Shortcuts

Jpc Trading Limited

Type: NZ Limited Company (Ltd)
9429036458769
NZBN
1217115
Company Number
Registered
Company Status
Current address
Apartment 11 Shed 24, 143 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 May 2019

Jpc Trading Limited, a registered company, was incorporated on 27 Jun 2002. 9429036458769 is the NZ business identifier it was issued. This company has been managed by 10 directors: Carl Brian Robinson - an active director whose contract started on 02 Aug 2002,
Simon Timothy Van Der Laan - an active director whose contract started on 11 Jul 2016,
Jeanette Robinson - an active director whose contract started on 20 Aug 2019,
Pierre B. - an inactive director whose contract started on 02 Aug 2002 and was terminated on 15 Jun 2019,
Robert Wyndham Hill-Smith - an inactive director whose contract started on 01 May 2012 and was terminated on 11 Jul 2016.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Apartment 11 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Jpc Trading Limited had been using Suite 1, 114 Ponsonby Road, Grey Lynn, Auckland as their physical address up until 21 May 2019.
Past names used by the company, as we managed to find at BizDb, included: from 27 Jun 2002 to 27 Jun 2018 they were named Distribution Internationale De Vins Et Alcools New Zealand Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 50000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50000 shares (50%).

Addresses

Previous addresses

Address: Suite 1, 114 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Physical address used from 05 Jun 2018 to 21 May 2019

Address: Suite 1, 114 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Registered address used from 26 May 2017 to 21 May 2019

Address: Unit 2d, 95 Ascot Avenue, Remuera Auckland, 1051 New Zealand

Registered address used from 04 Jun 2014 to 26 May 2017

Address: Unit 2d, 95 Ascot Avenue, Remuera Auckland, 1051 New Zealand

Physical address used from 04 Jun 2014 to 05 Jun 2018

Address: 5 Mccoll Street, Newmarket New Zealand

Registered & physical address used from 07 Jul 2004 to 04 Jun 2014

Address: 71 Boston Road, Eden Terrace, Auckland

Registered & physical address used from 20 Aug 2002 to 07 Jul 2004

Address: 29 Northcroft Street, Takapuna, Auckland

Registered & physical address used from 27 Jun 2002 to 20 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Robinson, Carl Brian Tokyo
Japan
154-0022
Japan
Shares Allocation #2 Number of Shares: 50000
Individual Robinson, Jeanette Setagaya-ku
Tokyo
154-0022
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sarl Diva Agence
Individual Meegan, Theodore George Tokyo 107
Japan

Japan
Other Wild Ferment Investments Pty Ltd
Company Number: 155686730
Other Null - Antociane S.a.s.
Other Null - Diva Bordeaux S.r.
Other Wild Ferment Investments Pty Ltd
Company Number: 155686730
Individual Williams, Ricky Allan Takapuna
Auckland
Entity Jps Trusts Limited
Shareholder NZBN: 9429036401789
Company Number: 1227178
Other Antociane S.a.s.
Other Diva Bordeaux S.r.
Entity Jps Trusts Limited
Shareholder NZBN: 9429036401789
Company Number: 1227178
Directors

Carl Brian Robinson - Director

Appointment date: 02 Aug 2002

Address: Setagaya-ku, Tokyo, 154-0022 Japan

Address used since 01 May 2012


Simon Timothy Van Der Laan - Director

Appointment date: 11 Jul 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Jul 2016


Jeanette Robinson - Director

Appointment date: 20 Aug 2019

Address: Setagaya Ku, Tokyo, 154-0022 Japan

Address used since 20 Aug 2019


Pierre B. - Director (Inactive)

Appointment date: 02 Aug 2002

Termination date: 15 Jun 2019


Robert Wyndham Hill-smith - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 11 Jul 2016

ASIC Name: Vintage Investments Pty. Limited

Address: Angaston, South Australia, 5353 Australia

Address used since 01 May 2012

Address: Angaston, SA Australia

Address: Angaston, SA Australia


Nicholas Burns Waterman - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 11 Jul 2016

ASIC Name: S. Smith & Son Pty. Limited

Address: Leabrook, South Australia, 5068 Australia

Address used since 19 Nov 2015

Address: Angaston, South Australia, 5353 Australia

Address: Angaston, South Australia, 5353 Australia


Brenton Fry - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 19 Nov 2015

Address: Toorak Gardens, Adelaide, South Australia, 5065 Australia

Address used since 01 May 2012


Jean-christophe Claude Robert Poizat - Director (Inactive)

Appointment date: 02 Aug 2002

Termination date: 01 May 2012

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Apr 2010


Theodore George Meegan - Director (Inactive)

Appointment date: 02 Aug 2002

Termination date: 01 May 2012

Address: Tokyo 107, Japan,

Address used since 02 Aug 2002


Ricky Allan Williams - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 02 Aug 2002

Address: Takapuna, Auckland,

Address used since 27 Jun 2002

Nearby companies

H Holdings Limited
118 Ponsonby Road

Orphans Kitchen Limited
118 Ponsonby Road

Dough Boys Limited
118 Ponsonby Road

Tc Limited
Tanya Carlson

We'ar Righteous Limited
122 Ponsonby Road

Auckland Coffee Festival Limited
67 Ponsonby Road