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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jenkins, Colin Stuart |
Northwood Christchurch 8051 New Zealand |
17 Oct 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jenkins, Lynette Dawn |
Northwood Christchurch 8051 New Zealand |
17 Oct 2011 - |
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
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
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