Justvehicles Limited, a registered company, was incorporated on 16 Jun 2017. 9429046185181 is the NZ business identifier it was issued. "Motor vehicle parts mfg (in association with complete motor vehicles)" (business classification C231120) is how the company was classified. This company has been supervised by 3 directors: Steven John Gordon - an active director whose contract began on 16 Jun 2017,
Carlos Raymond - an inactive director whose contract began on 16 Jun 2017 and was terminated on 03 Jun 2019,
Michael Diarmuid O'sullivan - an inactive director whose contract began on 12 Sep 2018 and was terminated on 20 Mar 2019.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 262 Hepburn Road, Glendene, Auckland, 0602 (category: registered, physical).
Justvehicles Limited had been using 448 Huia Road, Laingholm, Auckland as their registered address until 08 Mar 2022.
A total of 6000000 shares are issued to 6 shareholders (6 groups). The first group includes 300000 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300000 shares (5 per cent). Finally the next share allotment (120000 shares 2 per cent) made up of 1 entity.
Principal place of activity
262 Hepburn Road, Glendene, Auckland, 0602 New Zealand
Previous addresses
Address #1: 448 Huia Road, Laingholm, Auckland, 0604 New Zealand
Registered & physical address used from 19 Mar 2020 to 08 Mar 2022
Address #2: 31 Victory Road, Laingholm, Auckland, 0604 New Zealand
Registered & physical address used from 26 Sep 2018 to 19 Mar 2020
Address #3: 33 Minnehaha Avenue, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 16 Jun 2017 to 26 Sep 2018
Basic Financial info
Total number of Shares: 6000000
Annual return filing month: February
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Individual | Gordon, Lee-ann |
Glendene Auckland 0602 New Zealand |
02 Mar 2023 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Other (Other) | 9429042117155 - B&a Holdings |
Saint Johns Auckland 1072 New Zealand |
13 Dec 2023 - |
Shares Allocation #3 Number of Shares: 120000 | |||
Individual | Lawrie, Joseph |
Titirangi Auckland 0604 New Zealand |
14 Jul 2021 - |
Shares Allocation #4 Number of Shares: 1440000 | |||
Other (Other) | Sj Gordon |
Glendene Auckland 0602 New Zealand |
03 Jun 2019 - |
Shares Allocation #5 Number of Shares: 3000000 | |||
Director | Gordon, Steven John |
Glendene Auckland 0602 New Zealand |
16 Jun 2017 - |
Shares Allocation #6 Number of Shares: 840000 | |||
Individual | Raymond, Carlos |
Grey Lynn Auckland 1021 New Zealand |
16 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'sullivan, Michael Diarmuid |
Laingholm Auckland 0604 New Zealand |
18 Sep 2018 - 02 Mar 2023 |
Individual | O'sullivan, Michael Diarmuid |
Laingholm Auckland 0604 New Zealand |
18 Sep 2018 - 02 Mar 2023 |
Steven John Gordon - Director
Appointment date: 16 Jun 2017
Address: Glendene, Auckland, 0602 New Zealand
Address used since 28 Feb 2022
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 01 Mar 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Jun 2017
Carlos Raymond - Director (Inactive)
Appointment date: 16 Jun 2017
Termination date: 03 Jun 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jun 2017
Michael Diarmuid O'sullivan - Director (Inactive)
Appointment date: 12 Sep 2018
Termination date: 20 Mar 2019
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 12 Sep 2018
The Electronic Media Foundation Aotearoa New Zealand Trust
10 Minnehaha Avenue
Murrow + Co Limited
27 Minnehaha Avenue
Macron Limited
27 Minnehaha Avenue
Still Water Rising Trust
23 Sylvan Valley Avenue
Judo Education Limited
16 Minnehaha Avenue
That's It Builders Limited
288 Huia Road
Apnz Limited
483d Rosebank Road
Benjamin Recycling Limited
2 Rata Street
Mac Motors Limited
11 Rupeke Place
Mi Homes (nz) Limited
97 Lake Panorama Drive
Sam Automotive Limited
49 Alanbrooke Crescent
San He Electrical Spare Limited
8a Matata Street