Jp Consulting Group Limited was started on 10 Jul 2008 and issued a number of 9429032655117. This registered LTD company has been run by 2 directors: Jessica Seo - an active director whose contract started on 10 Jul 2008,
Jessica Nayeon Lee - an active director whose contract started on 10 Jul 2008.
According to our database (updated on 04 Apr 2024), the company registered 1 address: Suite 14, 14 Bishop Lenihan Place, East Tamaki, Auckland, 2013 (category: postal, office).
Up to 25 Sep 2017, Jp Consulting Group Limited had been using 30 Leneford Drive, East Tamaki, Auckland as their registered address.
BizDb identified previous aliases for the company: from 10 Jul 2008 to 01 Feb 2022 they were named Jp Education Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lee, Jessica Nayeon (a director) located at East Tamaki, Auckland postcode 2013. Jp Consulting Group Limited was classified as "Educational support services nec" (ANZSIC P822020).
Principal place of activity
Suite 14, 14 Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 30 Leneford Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Nov 2016 to 25 Sep 2017
Address #2: Unit 1c, 5 Ceres Court, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Oct 2011 to 08 Nov 2016
Address #3: Unit 1c, 5 Ceres Court, Albany, Auckland, 0757 New Zealand
Physical & registered address used from 19 Jul 2011 to 12 Oct 2011
Address #4: Level 7, 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Nov 2010 to 19 Jul 2011
Address #5: 30 Lemford Drive, Dannemora New Zealand
Registered address used from 04 Dec 2009 to 04 Dec 2009
Address #6: Level 7, 300 Queen St, Auckland Central
Registered address used from 04 Dec 2009 to 04 Dec 2009
Address #7: 30 Lemford Drive, Dannemora New Zealand
Physical address used from 04 Dec 2009 to 05 Nov 2010
Address #8: 25 Chateau Rise, Dannemora
Registered & physical address used from 10 Jul 2008 to 04 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lee, Jessica Nayeon |
East Tamaki Auckland 2013 New Zealand |
10 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seo, Jessica |
Dannemora New Zealand |
10 Jul 2008 - 10 Jan 2020 |
Jessica Seo - Director
Appointment date: 10 Jul 2008
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 15 Oct 2015
Jessica Nayeon Lee - Director
Appointment date: 10 Jul 2008
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 15 Oct 2015
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court
Ampass Consultants Company Limited
Suite 4, 63c Apollo Drive
Hmc International Limited
Unit 1c, 5 Ceres Court, Rosedale
Pro-ed New Zealand Limited
9d Apollo Drive
Usanz Limited
56 Apollo Drive
Weta Consulting Limited
Unit 1c, 5 Ceres Court
Young International 2009 Limited
5/11 Orbit Drive