Jonnick Limited, a registered company, was launched on 25 May 2004. 9429035364481 is the business number it was issued. The company has been managed by 4 directors: Joseph Michael Goodwin - an active director whose contract began on 17 Jul 2019,
Stephen George Broadbent - an active director whose contract began on 17 Jul 2019,
Frank Jones - an inactive director whose contract began on 25 May 2004 and was terminated on 13 Aug 2019,
Doreen Jones - an inactive director whose contract began on 25 May 2004 and was terminated on 31 Dec 2014.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (types include: physical, service).
Jonnick Limited had been using Flat 12A, 80 Paul Matthews Road, Rosedale, Auckland as their registered address up until 23 Nov 2018.
One entity controls all company shares (exactly 100 shares) - Mgh Jonnick Limited - located at 0632, Rosedale, Auckland.
Previous addresses
Address: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 16 Jul 2012 to 23 Nov 2018
Address: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Jul 2011 to 16 Jul 2012
Address: Flat 11a, 80 Paul Matthews Road, North Shore City, 0632 New Zealand
Registered address used from 25 May 2011 to 12 Jul 2011
Address: 7 Taumata Road, Castor Bay, Auckland New Zealand
Physical address used from 25 May 2004 to 12 Jul 2011
Address: 7 Taumata Road, Castor Bay, Auckland New Zealand
Registered address used from 25 May 2004 to 25 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mgh Jonnick Limited Shareholder NZBN: 9429035230441 |
Rosedale Auckland 0632 New Zealand |
18 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Doreen |
Castor Bay Auckland |
25 May 2004 - 27 Jun 2010 |
Individual | Jones, Frank |
Castor Bay Auckland |
25 May 2004 - 27 Jun 2010 |
Joseph Michael Goodwin - Director
Appointment date: 17 Jul 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 17 Jul 2019
Stephen George Broadbent - Director
Appointment date: 17 Jul 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 17 Jul 2019
Frank Jones - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 13 Aug 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 25 May 2004
Doreen Jones - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 31 Dec 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 25 May 2004
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
4 Our Kids
70 Paul Matthews Road
Sun & Liu Limited
47 Barbados Drive
A&a Autocare Services Limited
3c Saturn Place