Jskb Developments Limited was incorporated on 05 May 2014 and issued an NZ business identifier of 9429041214930. This registered LTD company has been managed by 4 directors: Kevin John Mulligan - an active director whose contract began on 05 May 2014,
Miriam Beth Mulligan - an active director whose contract began on 05 May 2014,
Ross John Sarten - an inactive director whose contract began on 05 May 2014 and was terminated on 08 May 2019,
Susan Gwen Sarten - an inactive director whose contract began on 05 May 2014 and was terminated on 08 May 2019.
According to our data (updated on 12 Mar 2024), this company uses 1 address: 15 State Highway 5, Tirau, Tirau, 3410 (category: registered, physical).
Up until 15 Dec 2021, Jskb Developments Limited had been using 1 Carnoustie Place, Rd2, Katikati as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Mulligan, Kevin John (a director) located at Tirau, Tirau postcode 3410.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Mulligan, Miriam Beth - located at Tirau, Tirau. Jskb Developments Limited is classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: 1 Carnoustie Place, Rd2, Katikati, 3178 New Zealand
Registered & physical address used from 24 Oct 2019 to 15 Dec 2021
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 10 Oct 2017 to 24 Oct 2019
Address #3: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 05 May 2014 to 10 Oct 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Mulligan, Kevin John |
Tirau Tirau 3410 New Zealand |
05 May 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Mulligan, Miriam Beth |
Tirau Tirau 3410 New Zealand |
05 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sarten, Susan Gwen |
Westshore Napier 4110 New Zealand |
05 May 2014 - 10 May 2019 |
Individual | Sarten, Ross John |
Westshore Napier 4110 New Zealand |
05 May 2014 - 10 May 2019 |
Kevin John Mulligan - Director
Appointment date: 05 May 2014
Address: Tirau, 3140 New Zealand
Address used since 07 Dec 2021
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 01 Nov 2016
Miriam Beth Mulligan - Director
Appointment date: 05 May 2014
Address: Tirau, 3140 New Zealand
Address used since 07 Dec 2021
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 01 Nov 2016
Ross John Sarten - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 08 May 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Nov 2016
Susan Gwen Sarten - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 08 May 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Nov 2016
Age Concern Havelock North Incorporated
Community Health Centre
Gpsi Diabetes Trust
Community Health Centre
Haha Wine Company Limited
27 Napier Road
Fern Ridge Property Holdings Limited
27 Napier Road
Caesar Consolidated Shipping Limited
27 Napier Road
Fern Ridge Limited
27 Napier Road
Bay Carpenters Limited
18 Napier Road
Christopher Hay Construction Company Limited
17 Napier Road
Design Builders (taupo) Limited
27 Napier Road
Grant Built Limited
17 Napier Road
Jason Mclachlan Design & Build Limited
18 Napier Road
S & C Brookes Builders Limited
18 Napier Road