Jmj Ventures Limited was launched on 08 Apr 2015 and issued a number of 9429041694749. This registered LTD company has been run by 3 directors: Joanne Alison Joy Macdonald - an active director whose contract started on 08 Apr 2015,
Mark Walter Yardley - an active director whose contract started on 08 Apr 2015,
John Kenneth Yardley - an active director whose contract started on 01 Apr 2017.
According to BizDb's database (updated on 31 Mar 2024), this company filed 1 address: 8 Angle Street, Picton, Picton, 7220 (category: registered, service).
Until 15 May 2020, Jmj Ventures Limited had been using 104 Winter Road, Rd 5, Rangiora as their physical address.
A total of 100000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 37500 shares are held by 1 entity, namely:
Macdonald, Joanne Alison Joy (a director) located at Picton, Picton postcode 7220.
Another group consists of 1 shareholder, holds 37.5% shares (exactly 37501 shares) and includes
Yardley, Mark Walter - located at Picton, Picton.
The next share allocation (24999 shares, 25%) belongs to 1 entity, namely:
1049545 Ontario Inc. 9 Lakeside Drive, Unit 53. St Catharines, Ontario, L2M 1P3, located at St Catharines, Ontario (an other). Jmj Ventures Limited was classified as "Restaurant operation" (ANZSIC H451130).
Other active addresses
Address #4: 8 Angle Street, Picton, Picton, 7220 New Zealand
Registered & service address used from 21 Jun 2023
Principal place of activity
8 Angle Street, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: 104 Winter Road, Rd 5, Rangiora, 7475 New Zealand
Physical address used from 20 May 2015 to 15 May 2020
Address #2: 8a Angle Street, Picton, Picton, 7220 New Zealand
Physical address used from 05 May 2015 to 20 May 2015
Address #3: 104 Winter Road, Rd 5, Rangiora, 7475 New Zealand
Physical address used from 08 Apr 2015 to 05 May 2015
Address #4: 104 Winter Road, Rd 5, Rangiora, 7475 New Zealand
Registered address used from 08 Apr 2015 to 15 May 2020
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Director | Macdonald, Joanne Alison Joy |
Picton Picton 7220 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 37501 | |||
Director | Yardley, Mark Walter |
Picton Picton 7220 New Zealand |
08 Apr 2015 - |
Shares Allocation #3 Number of Shares: 24999 | |||
Other (Other) | 1049545 Ontario Inc. 9 Lakeside Drive, Unit 53. St Catharines, Ontario, L2m 1p3 |
St Catharines Ontario L2M 1P3 Canada |
08 Apr 2015 - |
Joanne Alison Joy Macdonald - Director
Appointment date: 08 Apr 2015
Address: Picton, Picton, 7220 New Zealand
Address used since 12 May 2015
Mark Walter Yardley - Director
Appointment date: 08 Apr 2015
Address: Picton, Picton, 7220 New Zealand
Address used since 12 May 2015
John Kenneth Yardley - Director
Appointment date: 01 Apr 2017
Address: St Catharines, Ontario, L2M 1P3 Canada
Address used since 01 Apr 2017
Front Row Media Limited
104 Winter Road
Graeme Burnett Accountants Limited
104 Winter Rd
Tamarack Consulting Limited
128 Winter Road
Laboratory Computing Limited
37 Winter Road
All Star Locksmiths Limited
37 Winter Road
Stebexcavations (sbx) Limited
76 Winter Road
Fusion Crb Limited
3b Good Street
Hanson Investments Limited
11 Mandeville Park Drive
Mg Chch Limited
802 Tram Road
Propel Consultancy Limited
1 Scott Street
Simba Purveyors Limited
100 Siena Place
The Bodhi Tree Restaurant Limited
230 Swannanoa Road