limited and from 06 May 1966 to 27 Sep 2005 they were named Bob Burgess Motors Limited.
A total of 85000 shares are allotted to 4 groups (5 shareholders in total). In the first group, 8500 shares are held by 1 entity, namely:
Forrest, Melanie Jane (a director) located at Saint Johns Hill, Whanganui postcode 4501.
Then there is a group that consists of 2 shareholders, holds 60% shares (exactly 51000 shares) and includes
Guthrie, Deborah Louise - located at Otamatea, Wanganui,
Robertson, David Andrew - located at Saint Johns Hill, Wanganui.
The 3rd share allocation (17000 shares, 20%) belongs to 1 entity, namely:
Vallely, Kerryn Lynette, located at Rd 1, Whanganui (an individual). Just Looking Limited is classified as "Womenswear retailing" (ANZSIC G425145).
Principal place of activity
35 Drews Avenue, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 162 Wicksteed Street, Whanganui, 4500 New Zealand
Registered & service address used from 02 Jun 2020 to 02 Apr 2024
Address #2: 35 Drews Avenue, Whanganui, 4500 New Zealand
Physical & registered address used from 28 Sep 2018 to 02 Jun 2020
Address #3: 35 Drews Avenue, Whanganui, 4500 New Zealand
Physical & registered address used from 19 Sep 2018 to 28 Sep 2018
Address #4: 35 Drews Avenue, Wanganui, 4500 New Zealand
Physical & registered address used from 25 Feb 2015 to 19 Sep 2018
Address #5: Cnr Purnell & Guyton Street, Wanganui New Zealand
Registered address used from 14 Apr 2000 to 25 Feb 2015
Address #6: Cnr Parnell & Guyton Street, Wanganui
Registered address used from 14 Apr 2000 to 14 Apr 2000
Address #7: Corner Purnell & Guyton St, Wanganui
Registered address used from 23 Apr 1998 to 14 Apr 2000
Address #8: Corner Purnell & Guyton St, Wanganui
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: Cnr Purnell & Guyton Street, Wanganui New Zealand
Physical address used from 01 Jul 1997 to 25 Feb 2015
Address #10: Cnr Parnell & Guyton Street, Wanganui
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 85000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8500 | |||
Director | Forrest, Melanie Jane |
Saint Johns Hill Whanganui 4501 New Zealand |
07 May 2021 - |
Shares Allocation #2 Number of Shares: 51000 | |||
Director | Guthrie, Deborah Louise |
Otamatea Wanganui 4500 New Zealand |
25 Jun 2020 - |
Individual | Robertson, David Andrew |
Saint Johns Hill Wanganui 4500 New Zealand |
05 Apr 2011 - |
Shares Allocation #3 Number of Shares: 17000 | |||
Individual | Vallely, Kerryn Lynette |
Rd 1 Whanganui 4571 New Zealand |
27 Jul 2016 - |
Shares Allocation #4 Number of Shares: 8500 | |||
Individual | Forrest, James Antony |
Saint Johns Hill Whanganui 4501 New Zealand |
21 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guthrie, Antony Peter |
Otamatea Wanganui 4500 New Zealand |
26 Apr 2004 - 25 Jun 2020 |
Individual | Guthrie, Josephine Margaret |
Otamatea Wanganui 4500 New Zealand |
05 Apr 2011 - 25 Jun 2020 |
Individual | Walker, Melanie Jane |
Saint Johns Hill Whanganui 4501 New Zealand |
21 May 2020 - 07 May 2021 |
Individual | Guthrie, Antony Peter |
Otamatea Wanganui 4500 New Zealand |
26 Apr 2004 - 25 Jun 2020 |
Individual | Burgess, Robert Geoffrey |
Taupo |
26 Apr 2004 - 26 Apr 2004 |
Individual | Guthrie, Antony Peter |
Otamatea Wanganui 4500 New Zealand |
26 Apr 2004 - 25 Jun 2020 |
Individual | Burgess, Robert Geoffrey |
Taupo |
26 Apr 2004 - 26 Apr 2004 |
Individual | Guthrie, Antony Peter |
Otamatea Wanganui 4500 New Zealand |
26 Apr 2004 - 25 Jun 2020 |
Antony Peter Guthrie - Director
Appointment date: 31 Mar 2000
Address: Wanganui, 4500 New Zealand
Address used since 06 May 2016
Deborah Louise Guthrie - Director
Appointment date: 24 Mar 2016
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 24 Mar 2016
Melanie Jane Forrest - Director
Appointment date: 10 Jun 2020
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 10 Jun 2020
Melanie Jane Walker - Director
Appointment date: 10 Jun 2020
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 10 Jun 2020
Robert Geoffrey Burgess - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 01 Apr 2005
Address: Taupo,
Address used since 01 May 2003
Wanganui Boys & Girls Gym Club Incorporated
C/o Gregor Valley
Whanganui Musicians Club Incorporated
25 Drews Avenue
Etcetera Bridal Limited
1a Rutland Street
Frail Limited
1a Rutland Street
B.a.s.i.c.s. Incorporated
42 Drews Avenue
Cohens Business Centre Limited
35 Ridgway Street
Anel Heyman Limited
36 George Street
Bachari She Limited
565 Wellington Road
Design And Bridal Studio Limited
7 Grace Street North
Double U Em's Sportswear Limited
14 Keith Elliott Street
Etcetera Bridal Limited
1a Rutland Street
Pink Lemonade Living Limited
25a Glasgow Street