Shortcuts

J K Properties (2007) Limited

Type: NZ Limited Company (Ltd)
9429033179223
NZBN
1977455
Company Number
Registered
Company Status
Current address
289 Rattletrack Road
Rd 4
Christchurch 7674
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 13 May 2011
2 Thames Drive
Faringdon
Rolleston 7615
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 08 May 2019
95 Mcwhas Road
Rd2
Dunsandel 7682
New Zealand
Registered & physical & service address used since 03 Dec 2021

J K Properties (2007) Limited, a registered company, was started on 31 Aug 2007. 9429033179223 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Kelvin Warren Crawford Nicolle - an active director whose contract began on 31 Aug 2007,
Janette Mary Nicolle - an active director whose contract began on 31 Aug 2007.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 57 Hare Street, Ilam, Christchurch, 8041 (category: registered, service).
J K Properties (2007) Limited had been using 2 Thames Drive, Faringdon, Rolleston as their registered address until 03 Dec 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 95 Mcwhas Road, Rd 2, Dunsandel, 7682 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 23 May 2022

Address #5: 57 Hare Street, Ilam, Christchurch, 8041 New Zealand

Shareregister address used from 11 May 2023

Address #6: 57 Hare Street, Ilam, Christchurch, 8041 New Zealand

Registered & service address used from 19 May 2023

Previous addresses

Address #1: 2 Thames Drive, Faringdon, Rolleston, 7615 New Zealand

Registered & physical address used from 11 Apr 2018 to 03 Dec 2021

Address #2: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand

Registered & physical address used from 13 Apr 2011 to 11 Apr 2018

Address #3: Lincoln Accountancy, 35 Main South Road, Christchurch New Zealand

Registered address used from 03 Jun 2010 to 13 Apr 2011

Address #4: 35 Main South Road, Christchurch

Registered address used from 31 Aug 2007 to 03 Jun 2010

Address #5: 35 Main South Road, Christchurch New Zealand

Physical address used from 31 Aug 2007 to 13 Apr 2011

Contact info
jknicolle@outlook.com
08 May 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nicolle, Kelvin Warren Crawford Christchurch
Shares Allocation #2 Number of Shares: 50
Individual Nicolle, Janette Mary Christchurch
Directors

Kelvin Warren Crawford Nicolle - Director

Appointment date: 31 Aug 2007

Address: Christchurch, 8041 New Zealand

Address used since 14 Jul 2016


Janette Mary Nicolle - Director

Appointment date: 31 Aug 2007

Address: Christchurch, 8041 New Zealand

Address used since 14 Jul 2016

Nearby companies

Shadecraft Si Limited
34 Claire Road

Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road

Nina & Craig Green Limited
355 Ellesmere Junction Road

Bishop Designs Limited
367b Ellesmere Junction Road

New Zealand Directory (2007) Limited
387e Ellesmere Junction Road

379 Media Limited
379 Ellesmere Junction Road