Jensen Motors Limited, a registered company, was launched on 02 Apr 2012. 9429030724020 is the NZBN it was issued. "Cut lunch retailing" (ANZSIC H451210) is how the company is categorised. The company has been managed by 2 directors: Elizabeth Nichols - an active director whose contract started on 02 Apr 2012,
Philip Joseph Barker - an active director whose contract started on 30 Sep 2012.
Updated on 12 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 25 Waipapakauri Domain Road Awanui 0486, Awanui, 73301 (registered address),
25 Waipapakauri Domain Road Awanui 0486, Awanui, 73301 (service address),
105A State Highway 1, Awanui, 0451 (physical address),
105A State Highway 1, Awanui, 0451 (registered address) among others.
Jensen Motors Limited had been using 3 Owens Road, Epsom, Auckland as their physical address up to 30 Apr 2019.
Previous aliases for this company, as we identified at BizDb, included: from 30 Mar 2012 to 20 Aug 2018 they were called Songbird Catering Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 75 shares (75 per cent).
Other active addresses
Address #4: 25 Waipapakauri Domain Road Awanui 0486, Awanui, 73301 New Zealand
Registered & service address used from 05 Apr 2023
Principal place of activity
105a State Highway 1, Awanui, 0451 New Zealand
Previous addresses
Address #1: 3 Owens Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 20 Apr 2018 to 30 Apr 2019
Address #2: Unit 3, Owens Road,, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 05 Mar 2015 to 20 Apr 2018
Address #3: 57 Plunket Avenue, Papatoetoe, Auckland, 2104 New Zealand
Physical & registered address used from 02 Apr 2012 to 05 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Nichols, Elizabeth |
Epsom Auckland 1023 New Zealand |
02 Apr 2012 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Barker, Philip Joseph |
Epsom Auckland 1023 New Zealand |
30 Sep 2012 - |
Elizabeth Nichols - Director
Appointment date: 02 Apr 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Apr 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Apr 2012
Philip Joseph Barker - Director
Appointment date: 30 Sep 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Sep 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Apr 2018
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
5th Avenue Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road
Abc Lunches Limited
45a Valiant Street
Getafix Company Limited
564 Pollen St
Gr8minds Limited
938 Dominion Road
Hepburn Road Lunchbar Limited
439 Hillsborough Road
Pcyg Limited
736 Te Matai Road
Shands Bakery Limited
25 Janway Avenue