Jagbe Industrial Supplies Limited, a registered company, was incorporated on 04 Jan 2012. 9429030838031 is the business number it was issued. "Metal furniture mfg nec" (ANZSIC C251215) is how the company was categorised. This company has been supervised by 2 directors: Bruce Neil Watkins - an active director whose contract began on 04 Jan 2012,
Evaon Watkins - an inactive director whose contract began on 04 Jan 2012 and was terminated on 01 Aug 2014.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 125 High Street, Blenheim, Blenheim, 7201 (registered address),
125 High Street, Blenheim, Blenheim, 7201 (physical address),
125 High Street, Blenheim, Blenheim, 7201 (service address),
Po Box 8002, Riccarton, Christchurch, 8440 (postal address) among others.
Jagbe Industrial Supplies Limited had been using Motukina Point, Tory Channel, Queen Charlotte Sound, Marlborough Sounds as their registered address up to 01 Jun 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 21 Dec 2011 to 02 May 2016 they were called Motukina Fishing Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Watkins, Evaon (an individual) located at Burnside, Christchurch postcode 8052,
Evaon Watkins (a director) located at Tory Channel, Marlborough Sounds postcode 7178,
Watkins, Bruce Neil (a director) located at Burnside, Christchurch postcode 8052.
Principal place of activity
125 High Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: Motukina Point, Tory Channel, Queen Charlotte Sound, Marlborough Sounds, 7250 New Zealand
Registered & physical address used from 30 Apr 2020 to 01 Jun 2022
Address #2: 475 Robinsons Road, Rd 6, Prebbleton, 7676 New Zealand
Registered & physical address used from 20 May 2019 to 30 Apr 2020
Address #3: 9c Stirling Street, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 20 May 2014 to 20 May 2019
Address #4: 182 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 04 Jan 2012 to 20 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Watkins, Evaon |
Burnside Christchurch 8052 New Zealand |
04 Jan 2012 - |
Director | Evaon Watkins |
Tory Channel Marlborough Sounds 7178 New Zealand |
04 Jan 2012 - |
Director | Watkins, Bruce Neil |
Burnside Christchurch 8052 New Zealand |
04 Jan 2012 - |
Bruce Neil Watkins - Director
Appointment date: 04 Jan 2012
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 12 May 2014
Address: Tory Channel, Marlborough Sounds, 7178 New Zealand
Address used since 12 May 2014
Evaon Watkins - Director (Inactive)
Appointment date: 04 Jan 2012
Termination date: 01 Aug 2014
Address: Tory Channel, Marlborough Sounds, 7178 New Zealand
Address used since 12 May 2014
Akp Properties Limited
Flat 3, 9 Stirling Street
Hibrid Marine Limited
9c Stirling Street
Orchestrate Project Management Limited
Flat 3, 30 Aikmans Road
Singh Obstetrics & Gynaecology Limited
38 Aikmans Road
Singh & Singh Investments Limited
38 Aikmans Road
Sydenham Gospel Mission Trust Board
25 Stirling St
Burmark Industries Limited
Unit 8
Changjiang Limited
292b Greers Road
Codecraft Software Limited
53 Lowry Street
Creative Fusion Limited
74 Jellicoe Drive
Damba Gregory Commercial Furniture Limited
400 Raynes Road
Ovalo Design Limited
8 Gordon Road