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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Heald, Stephen Royce |
Rd 5 Papakura 2585 New Zealand |
19 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Heald, Nicole |
Rd 5 Papakura 2585 New Zealand |
19 May 2004 - |
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
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