Jonvy Auto Accessories Limited, a registered company, was launched on 05 Jan 2005. 9429035007906 is the number it was issued. "Car radio or cassette player - dealing or installation" (business classification G392120) is how the company was classified. This company has been managed by 4 directors: Jonathan Yen Hua Chai - an active director whose contract started on 05 Jan 2005,
Jonathan Chai - an active director whose contract started on 05 Jan 2005,
Paul Chai - an inactive director whose contract started on 01 Apr 2008 and was terminated on 09 Apr 2013,
Hui Chieng Phua - an inactive director whose contract started on 05 Jan 2005 and was terminated on 01 Apr 2008.
Last updated on 26 Mar 2025, BizDb's data contains detailed information about 1 address: 42A Porana Road, Wairau Valley, Auckland, 0627 (type: physical, registered).
Jonvy Auto Accessories Limited had been using 151A Sunnybrae Road, Hillcrest, Auckland as their physical address up until 12 Mar 2021.
Previous names for this company, as we established at BizDb, included: from 05 Jan 2005 to 27 Jun 2005 they were named Jonvy Limited.
A single entity owns all company shares (exactly 100 shares) - Chai, Jonathan Yen Hua - located at 0627, Wairau Valley, Auckland.
Principal place of activity
42a Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address: 151a Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 20 Jan 2014 to 12 Mar 2021
Address: 54a Marlborough Avenue, Glenfield, Auckland, 0629 New Zealand
Registered address used from 17 Apr 2013 to 20 Jan 2014
Address: 54a Marlborough Avenue, Glenfield, North Shore City, 0629 New Zealand
Physical address used from 17 Apr 2013 to 20 Jan 2014
Address: 54 Marlborough Avenue, Glenfield, North Shore City, 0629 New Zealand
Registered & physical address used from 14 Apr 2011 to 17 Apr 2013
Address: 83 Espalier Drive, Western Height, Auckland New Zealand
Registered address used from 24 Apr 2008 to 14 Apr 2011
Address: 83 Espalier Drive, Western Height, Auckland New Zealand
Physical address used from 31 May 2007 to 14 Apr 2011
Address: 75 Jaemont Ave, Te Atatu South, Auckland
Registered address used from 05 Jan 2005 to 24 Apr 2008
Address: 7a Mcfetridge Place, Hillcrest, Auckland
Physical address used from 05 Jan 2005 to 31 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Chai, Jonathan Yen Hua |
Wairau Valley Auckland 0627 New Zealand |
30 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chai, Jonathan |
Hillcrest Auckland 0627 New Zealand |
05 Jan 2005 - 30 Oct 2018 |
Individual | Phua, Hui Chieng |
Te Atatu South Auckland |
05 Jan 2005 - 08 May 2008 |
Jonathan Yen Hua Chai - Director
Appointment date: 05 Jan 2005
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 04 Mar 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 25 Jul 2016
Jonathan Chai - Director
Appointment date: 05 Jan 2005
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 25 Jul 2016
Paul Chai - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 09 Apr 2013
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 06 Apr 2011
Hui Chieng Phua - Director (Inactive)
Appointment date: 05 Jan 2005
Termination date: 01 Apr 2008
Address: Te Atatu South, Auckland,
Address used since 05 Jan 2005
Glenfield Real Estate Limited
151 Sunnybrae Road
Prosperous Technologies (henderson) Limited
153a Sunnybrae Road
Prosperous Management Limited
153 Sunnybrae Road
Pwrd Limited
139 Sunnybrae Road
Auckland Refrigeration And Air Conditioning Limited
112 Sunnybrae Road
Aim Holidays Limited
137 Sunnybrae Road
Auto Gravity Limited
84 Stanaway Street
Car Stereo Specialists Limited
808 New North Road
Elite Audio Limited
Level 1, 7 Falcon Street
Icool Limited
Flat 1, 152 Manukau Road
Keyradio Limited
74 Porritt Ave
Sound Around Limited
260 Swanson Road