Nz Kitchen & Bathroom Resurfacing Limited was incorporated on 09 Jan 2017 and issued a business number of 9429045901140. This registered LTD company has been supervised by 3 directors: Joshua Richard Van Der Vlugt - an active director whose contract started on 09 Jan 2017,
Joshua Richard Lelsz - an active director whose contract started on 09 Jan 2017,
Maria Magdalena Van Der Vlugt - an inactive director whose contract started on 09 Jan 2017 and was terminated on 16 Nov 2017.
As stated in our information (updated on 29 Mar 2024), this company registered 1 address: 538 Aka Aka Ro, Rd3 Pukekohe, Auckland, 2678 (category: registered, physical).
Up until 25 Feb 2021, Nz Kitchen & Bathroom Resurfacing Limited had been using 64 Taupo St, Green Bay, Auckland as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 45 shares are held by 1 entity, namely:
Van Der Vlugt, Joshua Richard (an individual) located at Green Bay, Auckland postcode 0604.
Then there is a group that consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Van Der Vlugt, Maria Magdalena - located at Green Bay, Auckland.
The next share allotment (5 shares, 5%) belongs to 1 entity, namely:
Wilson, Marcelle Louise, located at Rd 5, Whareora (an individual). Nz Kitchen & Bathroom Resurfacing Limited was classified as "Spray painting of buildings or other structures" (ANZSIC E324440).
Previous addresses
Address: 64 Taupo St, Green Bay, Auckland, 0604 New Zealand
Registered & physical address used from 19 Mar 2020 to 25 Feb 2021
Address: 28 Stonehaven Drive, Rd 8, Whangarei, 0178 New Zealand
Registered address used from 14 Mar 2019 to 19 Mar 2020
Address: 26 Stonehaven Drive, Rd 8, Whangarei, 0178 New Zealand
Physical address used from 09 Jan 2017 to 19 Mar 2020
Address: 26 Stonehaven Drive, Rd 8, Whangarei, 0178 New Zealand
Registered address used from 09 Jan 2017 to 14 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Van Der Vlugt, Joshua Richard |
Green Bay Auckland 0604 New Zealand |
09 Jan 2017 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Van Der Vlugt, Maria Magdalena |
Green Bay Auckland 0604 New Zealand |
09 Jan 2017 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Wilson, Marcelle Louise |
Rd 5 Whareora 0175 New Zealand |
09 Jan 2017 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Wilson, Rikitama |
Rd 5 Whareora 0175 New Zealand |
09 Jan 2017 - |
Joshua Richard Van Der Vlugt - Director
Appointment date: 09 Jan 2017
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 09 Jan 2017
Joshua Richard Lelsz - Director
Appointment date: 09 Jan 2017
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 25 Jan 2020
Maria Magdalena Van Der Vlugt - Director (Inactive)
Appointment date: 09 Jan 2017
Termination date: 16 Nov 2017
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 09 Jan 2017
Cochrane & Son Logging Limited
Maungakaramea
Aurox Limited
2 Tangihua Road
Aurox Properties Limited
2 Tangihua Road
Maungakaramea Sports Club Incorporated
9 Tangihua Road
Mid Western First Response Society Incorporated
13 Tangihua Road
Vickpat Properties Limited
94 Tauraroa Road
Kowhai North Limited
100 Waimate North Road
Marlin Property Solutions Limited
154 Maunu Road
New Zealand Wood Coatings Limited
71 Wade River Road
Recoat Limited
45 Oteha Valley Road
Waterford Enterprises Limited
16 Unsworth Drive
Wrnz Commercial Limited
45 Oteha Valley Road