Shortcuts

Jmf New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031084734
NZBN
3396352
Company Number
Registered
Company Status
107194452
GST Number
No Abn Number
Australian Business Number
C149230
Industry classification code
Door Or Window Mfg - Wooden
Industry classification description
Current address
860c Manukau Road
Royal Oak
Auckland 1061
New Zealand
Registered & physical & service address used since 02 Feb 2022

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 13 directors: Andrew Gilbert Riley - an active director whose contract started on 31 Mar 2017,
Ian James Love Lothian - an active director whose contract started on 01 Oct 2023,
Paul Anthony Ingram - an inactive director whose contract started on 13 Jul 2021 and was terminated on 01 Oct 2023,
Paul Simon Evans - an inactive director whose contract started on 17 Jan 2022 and was terminated on 01 Sep 2023,
David George Cunningham - an inactive director whose contract started on 19 Sep 2017 and was terminated on 19 May 2022.
According to BizDb's information (updated on 12 Mar 2024), 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 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Joinery Limited (an entity) located at Mount Roskill, Auckland postcode 1041.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
New Zealand Joinery Manufacturers Federation Incorporated - located at Taradale, Napier. Jmf New Zealand Limited was classified as "Door or window mfg - wooden" (ANZSIC C149230).

Addresses

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

Contact info
64 21 02604646
Phone
admin@jmfnz.co.nz
16 Mar 2020 nzbn-reserved-invoice-email-address-purpose
admin@jmfnz.co.nz
27 Feb 2019 Email
www.jmfnz.co.nz
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Joinery Limited
Shareholder NZBN: 9429040889023
Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 50000
Other (Other) New Zealand Joinery Manufacturers Federation Incorporated Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnaughton, Dennis Stewart Mount Roskill
Auckland
1041
New Zealand
Individual Mcnaughton, Grant Noel Point Chevalier
Auckland
1022
New Zealand
Entity New Zealand Joinery Manufacturers Federation Incorporated
Company Number: 216444
Individual Mcnaughton, Garry John Rd 1
Alexandra
9391
New Zealand
Individual Mcnaughton, Ross William Murrays Bay
Auckland
0630
New Zealand
Entity New Zealand Joinery Manufacturers Federation Incorporated
Company Number: 216444
Director Dennis Stewart Mcnaughton Mount Roskill
Auckland
1041
New Zealand
Director Garry John Mcnaughton Rd 1
Alexandra
9391
New Zealand
Directors

Andrew Gilbert Riley - Director

Appointment date: 31 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2017


Ian James Love Lothian - Director

Appointment date: 01 Oct 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Oct 2023


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

Nearby companies
Similar companies

Doorcraft Nz Limited
43 Carlyle Street

Doorspecs Limited
11 Plantagenet Grove

Heritage Doors Limited
4 Mahara Place

Kapiti Doors (2016) Limited
Level 1

Stylish Interiors Limited
38 Puruaha Road

The French Door Store Limited
4 Mahara Place