Jjm Limited, a registered company, was registered on 06 Oct 2006. 9429033830940 is the NZBN it was issued. The company has been run by 7 directors: Jamie William Spooner - an active director whose contract began on 06 Oct 2006,
Julie Spooner - an active director whose contract began on 08 Sep 2014,
Michael Anthony Ruhe - an inactive director whose contract began on 05 Sep 2019 and was terminated on 11 Aug 2022,
Julie Mills - an inactive director whose contract began on 08 Sep 2014 and was terminated on 05 Sep 2019,
Spooner Peter John - an inactive director whose contract began on 06 Oct 2006 and was terminated on 08 Sep 2014.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: registered, physical).
Jjm Limited had been using 249 Ti Rakau Drive, Pakuranga, Auckland as their physical address up to 19 May 2021.
Previous aliases for this company, as we found at BizDb, included: from 06 Oct 2006 to 09 May 2012 they were called Spooner & Gold Limited.
One entity controls all company shares (exactly 1000 shares) - Spooner, Jamie William - located at 2014, Howick, Auckland.
Previous addresses
Address #1: 249 Ti Rakau Drive, Pakuranga, Auckland, 2013 New Zealand
Physical & registered address used from 19 Sep 2019 to 19 May 2021
Address #2: 9 Suzetta Place, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 31 Mar 2015 to 19 Sep 2019
Address #3: 19 Caithness Place, Farm Cove, Auckland, 2012 New Zealand
Physical & registered address used from 08 Jul 2014 to 31 Mar 2015
Address #4: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 17 Apr 2013 to 08 Jul 2014
Address #5: 1 Pelorus Place, Pakuranga, Manukau 2010 New Zealand
Registered address used from 22 Jan 2009 to 17 Apr 2013
Address #6: 348 Point View Drive, Shamrock Park, Manukau
Registered address used from 19 Sep 2008 to 22 Jan 2009
Address #7: Cnr Trugood & Ti Rakau Drives, Pakuranga, Auckland
Registered address used from 06 Oct 2006 to 19 Sep 2008
Address #8: Cnr Trugood & Ti Rakau Drives, Pakuranga, Auckland New Zealand
Physical address used from 06 Oct 2006 to 08 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Spooner, Jamie William |
Howick Auckland 0000 New Zealand |
06 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, Julie |
Sunnyhills Auckland 2012 New Zealand |
08 Sep 2014 - 17 Jul 2019 |
Individual | Spooner, Peter John |
Halfmoon Bay Auckland 2012 New Zealand |
06 Oct 2006 - 09 Dec 2014 |
Other | Ruhe, Michael Anthony And Carlene Michelle |
Botany Downs Auckland 2010 New Zealand |
10 Sep 2019 - 12 Aug 2022 |
Individual | Mills, Julie |
Sunnyhills Auckland 2012 New Zealand |
17 Jul 2019 - 10 Sep 2019 |
Individual | Spooner, Chere Marie |
Halfmoon Bay Auckland 2012 New Zealand |
06 Oct 2006 - 08 Sep 2014 |
Individual | Gold, Ricky-ann Mitchell |
Pakuranga Auckland 2010 New Zealand |
06 Oct 2006 - 14 May 2012 |
Jamie William Spooner - Director
Appointment date: 06 Oct 2006
Address: Howick, Auckland, 0000 New Zealand
Address used since 01 Sep 2019
Address: Sunnyhills, Auckland, 2012 New Zealand
Address used since 19 Mar 2015
Julie Spooner - Director
Appointment date: 08 Sep 2014
Address: Sunnyhills, Auckland, 2012 New Zealand
Address used since 19 Mar 2015
Michael Anthony Ruhe - Director (Inactive)
Appointment date: 05 Sep 2019
Termination date: 11 Aug 2022
Address: Highland Park, Auckland, 0000 New Zealand
Address used since 05 Sep 2019
Julie Mills - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 05 Sep 2019
Address: Sunnyhills, Auckland, 2012 New Zealand
Address used since 19 Mar 2015
Spooner Peter John - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 08 Sep 2014
Address: Halfmoon Bay, Manukau, 2012 New Zealand
Address used since 01 Jan 2014
Ricky-ann Mitchell Gold - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 01 Oct 2007
Address: Cockle Bay, Auckland,
Address used since 06 Oct 2006
Spooner Chere Marie - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 01 Oct 2007
Address: Cockle Bay, Auckland,
Address used since 06 Oct 2006
Hazchem Limited
44 Caithness Pl
Chemie-tech Limited
44 Caithness Place
Carstens Family Trust Limited
5 Paykel Avenue
Navigate Consulting Limited
12 Beaconview Rise
Family Ding Trustee Limited
4 Paykel Avenue
Narahoe Holdings Limited
10 Meanda Gardens