Jyron Investments Limited was started on 15 Dec 1994 and issued an NZ business identifier of 9429038551956. This registered LTD company has been run by 3 directors: Aaron Teik Huat Ghee - an active director whose contract began on 15 Dec 1994,
William Susanto - an inactive director whose contract began on 15 May 1997 and was terminated on 24 Dec 1999,
Teik Huat Ghee - an inactive director whose contract began on 15 Dec 1994 and was terminated on 15 May 1997.
According to our data (updated on 30 Jan 2022), the company uses 1 address: 40 George Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Until 15 Apr 2021, Jyron Investments Limited had been using 95 Manukau Road, Epsom, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dkl Trustees 2015 Limited (an entity) located at Epsom.
Previous addresses
Address: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 05 May 2020 to 15 Apr 2021
Address: 176 Kepa Road, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 01 Nov 2019 to 05 May 2020
Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 07 May 2018 to 01 Nov 2019
Address: 144 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 24 Jul 2012 to 07 May 2018
Address: 18 Second Avenue, Kingsland, Auckland New Zealand
Registered address used from 23 May 2000 to 24 Jul 2012
Address: 18 Secaond Avenue, Kingsland, Auckland
Registered address used from 23 May 2000 to 23 May 2000
Address: 18 Second Avenue, Kingsland, Auckland New Zealand
Physical address used from 10 May 1998 to 24 Jul 2012
Address: Unit 7, 7th Floor, Dilworth Building, 20-32 Queen Street, Auckland
Registered address used from 10 May 1998 to 23 May 2000
Address: Unit 7, 7th Floor, Dilworth Building, 20-32 Queen Street, Auckland
Physical address used from 10 May 1998 to 10 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dkl Trustees 2015 Limited Shareholder NZBN: 9429032243284 |
Epsom New Zealand |
07 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aaron Teik Huat Ghee |
Wiri Auckland 2025 New Zealand |
15 Dec 1994 - 07 Dec 2015 |
Individual | Joycelyne Fei Li Ghee |
Wiri Auckland 2025 New Zealand |
15 Dec 1994 - 07 Dec 2015 |
Individual | John Ray |
Manukau Rd Epsom |
15 Dec 1994 - 07 Dec 2015 |
Aaron Teik Huat Ghee - Director
Appointment date: 15 Dec 1994
Address: Wiri, Auckland, 2025 New Zealand
Address used since 16 Jul 2012
William Susanto - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 24 Dec 1999
Address: 44 Queens Drive, Lower Hutt,
Address used since 15 May 1997
Teik Huat Ghee - Director (Inactive)
Appointment date: 15 Dec 1994
Termination date: 15 May 1997
Address: Dilworth Building, 20-32 Queen Street, Auckland,
Address used since 15 Dec 1994
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Aug 2018
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue