1J Group Limited was registered on 02 Aug 2005 and issued a New Zealand Business Number of 9429034682685. This registered LTD company has been supervised by 3 directors: Andrew Jeffery - an active director whose contract started on 02 Aug 2005,
Barry Jeffery - an inactive director whose contract started on 22 Mar 2012 and was terminated on 04 Jul 2016,
Holly Ann Taylor - an inactive director whose contract started on 16 Jul 2011 and was terminated on 18 May 2012.
According to BizDb's data (updated on 12 Dec 2017), the company filed 1 address: Floor 7, 53 Fort Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 08 Aug 2017, 1J Group Limited had been using 63 Ponsonby Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Andrew Jeffery (an individual) located at Lake Hawea postcode 9382. 1J Group Limited is categorised as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
75 Makora Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Previous addresses
Address: 63 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 13 Jun 2014 to 08 Aug 2017
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 18 Jul 2013 to 13 Jun 2014
Address: 38 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand
Registered address used from 22 Jun 2012 to 18 Jul 2013
Address: 38 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand
Physical address used from 22 Jun 2012 to 13 Jun 2014
Address: Closeburn Station, 1020 Glenorchy-queenstown Road, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 01 Aug 2011 to 22 Jun 2012
Address: Closeburn Station, 1020 Glenorchy-queenstown Road, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 13 Jul 2011 to 22 Jun 2012
Address: 38 Aitken Tce, Kingsland, Auckland New Zealand
Registered address used from 21 Jun 2006 to 01 Aug 2011
Address: 38 Aitken Tce, Kingsland, Auckland New Zealand
Physical address used from 21 Jun 2006 to 13 Jul 2011
Address: 5 Scotland St, Freemans Bay, Auckland
Physical & registered address used from 02 Aug 2005 to 21 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Andrew Jeffery |
Lake Hawea 9382 New Zealand |
02 Aug 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Argyle Trust | 23 Mar 2007 - 10 Feb 2011 | |
| Other | Null - Argyle Trust | 23 Mar 2007 - 10 Feb 2011 | |
| Individual | Holly Ann Taylor |
Rd 1 Queenstown 9371 New Zealand |
16 Jul 2011 - 14 Jun 2012 |
Andrew Jeffery - Director
Appointment date: 02 Aug 2005
Address: Lake Hawea, 9382 New Zealand
Address used since 31 Jul 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Oct 2016
Barry Jeffery - Director (Inactive)
Appointment date: 22 Mar 2012
Termination date: 04 Jul 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Mar 2012
Holly Ann Taylor - Director (Inactive)
Appointment date: 16 Jul 2011
Termination date: 18 May 2012
Address: 1020 Glenorchy-queenstown Road Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Jul 2011
Hair Ecology Limited
63 Ponsonby Road
Cadwallader Limited
63 Ponsonby Road
Crs Solutions Limited
63 Ponsonby Road
Rese Corporation Limited
63 Ponsonby Road
Stone Property Limited
63 Ponsonby Road
I Love 2 Count Limited
63 Ponsonby Road
Fitzroy Consulting Limited
19 Williamson Avenue
Infection Risk Management Limited
2 Crummer Road
Market Square Limited
33 Ponsonby Road
Melcher Consulting Limited
12 Barrie Street
Osprey Consulting Limited
63 Ponsonby Road
Seekexplore Limited
2 Crummer Road