Shortcuts

Jk 2011 Limited

Type: NZ Limited Company (Ltd)
9429030908765
NZBN
3611853
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 22 Jan 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, Michael John Saint Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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