Shortcuts

Jeroboam Investments Limited

Type: NZ Limited Company (Ltd)
9429035072560
NZBN
1578579
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
21a Tutu Place, Redvale
Auckland
Other address (Address For Share Register) used since 22 Dec 2008
21a Kahia Lane, Rd2 Albany
Auckland
Auckland 0792
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Dec 2020
Neesham Pike Thomas
9 Redmond St
Ponsonby, Auckland 1011
New Zealand
Registered & physical & service address used since 15 Dec 2020

Jeroboam Investments Limited, a registered company, was registered on 24 Nov 2004. 9429035072560 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been managed by 7 directors: Terence John Wyllie - an active director whose contract started on 28 Jun 2005,
Robert Wallace Wyllie - an active director whose contract started on 28 Jun 2005,
Warwick Cyril Miles Blagrove - an active director whose contract started on 06 Jul 2006,
Errol William Dodds - an active director whose contract started on 06 Jul 2006,
Christopher William Simmons - an inactive director whose contract started on 24 Nov 2004 and was terminated on 04 Jul 2006.
Updated on 20 Feb 2024, our data contains detailed information about 3 addresses the company uses, specifically: Neesham Pike Thomas, 9 Redmond St, Ponsonby, Auckland, 1011 (registered address),
Neesham Pike Thomas, 9 Redmond St, Ponsonby, Auckland, 1011 (physical address),
Neesham Pike Thomas, 9 Redmond St, Ponsonby, Auckland, 1011 (service address),
21A Kahia Lane, Rd2 Albany, Auckland, Auckland, 0792 (other address) among others.
Jeroboam Investments Limited had been using 21A Tutu Place, Redvale, Auckland as their physical address up until 15 Dec 2020.
Other names for the company, as we managed to find at BizDb, included: from 06 Jul 2006 to 05 Sep 2006 they were named Clean Me Carwash Limited, from 24 Nov 2004 to 06 Jul 2006 they were named Jules Bly Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 500 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (25%). Finally there is the third share allotment (7000 shares 70%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 21a Tutu Place, Redvale, Auckland New Zealand

Physical address used from 07 Jan 2009 to 15 Dec 2020

Address #2: Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered address used from 13 Jul 2006 to 15 Dec 2020

Address #3: Neesham Pike Thomas Ltd, 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 13 Jul 2006 to 13 Jul 2006

Address #4: 2/166 Chapel Road, Flat Bush, Auckland

Physical address used from 13 Jul 2006 to 07 Jan 2009

Address #5: 52 Broadway, Newmarket, Auckland

Physical & registered address used from 24 Nov 2004 to 13 Jul 2006

Contact info
64 274 809355
11 Dec 2018 Phone
ERROL@NEXTHOMES.CO.NZ
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 29 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Bly, Julie Anne Tuihana
Papamoa

New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Chameleon Limited
Shareholder NZBN: 9429036402014
Parnell
Shares Allocation #3 Number of Shares: 7000
Entity (NZ Limited Company) Trew Business Solutions Limited
Shareholder NZBN: 9429035074830
Ponsonby
Auckland
1011
New Zealand
Directors

Terence John Wyllie - Director

Appointment date: 28 Jun 2005

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 28 Jun 2005


Robert Wallace Wyllie - Director

Appointment date: 28 Jun 2005

Address: Rarotonga, Cook Islands

Address used since 16 Sep 2010


Warwick Cyril Miles Blagrove - Director

Appointment date: 06 Jul 2006

Address: Alfriston, Manukau 2105, 2105 New Zealand

Address used since 11 Dec 2015


Errol William Dodds - Director

Appointment date: 06 Jul 2006

Address: Redvale, Auckland, 0792 New Zealand

Address used since 11 Dec 2015


Christopher William Simmons - Director (Inactive)

Appointment date: 24 Nov 2004

Termination date: 04 Jul 2006

Address: St Heliers, Auckland,

Address used since 24 Nov 2004


Mark Anthony Estall - Director (Inactive)

Appointment date: 24 Nov 2004

Termination date: 26 Jun 2006

Address: Parnell, Auckland,

Address used since 24 Nov 2004


Julie Anne Bly - Director (Inactive)

Appointment date: 24 Nov 2004

Termination date: 14 Jun 2006

Address: Tuihana, Papamoa,

Address used since 24 Nov 2004

Nearby companies

Bonville Trading Limited
2 Pompallier Terrace

Chimera Computing Limited
2 Pompallier Terrace

Newquest Limited
2 Pompallier Terrace

Casam Holdings Limited
2 Pompallier Terrace

Safety Step International Limited
2 Pompallier Terrace

Development Finance Limited
2 Pompallier Terrace

Similar companies

Aitken Terrace Properties Limited
2 Pompallier Tce

Buona Fortuna Limited
9 Redmond Street

Red Property Investments Limited
9 Redmond Street

Sudserella Property Limited
4 Cowan Street

Trew Business Solutions Limited
2 Pompallier Terrace

Trew Commercial Limited
Neesham Pike Thomas