Shortcuts

Jhf Flooring Products Limited

Type: NZ Limited Company (Ltd)
9429037908003
NZBN
895305
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Jhf Flooring Products Limited, a registered company, was launched on 04 Mar 1998. 9429037908003 is the NZBN it was issued. This company has been managed by 3 directors: Steven Royce Heald - an active director whose contract started on 04 Mar 1998,
Nicole Lorraine Heald - an active director whose contract started on 01 May 2003,
Craig Leon Gundesen - an inactive director whose contract started on 04 Mar 1998 and was terminated on 01 Jun 2003.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Jhf Flooring Products Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.
Former names for this company, as we established at BizDb, included: from 04 Mar 1998 to 21 Mar 2006 they were called Just Hardwood Floors Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 16 May 2018 to 04 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Feb 2016 to 16 May 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 12 Mar 2013 to 04 Feb 2016

Address: C/o Cooke Associates, 1/11a Litten Road, Howick New Zealand

Registered address used from 28 May 2008 to 12 Mar 2013

Address: C/o Cooke Associates, 1/11a Litten Rd, Howick New Zealand

Physical address used from 28 May 2008 to 12 Mar 2013

Address: C/- Cooke Associates, 22 Picton Street, Howick

Registered address used from 05 Jul 2001 to 28 May 2008

Address: Unit 5, 9 Allens Rd, East Tamaki, Auckland

Physical address used from 05 Jul 2001 to 28 May 2008

Address: C/- Cooke Associates, 22 Picton Street, Howick

Physical address used from 05 Jul 2001 to 05 Jul 2001

Address: C/- Cooke Associates, 22 Picton Street, Howick

Registered address used from 12 Apr 2000 to 05 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Heald, Stephen Royce Rd 5
Papakura
2585
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Heald, Nicole Rd 5
Papakura
2585
New Zealand
Directors

Steven Royce Heald - Director

Appointment date: 04 Mar 1998

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 15 Jun 2015


Nicole Lorraine Heald - Director

Appointment date: 01 May 2003

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 15 Jun 2015


Craig Leon Gundesen - Director (Inactive)

Appointment date: 04 Mar 1998

Termination date: 01 Jun 2003

Address: Howick,

Address used since 04 Mar 1998

Nearby companies

Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive

Review Properties Limited
Level 1, 320 Ti Rakau Drive

Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive

Euro Holdings Limited
Level 1, 320 Ti Rakau Drive

Sika Ip Limited
Level 2, Bdo House, 116 Harris Road

Bsm Group Offices Limited
Level 1, 52 Highbrook Drive