Jbl Limited was registered on 12 May 1988 and issued an NZBN of 9429039455666. This registered LTD company has been supervised by 6 directors: Judith Eleanor Larsen - an active director whose contract began on 12 May 1988,
Bjarne Larsen - an active director whose contract began on 12 May 1988,
Nadine Sarah Hansen - an active director whose contract began on 12 Oct 2018,
Gregory Mark Larsen - an active director whose contract began on 12 Oct 2018,
Sean Alan Alec Hansen - an active director whose contract began on 12 Oct 2018.
According to BizDb's information (updated on 16 Mar 2024), the company filed 1 address: 24 Victory Drive, Wharewaka, Taupo, 3330 (category: physical, registered).
Up until 11 Jun 2014, Jbl Limited had been using 6 Vaucluse Drive, Nukuhau, Taupo as their registered address.
BizDb found other names for the company: from 12 May 1988 to 11 Sep 2007 they were called Propave Developments Limited.
A total of 100000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Larsen, Gregory Mark (a director) located at Waipahihi, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 99.99 per cent shares (exactly 99994 shares) and includes
Young, Christopher John - located at New Plymouth.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Larsen, Sonja Anne, located at Waipahihi, Taupo (a director). Jbl Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
24 Victory Drive, Wharewaka, Taupo, 3330 New Zealand
Previous addresses
Address: 6 Vaucluse Drive, Nukuhau, Taupo, 3330 New Zealand
Registered & physical address used from 12 Jun 2013 to 11 Jun 2014
Address: 10 Somerton Drive, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 28 Mar 2012 to 12 Jun 2013
Address: 410 River Road, Fairfield, Hamilton, 3214 New Zealand
Registered & physical address used from 29 Aug 2011 to 28 Mar 2012
Address: 410 River Road, Hamilton 3214 New Zealand
Physical & registered address used from 19 Jan 2007 to 29 Aug 2011
Address: 45 Duke Street,, Frankton,, Hamilton.
Physical address used from 16 Aug 2006 to 19 Jan 2007
Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton
Physical address used from 28 Jun 2000 to 28 Jun 2000
Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton
Physical address used from 28 Jun 2000 to 16 Aug 2006
Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 4th Floor, Hamilton
Physical address used from 01 Jun 1998 to 28 Jun 2000
Address: 45 Duke Street,, Frankton,, Hamilton.
Registered address used from 06 May 1996 to 19 Jan 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Larsen, Gregory Mark |
Waipahihi Taupo 3330 New Zealand |
18 Dec 2018 - |
Shares Allocation #2 Number of Shares: 99994 | |||
Individual | Young, Christopher John |
New Plymouth 4374 New Zealand |
18 Dec 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Larsen, Sonja Anne |
Waipahihi Taupo 3330 New Zealand |
18 Dec 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Hansen, Nadine Sarah |
Aotea Porirua 5024 New Zealand |
18 Dec 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Hansen, Sean Alan Alec |
Aotea Porirua 5024 New Zealand |
18 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Larsen, Judith Eleanor |
Wharewaka Taupo 3330 New Zealand |
12 May 1988 - 04 Jun 2013 |
Individual | Larsen, Bjarne |
Wharewaka Taupo 3330 New Zealand |
12 May 1988 - 04 Jun 2013 |
Individual | Larsen, Bjarne |
Wharewaka Taupo 3330 New Zealand |
12 May 1988 - 04 Jun 2013 |
Individual | Larsen, Judith Eleanor |
Hamilton |
12 May 1988 - 04 Jun 2013 |
Individual | Larsen, Judith Eleanor |
Hamilton |
12 May 1988 - 04 Jun 2013 |
Individual | Larsen, Bjarne |
Wharewaka Taupo 3330 New Zealand |
12 May 1988 - 04 Jun 2013 |
Individual | Larsen, Bjarne |
Hamilton |
12 May 1988 - 04 Jun 2013 |
Individual | Larsen, Judith Eleanor |
Hamilton |
12 May 1988 - 04 Jun 2013 |
Individual | Smith, B A |
Cnr Victoria & London Streets Hamilton |
12 May 1988 - 18 Dec 2018 |
Judith Eleanor Larsen - Director
Appointment date: 12 May 1988
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 03 Jun 2014
Bjarne Larsen - Director
Appointment date: 12 May 1988
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 03 Jun 2014
Nadine Sarah Hansen - Director
Appointment date: 12 Oct 2018
Address: Aotea, Porirua, 5024 New Zealand
Address used since 12 Oct 2018
Gregory Mark Larsen - Director
Appointment date: 12 Oct 2018
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 12 Oct 2018
Sean Alan Alec Hansen - Director
Appointment date: 12 Oct 2018
Address: Aotea, Porirua, 5024 New Zealand
Address used since 12 Oct 2018
Sonja Anne Larsen - Director
Appointment date: 12 Oct 2018
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 12 Oct 2018
Ambrosia K9 Limited
10 Loloma Way
Zeal And New Limited
10 Loloma Way
Schumacher Solutions Limited
35 Victory Drive
Tamrin Enterprises Limited
5 Loloma Way
Little Cavalry Limited
15 Ernest Kemp Rise
Defence Solutions Limited
4 Victory Drive
2d Ventures Limited
Tuwharetoa Street
Chrisrae Limited
1 Titoki Avenue
Farm Holdings Limited
80 Lake Terrace
Second Up Limited
20 Tui Street
Sentinel Holdings Limited
66 Richmond Avenue
Tauhara Holdings Limited
Iles & Campbell