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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Individual | Yang, Lin |
Epsom Auckland 1051 New Zealand |
22 Mar 2011 - |
Director | Lin Yang |
Epsom Auckland 1051 New Zealand |
22 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Lin |
Milford Auckland |
13 Oct 2005 - 27 Feb 2011 |
Individual | Zhang, Yulan |
Epsom Auckland 1023 New Zealand |
13 Jan 2016 - 06 Nov 2019 |
Individual | Young, Amanda |
Orewa Orewa 0931 New Zealand |
13 Oct 2005 - 26 Jun 2014 |
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
Jingdian Holdings Limited
85 Gillies Avenue
Mythopoet Limited
85 Gillies Avenue
Yg Finance & Investment Limited
85 Gillies Avenue
Auckland Dance Festival Trust
66 Gillies Avenue
New Zealand Dance Festival Trust
66 Gillies Avenue
The New Zealand Chinese Table Tennis Association Incorporated
99a Gillies Avenue