Jk 2011 Limited was registered on 27 Oct 2011 and issued an NZ business identifier of 9429030908765. The registered LTD company has been run by 2 directors: Brent Washington Smith - an active director whose contract started on 27 Oct 2011,
Michael John French - an inactive director whose contract started on 27 Oct 2011 and was terminated on 03 May 2018.
According to BizDb's data (last updated on 26 Mar 2024), this company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 22 Jan 2015, Jk 2011 Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Aug 2012 to 22 Jan 2015
Address: 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Oct 2011 to 20 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
27 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Michael John |
Saint Albans Christchurch 8014 New Zealand |
27 Oct 2011 - 16 May 2018 |
Brent Washington Smith - Director
Appointment date: 27 Oct 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Aug 2012
Michael John French - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 03 May 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 27 Oct 2011
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House