Shortcuts

Jlg Tcg Limited

Type: NZ Limited Company (Ltd)
9429035320029
NZBN
1527995
Company Number
Registered
Company Status
Current address
103 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & service & registered address used since 13 May 2019
Private Bag 92811
Penrose
Auckland 1642
New Zealand
Postal address used since 26 May 2023
103 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 26 May 2023

Jlg Tcg Limited was incorporated on 24 Jun 2004 and issued an NZBN of 9429035320029. This registered LTD company has been run by 4 directors: Anthony Edwin Falkenstein - an active director whose contract began on 24 Jun 2004,
Eldon Roberts - an active director whose contract began on 13 Jun 2024,
Lynne Jacobs - an inactive director whose contract began on 17 Nov 2022 and was terminated on 13 Jun 2024,
Ian Donald Malcolm - an inactive director whose contract began on 24 Jun 2004 and was terminated on 17 Nov 2022.
According to our information (updated on 29 May 2025), this company filed 1 address: Private Bag 92811, Penrose, Auckland, 1642 (category: postal, office).
Up until 13 May 2019, Jlg Tcg Limited had been using 103 Hugo Johnston Drive, Penrose, Auckland as their registered address.
BizDb found former names for this company: from 14 Jul 2020 to 30 Oct 2020 they were called Just Mbo Limited, from 25 Aug 2004 to 14 Jul 2020 they were called Vitablast Limited and from 28 Jul 2004 to 25 Aug 2004 they were called Aqua-C Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Just Life Group Limited (an entity) located at Penrose, Auckland postcode 1061.

Addresses

Previous addresses

Address #1: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 27 Sep 2018 to 13 May 2019

Address #2: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Registered & physical address used from 22 Feb 2013 to 27 Sep 2018

Address #3: Level 4, 70 Shortland Street, Auckland New Zealand

Registered & physical address used from 24 Jun 2004 to 22 Feb 2013

Contact info
cfo@justlife.co.nz
26 May 2023 Email
No website
Website
www.cylinderguy.co.nz
15 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Just Life Group Limited
Shareholder NZBN: 9429039526809
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

02 May 2019
Effective Date
The Harvard Group Limited
Name
Ltd
Type
1715276
Ultimate Holding Company Number
NZ
Country of origin
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Anthony Edwin Falkenstein - Director

Appointment date: 24 Jun 2004

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 May 2010


Eldon Roberts - Director

Appointment date: 13 Jun 2024

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 13 Jun 2024


Lynne Jacobs - Director (Inactive)

Appointment date: 17 Nov 2022

Termination date: 13 Jun 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Nov 2022


Ian Donald Malcolm - Director (Inactive)

Appointment date: 24 Jun 2004

Termination date: 17 Nov 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Jun 2016

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot