Shortcuts

Seasons Insulation Hub Limited

Type: NZ Limited Company (Ltd)
9429042501596
NZBN
6071347
Company Number
Registered
Company Status
P810170
Industry classification code
Workplace Training
Industry classification description
Current address
26 Harris Drive
Silverdale
Silverdale 0932
New Zealand
Registered & physical & service address used since 26 Aug 2022

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).

Addresses

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

Contact info
64 22 1560761
Phone
fj@freshaz.co.nz
Email
Financial Data

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
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Jc Investment Trustee 2013 Limited
Shareholder NZBN: 9429030027497
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Joubert, Francois Johannes Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joubert, Sonya Pyes Pa
Tauranga
3112
New Zealand
Individual Paul, Stephen Anthony Watson Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

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

Nearby companies
Similar companies

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