Shortcuts

Jmv (2009) Limited

Type: NZ Limited Company (Ltd)
9429032339260
NZBN
2221586
Company Number
Registered
Company Status
Current address
Building C
34 Triton Drive
Albany, Auckland 0632
New Zealand
Physical & service & registered address used since 03 Apr 2018

Jmv (2009) Limited, a registered company, was started on 24 Mar 2009. 9429032339260 is the number it was issued. This company has been managed by 3 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract started on 24 Mar 2009 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract started on 24 Mar 2009 and was terminated on 01 Apr 2015.
Last updated on 20 Feb 2024, our database contains detailed information about 1 address: Building C, 34 Triton Drive, Albany, Auckland, 0632 (type: physical, service).
Jmv (2009) Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their physical address up until 03 Apr 2018.
Former names for the company, as we identified at BizDb, included: from 24 Mar 2009 to 03 Mar 2015 they were named Jmv Limited.
One entity owns all company shares (exactly 1000 shares) - Taylor, Edward Peter - located at 0632, Remuera, Auckland.

Addresses

Previous addresses

Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 28 Jun 2017 to 03 Apr 2018

Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 02 Jul 2015 to 28 Jun 2017

Address: Building B, 63 Apollo Drive, Rosedale, North Shore City 0632 New Zealand

Physical & registered address used from 29 Jun 2010 to 02 Jul 2015

Address: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand

Physical & registered address used from 24 Mar 2009 to 29 Jun 2010

Address: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand

Physical & registered address used from 24 Mar 2009 to 29 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Taylor, Edward Peter Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Grant Kenneth Murrays Bay
North Shore City

New Zealand
Individual Stacey, David Paul Murrays Bay
North Shore City, 0630

New Zealand
Directors

Edward Peter Taylor - Director

Appointment date: 01 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2015


Grant Kenneth Johnston - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 01 Apr 2015

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 24 Mar 2009


David Paul Stacey - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 01 Apr 2015

Address: Murrays Bay, North Shore City,, 0630 New Zealand

Address used since 17 Jul 2009

Nearby companies