Jsco Limited was started on 11 Mar 2013 and issued a New Zealand Business Number of 9429030319974. The registered LTD company has been run by 1 director, named Jonathan Peter Scott - an active director whose contract began on 11 Mar 2013.
According to our data (last updated on 07 Apr 2024), the company uses 1 address: 71 Vincent Street, Howick, Auckland, 2014 (type: registered, physical).
Until 18 Sep 2020, Jsco Limited had been using Flat 1, 79 Everglade Drive, Goodwood Heights, Auckland as their registered address.
BizDb identified former names for the company: from 06 Mar 2013 to 01 Sep 2021 they were called J&P Photography Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Naera, Pia Teresa (an individual) located at Howick, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Scott, Jonathan Peter - located at Howick, Auckland. Jsco Limited is categorised as "Commercial photography service" (business classification M699110).
Previous addresses
Address: Flat 1, 79 Everglade Drive, Goodwood Heights, Auckland, 2105 New Zealand
Registered & physical address used from 06 Mar 2019 to 18 Sep 2020
Address: 5c Arkley Avenue, Farm Cove, Auckland, 2012 New Zealand
Registered & physical address used from 22 Sep 2014 to 06 Mar 2019
Address: 2/216 Balmoral Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 11 Mar 2013 to 22 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Naera, Pia Teresa |
Howick Auckland 2014 New Zealand |
11 Mar 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Scott, Jonathan Peter |
Howick Auckland 2014 New Zealand |
11 Mar 2013 - |
Jonathan Peter Scott - Director
Appointment date: 11 Mar 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Aug 2021
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 26 Feb 2019
Address: Pt Chev, Auckland, 1022 New Zealand
Address used since 26 Aug 2016
Trans Pacific Merchant Finance Limited
12 Arkley Ave
Lipsco Investments Pty Limited
12 Arkley Avenue
Macbur Holdings No 1 Limited
12 Arkley Avenue
Ubh Finance Corporation Limited
12 Arkley Avenue
Law Corporation Legal Bureau Limited
12 Arkley Avenue
Alisons Acquisitions Limited
12 Arkley Avenue
Ad Venture Media Limited
72 Stanniland Street
Capture Limited
2 Meanda Gardens
Helen Bankers Photography Limited
9 Roadley Avenue
Pixelbox Limited
1/21 Fortunes Road
Renuka-madhav Collaboration Limited
2/357 Pakuranga Road, Pakuranga,
Schneider Photographics Limited
72 Stanniland Street