Jb Sports Limited was registered on 06 Oct 2005 and issued an NZ business identifier of 9429034544730. This registered LTD company has been supervised by 2 directors: Adam Richard Johnston - an active director whose contract began on 06 Oct 2005,
Sandra Jane Johnston - an active director whose contract began on 06 Oct 2005.
According to our data (updated on 09 Mar 2024), this company uses 2 addresses: 92 Harakeke Road, Te Horo, Otaki, 5581 (registered address),
92 Harakeke Road, Te Horo, Otaki, 5581 (physical address),
92 Harakeke Road, Te Horo, Otaki, 5581 (service address),
92 Harakeke Road, Te Horo, Waikanae, 5581 (postal address) among others.
Up to 15 Feb 2022, Jb Sports Limited had been using 141 Belvedere Avenue, Waikanae, Waikanae as their registered address.
A total of 5000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Johnston, Adam Richard (an individual) located at Te Horo, Otaki postcode 5581.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Johnston, Sandra Jane - located at Te Horo, Otaki. Jb Sports Limited was classified as "Repair and maintenance nec" (business classification S949930).
Principal place of activity
141 Belvedere Avenue, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 141 Belvedere Avenue, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 17 Nov 2015 to 15 Feb 2022
Address #2: 7 Leanne Way, Waikanae Beach, Waikanae, 5036 New Zealand
Physical & registered address used from 25 Feb 2015 to 17 Nov 2015
Address #3: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 18 May 2011 to 25 Feb 2015
Address #4: Finman Services Paraparaumu Limited, Unit 14a, 12 Marine Parade, Paraparaumu Beach New Zealand
Physical & registered address used from 08 Apr 2010 to 18 May 2011
Address #5: Peters Doig Limited, 59 High Street, Blenheim
Physical & registered address used from 06 Oct 2005 to 08 Apr 2010
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Johnston, Adam Richard |
Te Horo Otaki 5581 New Zealand |
06 Oct 2005 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Johnston, Sandra Jane |
Te Horo Otaki 5581 New Zealand |
06 Oct 2005 - |
Adam Richard Johnston - Director
Appointment date: 06 Oct 2005
Address: Te Horo, Otaki, 5581 New Zealand
Address used since 05 Feb 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 09 Nov 2015
Sandra Jane Johnston - Director
Appointment date: 06 Oct 2005
Address: Te Horo, Otaki, 5581 New Zealand
Address used since 05 Feb 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 09 Nov 2015
Macdhui Paterson Holdings Limited
139 Belvedere Avenue
Waikanae Millennium Rebus Club Incorporated
26a Oriwa Street
Jodel Properties Limited
5 North Bay
Jodel Investments Limited
5 North Bay
Cala Nominees Limited
5 North Bay
Zenikon Investments (n.z.) Limited
5 North Bay
Awaroa Contracting Limited
117 Renown Road
De Rochester Company Limited
6 Nevada Grove
Green Acres Franchise Group Limited
NZ Limited Company
Right On Limited
10 Riverstone Drive