Jki Contracting Limited was started on 05 Feb 2009 and issued a New Zealand Business Number of 9429032405569. The registered LTD company has been managed by 2 directors: John Matthew Murray - an active director whose contract started on 05 Feb 2009,
Kathleen Mary Murray - an active director whose contract started on 05 Feb 2009.
According to our data (last updated on 14 Mar 2024), this company registered 1 address: 20B Burwood Road, Burwood, Christchurch, 8083 (type: physical, registered).
Up to 04 Jul 2018, Jki Contracting Limited had been using 28 Cossar Street, Burwood, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Murray, Kathleen Mary (an individual) located at Burwood, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Murray, John Matthew - located at Burwood, Christchurch.
The next share allocation (98 shares, 98%) belongs to 2 entities, namely:
Murray, Kathleen Mary, located at Burwood, Christchurch (an individual),
Murray, John Matthew, located at Burwood, Christchurch (an individual). Jki Contracting Limited is categorised as "Computer programming service" (business classification M700020).
Principal place of activity
20b Burwood Road, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address: 28 Cossar Street, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 05 Aug 2016 to 04 Jul 2018
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 18 Jun 2013 to 05 Aug 2016
Address: C/-gilligan Rowe & Associates Ltd, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 18 Jun 2009 to 18 Jun 2013
Address: 28 Cossar Street, Burwood, Christchurch
Registered & physical address used from 05 Feb 2009 to 18 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Murray, Kathleen Mary |
Burwood Christchurch 8083 New Zealand |
05 Feb 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murray, John Matthew |
Burwood Christchurch 8083 New Zealand |
05 Feb 2009 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Murray, Kathleen Mary |
Burwood Christchurch 8083 New Zealand |
05 Feb 2009 - |
Individual | Murray, John Matthew |
Burwood Christchurch 8083 New Zealand |
05 Feb 2009 - |
John Matthew Murray - Director
Appointment date: 05 Feb 2009
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 26 Jun 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Feb 2009
Kathleen Mary Murray - Director
Appointment date: 05 Feb 2009
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 26 Jun 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Feb 2009
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Amasys Computer Services Limited
Level 2
Extreme Technology Limited
19a Seccombes Road
Information Age Limited
Level 1, 8 Railway St
Innovative Software Designs Limited
Level 6, 130 Broadway
Kinect Holdings Limited
8d Melrose Street
L-space Design Limited
Level 6, 135 Broadway