J W Projects Whanganui Limited was incorporated on 21 Mar 2013 and issued an NZ business identifier of 9429030297944. The registered LTD company has been managed by 2 directors: Jack Williams - an active director whose contract began on 21 Mar 2013,
Dion Kevyn Frew - an inactive director whose contract began on 21 Mar 2013 and was terminated on 31 Jan 2021.
As stated in our data (last updated on 29 Mar 2024), the company uses 1 address: 9 Lithgow Drive, Whanganui, Whanganui, 4500 (types include: registered, physical).
Until 10 Feb 2021, J W Projects Whanganui Limited had been using 187 Mount View Road, Bastia Hill, Whanganui as their registered address.
BizDb identified more names used by the company: from 20 Mar 2013 to 19 May 2021 they were named Jd Builders Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Williams, Cassie Frances (an individual) located at Whanganui postcode 4500.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Williams, Jack - located at Wanganui East, Wanganui. J W Projects Whanganui Limited is classified as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
9 Lithgow Drive, Otamatea, Whanganui, 4500 New Zealand
Previous addresses
Address: 187 Mount View Road, Bastia Hill, Whanganui, 4500 New Zealand
Registered address used from 03 Sep 2019 to 10 Feb 2021
Address: 163 Mount View Road, Bastia Hill, Whanganui, 4500 New Zealand
Physical address used from 23 Oct 2018 to 10 Feb 2021
Address: 163 Mount View Road, Bastia Hill, Whanganui, 4500 New Zealand
Registered address used from 23 Oct 2018 to 03 Sep 2019
Address: 2 Richmond Street, Wanganui East, Wanganui, 4500 New Zealand
Physical & registered address used from 20 Oct 2014 to 23 Oct 2018
Address: 7 Virginia Heights, Otamatea, Wanganui, 4501 New Zealand
Registered & physical address used from 21 Mar 2013 to 20 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Williams, Cassie Frances |
Whanganui 4500 New Zealand |
13 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Williams, Jack |
Wanganui East Wanganui 4500 New Zealand |
21 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frew, Dion Kevyn |
Gonville Wanganui 4501 New Zealand |
21 Mar 2013 - 01 Feb 2021 |
Jack Williams - Director
Appointment date: 21 Mar 2013
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 01 Feb 2021
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 10 Oct 2014
Address: Bastia Hill, Whanganui, 4500 New Zealand
Address used since 12 Oct 2018
Dion Kevyn Frew - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 31 Jan 2021
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 21 Mar 2013
Claudia Borella Glass Design Limited
28 Nixon Street
Apiary Services Limited
7 Nixon Street
Malak Investments Limited
38 Jones Street
Absolute Multiservices Limited
9 Marshall Avenue
Nz Fuel Limited
112 Anzac Parade
Webcommunity Trust
54 Nixon Street
Achieve Construction Limited
225 Wicksteed Street
Andre Papprill Builders Limited
Balance Chartered Accountants Ltd
Boyack Building Limited
184 Glasgow Street
Kalnui Limited
42 Pauls Road
Level Up Building Limited
249 Wicksteed Street
Petre Construction Limited
32 Taupo Quay