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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bly, Julie Anne |
Tuihana Papamoa New Zealand |
24 Nov 2004 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Chameleon Limited Shareholder NZBN: 9429036402014 |
Parnell |
24 Nov 2004 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Trew Business Solutions Limited Shareholder NZBN: 9429035074830 |
Ponsonby Auckland 1011 New Zealand |
27 Jun 2005 - |
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
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
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