Jmf New Zealand Limited was launched on 22 Jun 2011 and issued a business number of 9429031084734. This registered LTD company has been supervised by 15 directors: Ian James Love Lothian - an active director whose contract started on 01 Oct 2023,
Robert James Pickup - an active director whose contract started on 10 Apr 2024,
Andrew Gerald Reilly - an active director whose contract started on 10 Apr 2024,
Andrew Gilbert Riley - an inactive director whose contract started on 31 Mar 2017 and was terminated on 01 Apr 2024,
Paul Anthony Ingram - an inactive director whose contract started on 13 Jul 2021 and was terminated on 01 Oct 2023.
According to BizDb's information (updated on 26 May 2025), this company uses 1 address: 860C Manukau Road, Royal Oak, Auckland, 1061 (category: registered, physical).
Up to 02 Feb 2022, Jmf New Zealand Limited had been using 69B Monarch Avenue, Hillcrest, Auckland as their physical address.
BizDb found previous names for this company: from 23 May 2011 to 01 Jul 2011 they were named Joinery Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Master Joiners Incorporated (an other) located at Thorndon, Wellington postcode 6011. Jmf New Zealand Limited was classified as "Door or window mfg - wooden" (ANZSIC C149230).
Principal place of activity
69b Monarch Avenue, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address: 69b Monarch Avenue, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 24 Mar 2020 to 02 Feb 2022
Address: 1 Clive Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 30 Apr 2018 to 24 Mar 2020
Address: 20 Cambridge Terrace, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 27 Feb 2013 to 30 Apr 2018
Address: 42 Frost Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 06 Jul 2011 to 27 Feb 2013
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Jun 2011 to 06 Jul 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Other (Other) | Master Joiners Incorporated |
Thorndon Wellington 6011 New Zealand |
11 Apr 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Joinery Limited Shareholder NZBN: 9429040889023 Company Number: 22390 |
Mount Roskill Auckland 1041 New Zealand |
05 Apr 2017 - 12 Apr 2024 |
| Individual | Mcnaughton, Dennis Stewart |
Mount Roskill Auckland 1041 New Zealand |
22 Jun 2011 - 05 Apr 2017 |
| Individual | Mcnaughton, Grant Noel |
Point Chevalier Auckland 1022 New Zealand |
22 Jun 2011 - 05 Apr 2017 |
| Entity | New Zealand Joinery Manufacturers Federation Incorporated Company Number: 216444 |
04 Apr 2012 - 11 Apr 2012 | |
| Individual | Mcnaughton, Garry John |
Rd 1 Alexandra 9391 New Zealand |
22 Jun 2011 - 05 Apr 2017 |
| Individual | Mcnaughton, Ross William |
Murrays Bay Auckland 0630 New Zealand |
22 Jun 2011 - 05 Apr 2017 |
| Entity | New Zealand Joinery Manufacturers Federation Incorporated Company Number: 216444 |
04 Apr 2012 - 11 Apr 2012 | |
| Director | Dennis Stewart Mcnaughton |
Mount Roskill Auckland 1041 New Zealand |
22 Jun 2011 - 05 Apr 2017 |
| Director | Garry John Mcnaughton |
Rd 1 Alexandra 9391 New Zealand |
22 Jun 2011 - 05 Apr 2017 |
Ian James Love Lothian - Director
Appointment date: 01 Oct 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Oct 2023
Robert James Pickup - Director
Appointment date: 10 Apr 2024
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 10 Apr 2024
Andrew Gerald Reilly - Director
Appointment date: 10 Apr 2024
Address: Feilding, Feilding, 4702 New Zealand
Address used since 10 Apr 2024
Andrew Gilbert Riley - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 01 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2017
Paul Anthony Ingram - Director (Inactive)
Appointment date: 13 Jul 2021
Termination date: 01 Oct 2023
Address: Rotorua, 3074 New Zealand
Address used since 13 Jul 2021
Paul Simon Evans - Director (Inactive)
Appointment date: 17 Jan 2022
Termination date: 01 Sep 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 17 Jan 2022
David George Cunningham - Director (Inactive)
Appointment date: 19 Sep 2017
Termination date: 19 May 2022
Address: R D 4, Pukekohe, 2679 New Zealand
Address used since 19 Sep 2017
David Samuel Higgins - Director (Inactive)
Appointment date: 13 Jul 2021
Termination date: 23 Sep 2021
Address: Rd 5, Te Kuiti, 3985 New Zealand
Address used since 13 Jul 2021
Liam Wackrow - Director (Inactive)
Appointment date: 20 Jun 2014
Termination date: 13 Jul 2021
Address: Cambridge, 3434 New Zealand
Address used since 20 Jun 2014
Andrew John Bellamy - Director (Inactive)
Appointment date: 19 Jun 2019
Termination date: 13 Jul 2021
Address: Mosgiel, 9073 New Zealand
Address used since 19 Jun 2019
Paul Anthony Ingram - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 19 Jun 2019
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 11 Oct 2017
Garry John Mcnaughton - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 19 Sep 2017
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 22 Jun 2011
Kenneth Ian Monk - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 19 Sep 2017
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 04 Apr 2012
Dennis Stewart Mcnaughton - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 30 Mar 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 22 Jun 2011
Julian Peter Jaques - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 20 Jun 2014
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 04 Apr 2012
Master Joiners Incorporated
20 Cambridge Terrace
Evagreen Limited
2/16 Totara Street
Devereux It Limited
27 Avondale Road
Walls Carpentry Services Limited
7 Upham Crescent
Island Bay Investments Limited
27 Neeve Road
Bke Properties Limited
10 Upham Crescent
Doorcraft Nz Limited
43 Carlyle Street
Heritage Doors Limited
4 Mahara Place
Kapiti Doors (2016) Limited
Level 1
Stylish Interiors Limited
38 Puruaha Road
The English Craftsman Limited
15 Titoki Street
The French Door Store Limited
4 Mahara Place