Just Ink Limited, a registered company, was incorporated on 16 Feb 2010. 9429031660785 is the NZBN it was issued. "Lawn mowing service" (ANZSIC N731330) is how the company is classified. The company has been managed by 4 directors: Michael Ian Johnston - an active director whose contract began on 16 Feb 2010,
Hannah Amy Johnston - an active director whose contract began on 16 Feb 2010,
Sheryl Joy Johnston - an inactive director whose contract began on 16 Feb 2010 and was terminated on 23 Dec 2022,
Derick John Blank - an inactive director whose contract began on 16 Feb 2010 and was terminated on 02 Jul 2013.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: 21 Turkington Road, Rd 3, Cambridge, 3495 (types include: registered, service).
Just Ink Limited had been using 458 Kaipaki Road, Rd 1, Ohaupo as their registered address up until 14 Aug 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 21 Turkington Road, Rd 3, Ohaupo, 3495 New Zealand
Office & delivery address used from 04 Aug 2023
Address #5: 21 Turkington Road, Rd 3, Cambridge, 3495 New Zealand
Registered & service address used from 14 Aug 2023
Principal place of activity
458 Kaipaki Road, Rd 1, Ohaupo, 3881 New Zealand
Previous addresses
Address #1: 458 Kaipaki Road, Rd 1, Ohaupo, 3881 New Zealand
Registered & service address used from 15 Sep 2022 to 14 Aug 2023
Address #2: 13 Porima Way, Chedworth, Hamilton, 3210 New Zealand
Registered & physical address used from 10 Aug 2016 to 15 Sep 2022
Address #3: 5c Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 02 Sep 2015 to 10 Aug 2016
Address #4: 7b Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 12 Aug 2014 to 02 Sep 2015
Address #5: 7b Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 12 Aug 2014 to 10 Aug 2016
Address #6: 189 Collingwood Street, Hamilton 3204 New Zealand
Physical & registered address used from 16 Feb 2010 to 12 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Johnston, Michael Ian |
Rd 3 Cambridge 3495 New Zealand |
16 Feb 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnston, Hannah Amy |
Rd 3 Cambridge 3495 New Zealand |
16 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Sheryl Joy |
Chedworth Hamilton 3210 New Zealand |
16 Feb 2010 - 23 Dec 2022 |
Individual | Blank, Derick John |
Hamilton New Zealand |
16 Feb 2010 - 09 Jul 2013 |
Michael Ian Johnston - Director
Appointment date: 16 Feb 2010
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 02 Aug 2016
Hannah Amy Johnston - Director
Appointment date: 16 Feb 2010
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 02 Aug 2016
Sheryl Joy Johnston - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 23 Dec 2022
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 02 Aug 2016
Derick John Blank - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 02 Jul 2013
Address: Hamilton, New Zealand
Address used since 16 Feb 2010
Fantasy Holdings Limited
9 Porima Way
Fantasy Homes Limited
9 Porima Way
C Homes Limited
17 Porima Way
Dstone Company Limited
17 Porima Way
Colorize Hair Design Limited
7 Porima Way
Wattie Goldsmith & Sons Limited
66 Hooker Avenue
Bottle Stop Lawn Care Limited
23 Gordon Davies Lane
Groundcare Mowing Limited
100 Crosby Road
Kew Enterprises Limited
38 Stoneleigh Drive
River City Lawns & Transport Limited
6 Whitford Place
Tunnicorp Limited
50a Beerescourt Road
Turf Works Nz 2015 Limited
73a Boundary Road