Jmk Enterprises Limited, a registered company, was registered on 13 Jul 2007. 9429033253145 is the NZBN it was issued. The company has been run by 1 director, named Prakash Patel - an active director whose contract started on 13 Jul 2007.
Last updated on 30 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 59 Kamahi Street, Stokes Valley, Lower Hutt, 5019 (office address),
59 Kamahi Street, Stokes Valley, Lower Hutt, 5019 (delivery address),
Po Box 37125, Stokes Valley, Lower Hutt, 5141 (invoice address),
Po Box 37125, Stokes Valley, Lower Hutt, 5141 (postal address) among others.
Jmk Enterprises Limited had been using 31 Akatarawa Road, Brown Owl, Upper Hutt as their registered address until 03 Sep 2019.
More names for this company, as we established at BizDb, included: from 13 Jul 2007 to 14 Sep 2016 they were called I-Media Network Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99000 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (1 per cent).
Other active addresses
Address #4: Po Box 37125, Stokes Valley, Lower Hutt, 5141 New Zealand
Invoice & postal address used from 26 Nov 2019
Principal place of activity
31akatarawa Road, Brown Owl, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 31 Akatarawa Road, Brown Owl, Upper Hutt, 5018 New Zealand
Registered & physical address used from 14 Sep 2016 to 03 Sep 2019
Address #2: Level 1. 817b High Street, Boulcott, Lower Hutt, 5011 New Zealand
Physical & registered address used from 31 Aug 2015 to 14 Sep 2016
Address #3: 817b High Street, Boulcott, Lower Hutt, 5011 New Zealand
Registered & physical address used from 25 May 2015 to 31 Aug 2015
Address #4: Level 1 Winslow House, 217 -219 High St, Lower Hutt, 5010 New Zealand
Registered & physical address used from 13 Jul 2011 to 25 May 2015
Address #5: Suite 3 Level 1 Winslow House, 217 -219 High St, Lower Hutt New Zealand
Physical address used from 23 Jul 2008 to 13 Jul 2011
Address #6: Suite -3, Level 1 Winslow House, 217 -219 High St, Lower Hutt New Zealand
Registered address used from 23 Jul 2008 to 13 Jul 2011
Address #7: 1st Floor Winslow House, 217-219 High St, Lower Hutt
Physical address used from 13 Jul 2007 to 23 Jul 2008
Address #8: 1st Floor Winslow House, 217-219 High St Lower Hutt
Registered address used from 13 Jul 2007 to 23 Jul 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99000 | |||
Individual | Patel, Prakash |
Stokes Valley Lower Hutt 5019 New Zealand |
30 Aug 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Patel, Prakash |
Stokes Valley Lower Hutt 5019 New Zealand |
30 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Prakash |
217-219 High St Lower Hutt |
13 Jul 2007 - 19 Jan 2011 |
Entity | Silverleaf Atlantis (nz) Limited Shareholder NZBN: 9429031876742 Company Number: 2329964 |
19 Jan 2011 - 19 May 2016 | |
Other | Silverleaf Atlantis (aus) Pty Ltd |
Upper Mount Gravatt Queensland 4122 Australia |
19 May 2016 - 13 Mar 2018 |
Entity | Silverleaf Atlantis (nz) Limited Shareholder NZBN: 9429031876742 Company Number: 2329964 |
19 Jan 2011 - 19 May 2016 |
Prakash Patel - Director
Appointment date: 13 Jul 2007
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 29 Jul 2019
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 01 Jun 2018
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 19 May 2016
Just Jelly Holdings Limited
15 Akatarawa Road
Wood And Lomax Enterprises Limited
39 Roband Crescent
Project "no More"
56 Akatarawa Road
Nicron Holdings Limited
299a Main Road North
R Vink Properties Limited
299a Main Road North
Hypo Products Limited
10 Alleyne Court