Seasons Insulation Hub Limited was registered on 26 Aug 2016 and issued a number of 9429042501596. The registered LTD company has been supervised by 3 directors: Francois Johannes Joubert - an active director whose contract started on 03 Jun 2020,
Sonya Joubert - an inactive director whose contract started on 26 Aug 2016 and was terminated on 03 Jun 2020,
Stephen Anthony Watson Paul - an inactive director whose contract started on 26 Aug 2016 and was terminated on 30 Mar 2018.
As stated in BizDb's database (last updated on 16 Mar 2024), this company filed 1 address: 26 Harris Drive, Silverdale, Silverdale, 0932 (category: registered, physical).
Up until 26 Aug 2022, Seasons Insulation Hub Limited had been using 25 Headland Drive, Long Bay, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Jc Investment Trustee 2013 Limited (an entity) located at Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Joubert, Francois Johannes - located at Silverdale, Silverdale. Seasons Insulation Hub Limited has been classified as "Workplace training" (business classification P810170).
Principal place of activity
25 Headland Drive, Long Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 25 Headland Drive, Long Bay, Auckland, 0630 New Zealand
Physical address used from 17 Aug 2021 to 26 Aug 2022
Address: 25 Headland Drive, Long Bay, Auckland, 0630 New Zealand
Registered address used from 10 Aug 2021 to 26 Aug 2022
Address: 42 Ormonde Drive, Silverdale, Silverdale, 0932 New Zealand
Registered address used from 07 Aug 2019 to 10 Aug 2021
Address: 42 Ormonde Drive, Silverdale, Silverdale, 0932 New Zealand
Physical address used from 07 Aug 2019 to 17 Aug 2021
Address: 48 Contour Avenue, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 26 Aug 2016 to 07 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Jc Investment Trustee 2013 Limited Shareholder NZBN: 9429030027497 |
Newmarket Auckland 1023 New Zealand |
26 Aug 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Joubert, Francois Johannes |
Silverdale Silverdale 0932 New Zealand |
26 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joubert, Sonya |
Pyes Pa Tauranga 3112 New Zealand |
26 Aug 2016 - 26 Jun 2020 |
Individual | Paul, Stephen Anthony Watson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Aug 2016 - 30 Apr 2018 |
Francois Johannes Joubert - Director
Appointment date: 03 Jun 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 17 Aug 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Aug 2021
Address: Silverdale, 0932 New Zealand
Address used since 03 Jun 2020
Sonya Joubert - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 03 Jun 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Jul 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Aug 2016
Stephen Anthony Watson Paul - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 30 Mar 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Aug 2016
Dragovich Family Trustee Limited
24 Veda Place
Gareth Whitley Limited
20 Veda Place
Simple Clever Smart Limited
5 Veda Place
Marketing Plus Nz Limited
49 Contour Avenue
Jp Roadhaul Limited
47 Inverness Drive
1st Response Limited
20 Pyes Pa Road
Catch Enterprises Limited
64 Stableford Drive
Empowered Living New Zealand Limited
137 Warner Road
Jannine Eades Limited
27 Church Street
Tranzsafe Limited
10 Bradley Avenue
Workplace Training Solutions Limited
24 Arrowfield Drive