Jack The Stripper Limited (NZBN 9429039550460) was started on 08 Oct 1987. 2 addresses are in use by the company: 60 Carr Road, Mount Roskill, Auckland, 1041 (type: physical, service). 27A Ewington Avenue, Mount Eden, Auckland had been their registered address, until 24 Jun 2021. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Heap, Gary Sidney (an individual) located at Mount Roskill, Auckland postcode 1041. "Paint remover mfg" (ANZSIC C191650) is the classification the Australian Bureau of Statistics issued to Jack The Stripper Limited. Businesscheck's data was updated on 06 Oct 2024.
Current address | Type | Used since |
---|---|---|
60 Carr Road, Mount Roskill, Auckland, 1041 | Physical & service & registered | 24 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Gary Sidney Heap
Mount Roskill, Auckland, 1041
Address used since 16 Jun 2021
Mt Eden, Auckland, 1440
Address used since 26 Aug 2015 |
Director | 20 Feb 1992 - current |
Raymond Morris Heap
Sandringham, Auckland,
Address used since 20 Feb 1992 |
Director | 20 Feb 1992 - 09 Apr 2002 |
Previous address | Type | Period |
---|---|---|
27a Ewington Avenue, Mount Eden, Auckland, 1024 | Registered & physical | 28 Sep 2018 - 24 Jun 2021 |
8/62 Paul Matthews Road, Albany, Auckland, 0632 | Physical & registered | 24 Feb 2016 - 28 Sep 2018 |
C/- K Randall Hills Chartered Accountant, 2nd Floor, David Cres, Newmarket, Auckland | Registered | 20 Apr 2000 - 20 Apr 2000 |
2 Pompallier Tce, Ponsonby, Auckland | Registered & physical | 20 Apr 2000 - 24 Feb 2016 |
At Office Of K Randall Hills, Chartered, Accountant, 2nd Floor, 27 David Cres, Newmarket, Auckland | Physical | 20 Apr 2000 - 20 Apr 2000 |
C/-k Randall Hills, Chartered Accountant, First Floor, 23 Davis Cres, Newmarket, Auckland | Registered | 15 Sep 1998 - 20 Apr 2000 |
C/- K Randall Hills, Level 1, 81 Carlton Gore Road, Newmarket | Physical | 15 Sep 1998 - 20 Apr 2000 |
C/- K Randall Hills, First Floor, 106, Carlton Gore Rd, Newmarket, Auckland | Registered | 10 Sep 1997 - 15 Sep 1998 |
C/- K Randall Hills, Level 1, 81 Carlton Gore Road, Newmarket, Auckland | Registered | 30 Oct 1996 - 10 Sep 1997 |
2 Pompallier Tce, Ponsonby, Auckland | Registered | 15 Oct 1995 - 30 Oct 1996 |
505 Mt Albert Road, Three Kings, Auckland | Registered | 26 Apr 1993 - 15 Oct 1995 |
Shareholder Name | Address | Period |
---|---|---|
Heap, Gary Sidney Individual |
Mount Roskill Auckland 1041 |
08 Oct 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgeever, Mary Individual |
Mt Eden |
08 Oct 1987 - 05 Aug 2021 |
Mako Networks NZ Limited 7-62 Paul Matthews Road |
|
Nautica Homes Limited Unit 6,62 Paul Matthews Rd |
|
Warner Telecommunication Limited 1a 62 Paul Matthews Road |
|
Point Living Limited 61a Paul Matthews Road |
|
Kitchen Theme Limited 61a Paul Matthews Road |
Victoria Promotions Trustees Limited Level 4 |
Peel Away NZ Limited Level 1, 26 Crummer Road |
Tl Painting Limited 13 Earlshall Drive |