J2M Limited was incorporated on 09 May 2007 and issued an NZ business identifier of 9429033462417. This removed LTD company has been supervised by 2 directors: Matthew David Turrell Adams - an active director whose contract started on 09 May 2007,
John Frederick Adams - an inactive director whose contract started on 09 May 2007 and was terminated on 01 Aug 2012.
According to BizDb's data (updated on 26 Apr 2023), the company registered 3 addresses: 19 Carters West Road, Mangawhai, Kaipara, 0541 (physical address),
19 Carters West Road, Mangawhai, Kaipara, 0541 (service address),
19 Carters West Road, Mangawhai, Kaipara, 0541 (registered address),
19 Carters West Road, Mangawhai, Kaipara, 0541 (other address) among others.
Until 26 Aug 2019, J2M Limited had been using 315 Molesworth Drive, Mangawhai Heads, Kaipara as their physical address.
BizDb found other names for the company: from 09 May 2007 to 29 May 2017 they were called Sunpoint No.2 Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Blincow, Joanne Denise (an individual) located at Papamoa, Tauranga postcode 3118.
Another group consists of 1 shareholder, holds 85 per cent shares (exactly 170 shares) and includes
Adams, Matthew David Turrell - located at Papamoa, Tauranga. J2M Limited was categorised as "Specialised food retailing nec" (business classification G412950).
Principal place of activity
73a Percy Road, Papamoa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 315 Molesworth Drive, Mangawhai Heads, Kaipara, 0541 New Zealand
Physical & registered address used from 01 Aug 2016 to 26 Aug 2019
Address #2: 197 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 27 Aug 2009 to 01 Aug 2016
Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 09 May 2007 to 27 Aug 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 07 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Blincow, Joanne Denise |
Papamoa Tauranga 3118 New Zealand |
23 Jul 2016 - |
Shares Allocation #2 Number of Shares: 170 | |||
Individual | Adams, Matthew David Turrell |
Papamoa Tauranga 3118 New Zealand |
09 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, John Frederick |
One Tree Hill Auckland |
09 May 2007 - 14 Jun 2019 |
Individual | Effinger, Ernst Joachim |
Thames New Zealand |
09 May 2007 - 23 Jul 2016 |
Individual | Adams, Karen Patricia |
One Tree Hill Auckland |
09 May 2007 - 27 Jun 2010 |
Individual | Drumm, Denis Vincent |
One Tree Hill Auckland |
09 May 2007 - 27 Jun 2010 |
Matthew David Turrell Adams - Director
Appointment date: 09 May 2007
Address: Mangahwai, Mangawhai, 0505 New Zealand
Address used since 01 Aug 2014
John Frederick Adams - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 01 Aug 2012
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 09 May 2007
B.k Textures Limited
1 Driftwood Place
Mangawhai Artisan Brewery And Eatery Limited
24 Mangawhai Heads Road
Mjg Mangawhai Limited
23 Grove Road
Davis Nominees Limited
19 Wharfdale Crescent
Chameleon Agencies Limited
11a Cullen Street
Mangawhai Memo
7 Taranui Place
Best Pets Kaiwaka Limited
1888 State Highway 1
Fox Foods Limited
15 Merehai Place
Get Pickled Limited
12a Auckland Road
Nz Farmstead Limited
240 Metcalfe Road
Pakiri Lounge Limited
1104 Pakiri Road
Studio Matakana Limited
45 James Street