Jmg Services Limited was registered on 15 Jul 2011 and issued a New Zealand Business Number of 9429031021357. This registered LTD company has been run by 5 directors: William Joseph Mcdonald - an active director whose contract started on 15 Jul 2011,
Paul Andrew Jonson - an inactive director whose contract started on 19 Dec 2012 and was terminated on 04 Aug 2023,
Andrew John Mackenzie - an inactive director whose contract started on 15 Jul 2011 and was terminated on 26 Aug 2012,
Darryl Brian Gatward - an inactive director whose contract started on 15 Jul 2011 and was terminated on 26 Aug 2012,
Richard George Smith - an inactive director whose contract started on 15 Jul 2011 and was terminated on 26 Aug 2012.
As stated in BizDb's data (updated on 15 Apr 2025), the company uses 1 address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (types include: delivery, office).
Up to 24 Apr 2017, Jmg Services Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address.
BizDb identified previous aliases used by the company: from 13 Jul 2011 to 09 Nov 2012 they were called Viipa International Limited.
A total of 68 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 34 shares are held by 1 entity, namely:
Jarvis, John (an individual) located at Thorndon, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50% shares (exactly 34 shares) and includes
Mcetten Investments Limited - located at Turangi. Jmg Services Limited was categorised as "Internet consultancy service" (ANZSIC M700030).
Principal place of activity
Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 15 Jul 2011 to 24 Apr 2017
Basic Financial info
Total number of Shares: 68
Annual return filing month: June
Annual return last filed: 04 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Jarvis, John |
Thorndon Wellington 6011 New Zealand |
17 Oct 2024 - |
Shares Allocation #2 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Mcetten Investments Limited Shareholder NZBN: 9429037481261 |
Turangi New Zealand |
11 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whirlwind Limited Shareholder NZBN: 9429030451667 Company Number: 4099538 |
Thorndon Wellington 6011 New Zealand |
19 Dec 2012 - 17 Oct 2024 |
Entity | Jarvis Mcdonald Group Limited Shareholder NZBN: 9429034574089 Company Number: 1686685 |
15 Jul 2011 - 11 Oct 2012 | |
Entity | Tactical Decision Management Limited Shareholder NZBN: 9429034574089 Company Number: 1686685 |
15 Jul 2011 - 11 Oct 2012 | |
Director | Darryl Brian Gatward |
Stokes Valley Lower Hutt 5019 New Zealand |
15 Jul 2011 - 11 Oct 2012 |
Entity | Vapour Consulting Limited Shareholder NZBN: 9429034574089 Company Number: 1686685 |
15 Jul 2011 - 11 Oct 2012 | |
Entity | Vapour Consulting Limited Shareholder NZBN: 9429034574089 Company Number: 1686685 |
15 Jul 2011 - 11 Oct 2012 | |
Entity | Jarvis Mcdonald Group Limited Shareholder NZBN: 9429034574089 Company Number: 1686685 |
15 Jul 2011 - 11 Oct 2012 | |
Individual | Gatward, Darryl Brian |
Stokes Valley Lower Hutt 5019 New Zealand |
15 Jul 2011 - 11 Oct 2012 |
William Joseph Mcdonald - Director
Appointment date: 15 Jul 2011
Address: Rongotai, Wellington, 6022 New Zealand
Address used since 15 Jul 2011
Paul Andrew Jonson - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 04 Aug 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 Dec 2012
Andrew John Mackenzie - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 26 Aug 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 15 Jul 2011
Darryl Brian Gatward - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 26 Aug 2012
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 15 Jul 2011
Richard George Smith - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 26 Aug 2012
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 15 Jul 2011
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Atos (new Zealand) Limited
Level 5, 50-64 Customhouse Quay
Cloud Inc Consulting Limited
318 Lambton Quay
Kauri Tree Investments Limited
Level 1, 98 Customhouse Quay
Online Store Limited
Level 3, 44 Victoria Street
Tessier-ashpool Limited
Level 4, 57 Willis Street
West Egg Limited
Level 9, Petherick Tower, 38-42 Waring Taylor Street