Njc Limited, a registered company, was incorporated on 17 Aug 2005. 9429034625415 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been managed by 2 directors: Jodie Louise Reid - an active director whose contract began on 17 Aug 2005,
Robert Nathan Reid - an active director whose contract began on 17 Aug 2005.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 45, Third View Avenue, Beachlands, 2018 (category: registered, postal).
Njc Limited had been using 45 Third View Avenue, Beachlands, Auckland as their registered address up until 07 Apr 2021.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
24 Ealing Crescent, Beachlands, Auckland, 2018 New Zealand
Previous addresses
Address #1: 45 Third View Avenue, Beachlands, Auckland, 2018 New Zealand
Registered address used from 20 Mar 2013 to 07 Apr 2021
Address #2: 24 Ealing Crescent, Beachlands, Auckland, 2018 New Zealand
Physical address used from 26 Jan 2012 to 20 Mar 2013
Address #3: 24 Ealing Crescent, Beachlands, Auckland, 2018 New Zealand
Registered address used from 25 Jan 2012 to 20 Mar 2013
Address #4: 54 Campbell Rd, Maraetai, Manukau New Zealand
Physical address used from 29 Apr 2010 to 26 Jan 2012
Address #5: 54 Campbell Rd, Maraetai, Manukau New Zealand
Registered address used from 29 Apr 2010 to 25 Jan 2012
Address #6: 332a Redoubt Road, Manukau
Registered address used from 23 Mar 2009 to 29 Apr 2010
Address #7: 332a Redoubt Rd, Manukau
Physical address used from 23 Mar 2009 to 29 Apr 2010
Address #8: 27/68 Mountain Road, Mt Wellington, Auckland
Registered address used from 16 May 2007 to 23 Mar 2009
Address #9: 27/68 Mountain Road, Mr Wellington, Auckland
Physical address used from 16 May 2007 to 23 Mar 2009
Address #10: 109 Tuwharetoa St, Taupo
Registered & physical address used from 17 Aug 2005 to 16 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reid, Jackson Solomon |
Beachlands Auckland 2018 New Zealand |
16 Jan 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reid, Jodie Louise |
Beachlands Auckland 2018 New Zealand |
17 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reid, Robert Nathan |
Beachlands Auckland 2018 New Zealand |
17 Aug 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Reid, Halle Rihipeti |
Beachlands Auckland 2018 New Zealand |
17 Aug 2005 - |
Shares Allocation #5 Number of Shares: 96 | |||
Individual | Nabbs, Brian Stewart |
Rd 3 Hamilton 3283 New Zealand |
17 Aug 2005 - |
Individual | Reid, Robert Nathan |
Beachlands Auckland 2018 New Zealand |
17 Aug 2005 - |
Individual | Reid, Halle Rihipeti |
Beachlands Auckland 2018 New Zealand |
17 Aug 2005 - |
Jodie Louise Reid - Director
Appointment date: 17 Aug 2005
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Apr 2015
Robert Nathan Reid - Director
Appointment date: 17 Aug 2005
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Apr 2015
Web Share Space Limited
24 Ealing Crescent
Vira Limited
59 Wakelin Road
Quick Smart Accounts Limited
86 First View Avenue
East City Panel & Paint Limited
14 Ealing Crescent
Realy Property Nz Limited
17 Ealing Cresent
Mike's Maintenance & Contracting Limited
51 Wakelin Road
4 D Solutions Limited
25 Third View Avenue
Cc Robertson Limited
91 First View Ave
Ensuritynz Limited
36 Third View Avenue
Kobeya Limited
7 Hawke Crescent
Transferit Limited
23 Pony Park Place
Woodbridge Buys Consulting Limited
18 Fourth View Avenue