Shortcuts

Jenwar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039829092
NZBN
277709
Company Number
Registered
Company Status
Current address
Po Box 99395
Newmarket
Auckland 1149
New Zealand
Postal address used since 30 Sep 2019
169 Manukau Road
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 30 Sep 2019
Suite 1.7, Axis Building, 91 St Georges Bay Rd
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 19 Sep 2022

Jenwar Holdings Limited, a registered company, was registered on 17 Sep 1985. 9429039829092 is the NZ business identifier it was issued. The company has been managed by 2 directors: Warwick John James - an active director whose contract began on 12 Jun 1992,
Jennifer Mary Goulding-James - an active director whose contract began on 12 Jun 1992.
Updated on 17 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: Suite 1.7, Axis Building, 91 St Georges Bay Rd, Parnell, Auckland, 1052 (registered address),
Suite 1.7, Axis Building, 91 St Georges Bay Rd, Parnell, Auckland, 1052 (physical address),
Suite 1.7, Axis Building, 91 St Georges Bay Rd, Parnell, Auckland, 1052 (service address),
Po Box 99395, Newmarket, Auckland, 1149 (postal address) among others.
Jenwar Holdings Limited had been using 169 Manukau Road, Epsom, Auckland as their registered address up until 19 Sep 2022.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Principal place of activity

169 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 169 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 02 Oct 2017 to 19 Sep 2022

Address #2: Unti E4, 123 Ormiston Road, Botany Junction, Manukau, 2164 New Zealand

Registered address used from 06 Oct 2016 to 02 Oct 2017

Address #3: Unit E4, 123 Ormiston Road, Botany Junction, Manukau, 2164 New Zealand

Physical address used from 06 Oct 2016 to 02 Oct 2017

Address #4: 6/123 Ormiston Road, Flat Bush, Manukau New Zealand

Registered & physical address used from 29 Sep 2008 to 06 Oct 2016

Address #5: -

Physical address used from 01 Jun 1997 to 01 Jun 1997

Address #6: 230 Great South Road, Papatoetoe, Auckland

Physical address used from 01 Jun 1997 to 29 Sep 2008

Address #7: 21 East Tamaki Road, Papatoetoe, Auckland

Registered address used from 13 Oct 1995 to 29 Sep 2008

Contact info
64 09 2539330
30 Sep 2019 Phone
propertymanagement@jamesgroup.co.nz
30 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Goulding-james, Jennifer Mary Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual James, Warwick John Parnell
Auckland
1052
New Zealand
Directors

Warwick John James - Director

Appointment date: 12 Jun 1992

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Sep 2016


Jennifer Mary Goulding-james - Director

Appointment date: 12 Jun 1992

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Sep 2016

Nearby companies

James Group Real Estate Limited
169 Manukau Road

Pbm Corporate Trustee Limited
169 Manukau Road

Legend Partners Group Limited
Suite 1, 169 Manukau Road

A&l Living Limited
169 Manukau Road

Arsenal Trustee Services Limited
1 Domett Avenue

Redfort Trustee Limited
1 Domett Avenue