Sjf Trading Limited, a registered company, was launched on 06 Mar 2006. 9429034300756 is the NZ business number it was issued. This company has been managed by 2 directors: Stephen Jeremy Frayne - an active director whose contract started on 06 Mar 2006,
Sharon Ann Frayne - an inactive director whose contract started on 06 Mar 2006 and was terminated on 02 Sep 2014.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: 6 Mistral Place, West Harbour, Auckland, 0618 (registered address),
6 Mistral Place, West Harbour, Auckland, 0618 (service address),
210 Runciman Road, Rd 2, Pukekohe, 2677 (physical address),
210 Runciman Road, Rd 2, Pukekohe, 2677 (registered address) among others.
Sjf Trading Limited had been using Flat 2, 325 Great South Road, Papakura as their physical address until 14 Jun 2021.
Other names for the company, as we managed to find at BizDb, included: from 06 Mar 2006 to 09 Jun 2015 they were called Sunset Reality Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 990 shares (99%).
Other active addresses
Address #4: 210 Runciman Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered & service address used from 14 Jun 2021
Address #5: 6 Mistral Place, West Harbour, Auckland, 0618 New Zealand
Registered & service address used from 25 May 2023
Previous addresses
Address #1: Flat 2, 325 Great South Road, Papakura, 2110 New Zealand
Physical & registered address used from 11 May 2021 to 14 Jun 2021
Address #2: 574 Patumahoe Road, Rd 3, Pukekohe, 2678 New Zealand
Physical & registered address used from 06 Nov 2017 to 11 May 2021
Address #3: 38 Mcquoids Road, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 01 Oct 2015 to 06 Nov 2017
Address #4: 129 Darraghs Road, Tauranga New Zealand
Registered & physical address used from 27 Aug 2007 to 01 Oct 2015
Address #5: 57 Fourteenth Avenue, Tauranga
Registered & physical address used from 06 Mar 2006 to 27 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Frayne, Stephen Jeremy |
Rd 2 Pukekohe 2677 New Zealand |
06 Mar 2006 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Frayne, Stephen Jeremy |
Rd 2 Pukekohe 2677 New Zealand |
06 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frayne, Sharon Ann |
Coatsville |
06 Mar 2006 - 02 Sep 2014 |
Other | Stephen Jeremy And Sharon Ann Frayne | 06 Mar 2006 - 27 Jun 2010 | |
Other | Null - Stephen Jeremy And Sharon Ann Frayne | 06 Mar 2006 - 27 Jun 2010 |
Stephen Jeremy Frayne - Director
Appointment date: 06 Mar 2006
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 03 Jun 2021
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 27 Oct 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 23 Sep 2015
Sharon Ann Frayne - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 02 Sep 2014
Address: Coatsville, 0793 New Zealand
Address used since 06 Mar 2006
Lift N Shift Transport Limited
167 Waiuku Road
Waiuku (2010) Trading Limited
139 Waiuku Road
As Malhi Limited
132 Waiuku Rd
Dhaliwal Holdings Limited
114 Waiuku Road
M K Bhoondpal Limited
29 Douglas Road
Uwash Papakura Limited
125 Blake Road