Jrh Investments Limited, a registered company, was started on 12 Feb 2009. 9429032398281 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Sabrina Nutarelli - an active director whose contract began on 17 Apr 2011,
James Houston - an inactive director whose contract began on 29 Mar 2011 and was terminated on 21 Apr 2011,
Sabrina Caterina - an inactive director whose contract began on 12 Feb 2009 and was terminated on 29 Mar 2011,
Graeme Edward Minchin - an inactive director whose contract began on 29 Sep 2010 and was terminated on 11 Oct 2010.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 559, Whangaparoa, Auckland, 0943 (types include: postal, office).
Jrh Investments Limited had been using 29 Regency Park Drive, Gulf Harbour, Whangaparaoa as their registered address until 01 Mar 2016.
More names used by the company, as we identified at BizDb, included: from 29 Mar 2011 to 02 Feb 2018 they were named Jrh Investments Limited, from 11 Oct 2010 to 29 Mar 2011 they were named Lamsnz Limited and from 30 Sep 2009 to 11 Oct 2010 they were named Bellavita Trust Corporation Limited.
One entity controls all company shares (exactly 1000 shares) - Nutarelli, Sabrina - located at 0943, Gulf Harbour, Whangaparaoa.
Principal place of activity
29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 19 Jun 2014 to 01 Mar 2016
Address #2: Level/5, 369 Queen St, Auckland, 1001 New Zealand
Registered address used from 01 Apr 2014 to 19 Jun 2014
Address #3: Level/5, 369 Queen St, Auckland New Zealand
Physical address used from 15 Apr 2009 to 19 Jun 2014
Address #4: Level/5, 369 Queen St, Auckland New Zealand
Registered address used from 15 Apr 2009 to 01 Apr 2014
Address #5: Waitemata Chambers, 6 Alderman Drive, Henderson
Registered address used from 06 Apr 2009 to 15 Apr 2009
Address #6: 29 Regency Park Drive, Gulf Harbour, Auckland
Physical address used from 12 Feb 2009 to 15 Apr 2009
Address #7: Sabrina Caterina, 29 Regency Park Drive, Gulf Harbour, Auckland
Registered address used from 12 Feb 2009 to 06 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Nutarelli, Sabrina |
Gulf Harbour Whangaparaoa 0930 New Zealand |
14 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minchin, Graeme Edward |
Titirangi Waitakere 0604 New Zealand |
29 Sep 2010 - 11 Oct 2010 |
Individual | Caterina, Sabrina |
369 Queen St Auckland New Zealand |
12 Feb 2009 - 29 Sep 2010 |
Entity | Martinee Limited Shareholder NZBN: 9429035108108 Company Number: 1570853 |
16 Nov 2010 - 29 Mar 2011 | |
Individual | Nutarelli, Sabrina |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Oct 2010 - 29 Mar 2011 |
Director | James Houston |
Auckland 1000 New Zealand |
29 Mar 2011 - 21 Apr 2011 |
Entity | Martinee Limited Shareholder NZBN: 9429035108108 Company Number: 1570853 |
16 Nov 2010 - 29 Mar 2011 | |
Individual | Houston, James |
Auckland 1000 New Zealand |
29 Mar 2011 - 21 Apr 2011 |
Individual | Houston, James |
Gulf Harbour Whangaparaoa 0930 New Zealand |
08 Nov 2014 - 10 Nov 2014 |
Sabrina Nutarelli - Director
Appointment date: 17 Apr 2011
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 20 Jun 2014
James Houston - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 21 Apr 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Mar 2011
Sabrina Caterina - Director (Inactive)
Appointment date: 12 Feb 2009
Termination date: 29 Mar 2011
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 12 Jan 2010
Graeme Edward Minchin - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 11 Oct 2010
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 29 Sep 2010
Bellavita Trust Corporation Limited
29 Regency Park Drive
Enonitram Limited
29 Regency Park Drive
Coast Contracting 2010 Limited
33 Regency Park Drive
Capisco Limited
15 Burwood Tce
Artmosis Limited
15 Burwood Terrace
Golden Rooster Enterprise Limited
2 Admiralty Rise