Shortcuts

Jb Hi-fi Nz Limited

Type: NZ Limited Company (Ltd)
9429033649177
NZBN
1902259
Company Number
Registered
Company Status
Current address
Level 1, 7 Link Drive
Wairau Park
Auckland 0627
New Zealand
Physical & service & registered address used since 30 Nov 2015
Level 1, 7 Link Drive
Wairau Park
Auckland 0627
New Zealand
Postal & office & delivery address used since 20 Nov 2020

Jb Hi-Fi Nz Limited, a registered company, was incorporated on 22 Jan 2007. 9429033649177 is the business number it was issued. The company has been supervised by 8 directors: Nicholas John Wells - an active director whose contract started on 23 Jul 2014,
Terry David Smart - an active director whose contract started on 27 Aug 2021,
Richard Lindsay Murray - an inactive director whose contract started on 22 Jan 2007 and was terminated on 27 Aug 2021,
Terry David Smart - an inactive director whose contract started on 03 Oct 2011 and was terminated on 30 Jun 2014,
Robert Bruce Collins - an inactive director whose contract started on 25 Sep 2007 and was terminated on 07 Oct 2011.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Level 1, 7 Link Drive, Wairau Park, Auckland, 0627 (category: postal, office).
Jb Hi-Fi Nz Limited had been using Level 1, 7 Link Drive, Wairau Valley, Auckland as their physical address until 30 Nov 2015.
A single entity controls all company shares (exactly 60000100 shares) - Jb Hi-Fi (A) Pty Limited - located at 0627, Southbank, Victoria.

Addresses

Principal place of activity

Level 1, 7 Link Drive, Wairau Park, Auckland, 0627 New Zealand


Previous addresses

Address #1: Level 1, 7 Link Drive, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 17 Apr 2015 to 30 Nov 2015

Address #2: 12/1 Wagener Place, St Lukes, Auckland New Zealand

Registered & physical address used from 02 Oct 2007 to 17 Apr 2015

Address #3: Level 7, 28 Brandon Street, Wellington

Physical & registered address used from 22 Jan 2007 to 02 Oct 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60000100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000100
Other (Other) Jb Hi-fi (a) Pty Limited Southbank
Victoria
3006
Australia

Ultimate Holding Company

28 Apr 2019
Effective Date
Jb Hi-fi Limited
Name
Public Company
Type
AU
Country of origin
60 City Road
Southbank
Victoria 3006
Australia
Address
Directors

Nicholas John Wells - Director

Appointment date: 23 Jul 2014

ASIC Name: Jb Hi-fi Group Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia

Address: Clifton Hill, Victoria, 3068 Australia

Address used since 19 Feb 2018

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 27 Jun 2016


Terry David Smart - Director

Appointment date: 27 Aug 2021

ASIC Name: Jb Hi-fi Limited

Address: Southbank, Victoria, 3006 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 27 Aug 2021


Richard Lindsay Murray - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 27 Aug 2021

ASIC Name: Jb Hi-fi Limited

Address: Hawthorn, Victoria, 3122 Australia

Address used since 28 Jan 2021

Address: Southbank, Victoria, 3006 Australia

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 12 Mar 2011

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 28 Jun 2017


Terry David Smart - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 30 Jun 2014

Address: Brighton, Vic, 3186 Australia

Address used since 03 Oct 2011


Robert Bruce Collins - Director (Inactive)

Appointment date: 25 Sep 2007

Termination date: 07 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Sep 2007


Nigel Melcolm Merrett - Director (Inactive)

Appointment date: 25 Sep 2007

Termination date: 01 Apr 2008

Address: Meadowbank, Auckland,

Address used since 25 Sep 2007


Terry Smart - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 25 Sep 2007

Address: Elwood 3184, Victoria, Australia,

Address used since 22 Jan 2007


Richard Anders Uechtritz - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 25 Sep 2007

Address: Rose Bay 2029, Nsw, Australia,

Address used since 22 Jan 2007

Nearby companies

Integrity Trustees Limited
Unit 20, Level 1, 18 Link Drive

Elcom Global Limited
Level 1, 20 Link Drive

Jb Hi-fi Group (nz) Limited
Level 1, 7 Link Drive

Integrity Trustees (2008) Limited
Unit 20, Level 1, 18 Link Drive

Lifeart Limited
110 Wairau Road

Dying Art Limited
110 Wairau Road