Jrc 2016 Limited was registered on 04 Oct 2016 and issued a business number of 9429043353446. This registered LTD company has been run by 3 directors: Gary James Robinson - an active director whose contract began on 04 Oct 2016,
Luke Murray Dunn - an inactive director whose contract began on 04 Oct 2016 and was terminated on 25 Oct 2017,
Toniann Third - an inactive director whose contract began on 04 Oct 2016 and was terminated on 11 Oct 2016.
As stated in BizDb's information (updated on 17 Apr 2024), the company filed 1 address: 25 Titi Street, Ōtāhuhu, Auckland 2024 New Zealand, 2040 (type: postal, office).
Up to 12 Jul 2022, Jrc 2016 Limited had been using 80A Neil Avenue, Te Atatu Peninsula, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 58 shares are held by 2 entities, namely:
Robinson, Gary James (an individual) located at Beachlands, Auckland postcode 2018,
Robinson, Judith Claudia (an individual) located at Beachlands, Auckland postcode 2018.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Robinson, Judith Claudia - located at Beachlands, Auckland.
The 3rd share allotment (41 shares, 41%) belongs to 1 entity, namely:
Robinson, Gary James, located at Beachlands, Auckland (an individual). Jrc 2016 Limited is classified as ""Building, non-residential construction - commercial buildings, hotels, etc"" (ANZSIC E302010).
Other active addresses
Address #4: 25 Titi Street, Ōtāhuhu, Auckland 2024 New Zealand, 2024 New Zealand
Office & delivery address used from 24 Jul 2023
Principal place of activity
Suite 1, 4 Kellow Place, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 80a Neil Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 02 Jun 2021 to 12 Jul 2022
Address #2: 16 Clevedon Road, Papakura, 2110 New Zealand
Registered & physical address used from 19 Jul 2019 to 02 Jun 2021
Address #3: 16 Clevedon Road, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 04 Oct 2016 to 19 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Robinson, Gary James |
Beachlands Auckland 2018 New Zealand |
17 Oct 2016 - |
Individual | Robinson, Judith Claudia |
Beachlands Auckland 2018 New Zealand |
04 Oct 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robinson, Judith Claudia |
Beachlands Auckland 2018 New Zealand |
04 Oct 2016 - |
Shares Allocation #3 Number of Shares: 41 | |||
Individual | Robinson, Gary James |
Beachlands Auckland 2018 New Zealand |
17 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Robinson, James |
Alfriston Auckland 2105 New Zealand |
04 Oct 2016 - 17 Oct 2016 |
Individual | Third, Toniann |
Henderson Auckland 0612 New Zealand |
04 Oct 2016 - 06 Oct 2016 |
Individual | Third, Nicholas Alan |
Henderson Auckland 0612 New Zealand |
04 Oct 2016 - 06 Oct 2016 |
Individual | Dunn, Luke Murray |
Wattle Downs Auckland 2103 New Zealand |
04 Oct 2016 - 06 Oct 2016 |
Director | Luke Murray Dunn |
Wattle Downs Auckland 2103 New Zealand |
04 Oct 2016 - 06 Oct 2016 |
Director | Toniann Third |
Henderson Auckland 0612 New Zealand |
04 Oct 2016 - 06 Oct 2016 |
Gary James Robinson - Director
Appointment date: 04 Oct 2016
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Jul 2023
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 04 Oct 2016
Luke Murray Dunn - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 25 Oct 2017
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 04 Oct 2016
Toniann Third - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 11 Oct 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Oct 2016
Bolton Services Limited
16 Clevedon Road
Global Partners 'n' Produce Limited
16 Clevedon Road
Jn Transport Limited
16 Clevedon Road
Atb Cards Limited
16 Clevedon Road
Ppkf Limited
Unit 6, 1 Prictor Street
Green Cross (1997) Limited
Clevedon Road Medical Centre
Accurate Infrastructure Solutions Limited
33 Coles Crescent
Am Contracting Limited
Suite 4a, First Level Selwyn Centre
D & R Contractors Limited
33 Coles Crescent
Ideal Coolrooms Limited
34 Trentham Road
Kivell Contracting Limited
33 Coles Crescent
Patriot Construction Nz Limited
33 Coles Crescent