Shortcuts

J 2 D Group Limited

Type: NZ Limited Company (Ltd)
9429034483190
NZBN
1712854
Company Number
Registered
Company Status
Current address
85 Gillies Avenue
Epsom
Auckland 1023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Sep 2014
5d Pearn Place
Northcote
Auckland 0627
New Zealand
Physical & registered & service address used since 14 Nov 2019

J 2 D Group Limited, a registered company, was registered on 13 Oct 2005. 9429034483190 is the business number it was issued. This company has been managed by 4 directors: Lin Yang - an active director whose contract started on 31 Dec 2013,
Amanda Young - an inactive director whose contract started on 01 Apr 2018 and was terminated on 01 Nov 2019,
Yulan Zhang - an inactive director whose contract started on 13 Oct 2005 and was terminated on 31 Mar 2013,
Lin Yang - an inactive director whose contract started on 13 Oct 2005 and was terminated on 30 Aug 2012.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 5D Pearn Place, Northcote, Auckland, 0627 (type: physical, registered).
J 2 D Group Limited had been using 85 Gillies Avenue, Epsom, Auckland as their registered address up until 14 Nov 2019.
All company shares (5000000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Yang, Lin (an individual) located at Epsom, Auckland postcode 1051,
Lin Yang (a director) located at Epsom, Auckland postcode 1051.

Addresses

Previous addresses

Address #1: 85 Gillies Avenue, Epsom, Auckland, 1023 New Zealand

Registered address used from 19 Sep 2014 to 14 Nov 2019

Address #2: 85 Gillies Avenue, Epsom, Auckland, 1023 New Zealand

Physical address used from 19 Feb 2013 to 14 Nov 2019

Address #3: Level15 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 22 Dec 2011 to 19 Feb 2013

Address #4: 80 Margot Street, Epsom, Auckland, 1051 New Zealand

Physical address used from 13 Jun 2011 to 22 Dec 2011

Address #5: 80 Margot Street, Epsom, Auckland, 1051 New Zealand

Registered address used from 13 Jun 2011 to 19 Sep 2014

Address #6: 24 Bond Crescent, Forrest Hill, North Shore City, 0620 New Zealand

Physical & registered address used from 30 Mar 2011 to 13 Jun 2011

Address #7: 80 Margot Street, Epsom, Auckland, 1051 New Zealand

Physical & registered address used from 07 Mar 2011 to 30 Mar 2011

Address #8: 4/155 Shakespeare Road, Milford, Auckland New Zealand

Registered & physical address used from 13 Oct 2005 to 07 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: April

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Individual Yang, Lin Epsom
Auckland
1051
New Zealand
Director Lin Yang Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yang, Lin Milford
Auckland
Individual Zhang, Yulan Epsom
Auckland
1023
New Zealand
Individual Young, Amanda Orewa
Orewa
0931
New Zealand
Directors

Lin Yang - Director

Appointment date: 31 Dec 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Dec 2013


Amanda Young - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2018


Yulan Zhang - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 31 Mar 2013

Address: Epsom, Auckland, 1051 New Zealand

Address used since 28 Jun 2010


Lin Yang - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 30 Aug 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 28 Jun 2010

Nearby companies