Shortcuts

Jrm Consulting Limited

Type: NZ Limited Company (Ltd)
9429038005763
NZBN
874593
Company Number
Registered
Company Status
Current address
192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 16 Mar 2022

Jrm Consulting Limited, a registered company, was started on 16 Sep 1997. 9429038005763 is the NZBN it was issued. The company has been supervised by 2 directors: James Ross Marriott - an active director whose contract started on 16 Sep 1997,
Robyn Anne Marriott - an inactive director whose contract started on 16 Sep 1997 and was terminated on 30 Sep 2014.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 192 Papanui Road, Merivale, Christchurch, 8014 (category: registered, physical).
Jrm Consulting Limited had been using First Floor 192, Merivale, Christchurch as their physical address until 16 Mar 2022.
Former names used by this company, as we identified at BizDb, included: from 16 Sep 1997 to 28 Jul 2020 they were called Artworks Landscape Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Marriott, Jayne Winifred (an individual) located at Burwood, Christchurch postcode 8083,
Marriott, James Ross (an individual) located at Burwood, Christchurch postcode 8083.

Addresses

Previous addresses

Address: First Floor 192, Merivale, Christchurch New Zealand

Physical address used from 17 Jul 2009 to 16 Mar 2022

Address: First Floor 192 Papanui Road, Merivale, Christchurch New Zealand

Registered address used from 17 Jul 2009 to 16 Mar 2022

Address: C/o Gwyneth Lee C A, Unit 2a, 100 Fitzgerald Avenue, Christchurch

Physical & registered address used from 29 Mar 2005 to 17 Jul 2009

Address: C/o Gwyneth Lee Ca, Unit 2a, 100 Fitzgerald Avenue, Christchurch

Physical & registered address used from 29 Mar 2005 to 29 Mar 2005

Address: P O Box 7654, Christchurch

Physical address used from 02 Apr 2003 to 29 Mar 2005

Address: G. M. Lee C.a., Unit 2a, 100 Fitzgerald Ave, Christchurch

Physical address used from 26 Mar 2002 to 02 Apr 2003

Address: G. M. Lee C.a., Unit 2a, 100 Fitzgerald Ave, Christchurch

Registered address used from 26 Mar 2002 to 29 Mar 2005

Address: 4 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 11 Apr 2000 to 26 Mar 2002

Address: 4 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 11 Jun 1999 to 11 Apr 2000

Address: 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 04 May 1998 to 04 May 1998

Address: C/o G Lee Ca, 49 Ferry Road, Christchurch

Physical address used from 04 May 1998 to 04 May 1998

Address: C/o G Lee C A, 49 Ferry Road, Christchurch

Physical address used from 04 May 1998 to 26 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Marriott, Jayne Winifred Burwood
Christchurch
8083
New Zealand
Individual Marriott, James Ross Burwood
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marriott, Robyn Anne Mairehau
Christchurch
8013
New Zealand
Entity Marriott Trustee Limited
Shareholder NZBN: 9429034409817
Company Number: 1736309
Central Christchurch
Christchurch
8011
New Zealand
Entity Marriott Trustee Limited
Shareholder NZBN: 9429034409817
Company Number: 1736309
Central Christchurch
Christchurch
8011
New Zealand
Directors

James Ross Marriott - Director

Appointment date: 16 Sep 1997

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 26 Jul 2018

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 15 May 2017


Robyn Anne Marriott - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 30 Sep 2014

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 13 Jul 2012

Nearby companies

Poscom Limited
Unit 7, 100 Fitzgerald Avenue

Head To Tail Limited
Unit 2a, 100 Fitzgerald Avenue

Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue

Total Pos Solutions Limited
Unit 7, 100 Fitzgerald Avenue

Total Pos Rentals Limited
Unit 7, 100 Fitzgerald Avenue

The Cash Register Doctor Limited
Unit 7, 100 Fitzgerald Avenue