Shortcuts

Jb Solutions Limited

Type: NZ Limited Company (Ltd)
9429030913233
NZBN
3602651
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333910
Industry classification code
Building Supplies Wholesaling
Industry classification description
Current address
788 Halswell Junction Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 01 Oct 2020
P O Box 16907
Hornby
Christchurch 8441
New Zealand
Postal address used since 10 Nov 2020
788 Halswell Junction Road
Sockburn
Christchurch 8042
New Zealand
Office & delivery address used since 10 Nov 2020

Jb Solutions Limited was registered on 17 Oct 2011 and issued an NZ business number of 9429030913233. This registered LTD company has been supervised by 3 directors: Scott Jason Jenkins - an active director whose contract started on 17 Oct 2011,
Colin Stuart Jenkins - an active director whose contract started on 17 Oct 2011,
Lynette Dawn Jenkins - an active director whose contract started on 17 Oct 2011.
According to BizDb's database (updated on 11 Mar 2024), this company uses 1 address: P O Box 16907, Hornby, Christchurch, 8441 (types include: postal, office).
Up until 01 Oct 2020, Jb Solutions Limited had been using 4 Gerald Connolly Place, Hornby, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Jenkins, Colin Stuart (a director) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jenkins, Lynette Dawn - located at Northwood, Christchurch. Jb Solutions Limited has been categorised as "Building supplies wholesaling" (ANZSIC F333910).

Addresses

Principal place of activity

788 Halswell Junction Road, Sockburn, Christchurch, 8042 New Zealand


Previous address

Address #1: 4 Gerald Connolly Place, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 17 Oct 2011 to 01 Oct 2020

Contact info
64 021 375364
Phone
colin@supasport.co.nz
14 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Jenkins, Colin Stuart Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Jenkins, Lynette Dawn Northwood
Christchurch
8051
New Zealand
Directors

Scott Jason Jenkins - Director

Appointment date: 17 Oct 2011

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 10 Nov 2020

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 17 Oct 2011


Colin Stuart Jenkins - Director

Appointment date: 17 Oct 2011

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Feb 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Feb 2020

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 17 Oct 2011


Lynette Dawn Jenkins - Director

Appointment date: 17 Oct 2011

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Feb 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Feb 2020

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 17 Oct 2011

Similar companies

Buildtech Solutions Limited
314 Riccarton Road

Edge Innovation Limited
485 Blenheim Road

Goldstone Developments Limited
147a Yaldhurst Road

Megaform New Zealand Limited
17 Ashfield Place

Oakey Limited
96a Main South Road

Widespan South Island 2015 Limited
11 Abbotts Place