Jimm (Nelson) Limited, a registered company, was registered on 20 Aug 2003. 9429035822417 is the New Zealand Business Number it was issued. ""Building, non-residential - renting or leasing"" (ANZSIC L671210) is how the company has been classified. The company has been supervised by 3 directors: Ivan George Hill - an active director whose contract started on 30 Oct 2009,
John Edward Hill - an inactive director whose contract started on 20 Aug 2003 and was terminated on 01 Apr 2020,
Ivan George Hill - an inactive director whose contract started on 20 Aug 2003 and was terminated on 30 Oct 2009.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 90 St Vincent Street, Nelson, 7010 (physical address),
90 St Vincent Street, Nelson, 7010 (service address),
20 Oxford Street, Richmond, 7020 (registered address).
Jimm (Nelson) Limited had been using 20 Oxford Street, Richmond, Nelson as their physical address up until 12 Nov 2012.
Other names for this company, as we managed to find at BizDb, included: from 20 Aug 2003 to 16 Jan 2004 they were named National Aircraft Interiors Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 75 shares (75%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%).
Principal place of activity
90 St Vincent Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: 20 Oxford Street, Richmond, Nelson New Zealand
Physical address used from 21 May 2008 to 12 Nov 2012
Address #2: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson
Registered & physical address used from 15 Nov 2007 to 21 May 2008
Address #3: 72 Trafalgar Street, Nelson
Physical & registered address used from 20 Aug 2003 to 15 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Smith, Geoffrey |
Stoke Nelson 7011 New Zealand |
17 Nov 2021 - |
Individual | Hill, Marie |
Stoke Nelson 7011 New Zealand |
17 Nov 2021 - |
Individual | Hill, Ivan George |
Stoke Nelson 7011 New Zealand |
13 Jul 2010 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hill, Anna Marie |
Stoke Nelson 7011 New Zealand |
15 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Marie Alison |
Stoke Nelson 7011 New Zealand |
13 Jul 2010 - 04 Nov 2020 |
Individual | Hill, Marie Alison |
Stoke Nelson 7011 New Zealand |
13 Jul 2010 - 04 Nov 2020 |
Individual | Hill, Maryanne Adele |
Stoke Nelson 7011 New Zealand |
22 Jul 2005 - 15 Apr 2020 |
Individual | Hill, Marie Alison |
Nelson |
22 Jul 2005 - 08 Nov 2007 |
Individual | Hill, John Edward |
Stoke Nelson 7011 New Zealand |
20 Aug 2003 - 15 Apr 2020 |
Individual | Smith, Geoffrey Raymond |
Stoke Nelson 7011 New Zealand |
15 Apr 2020 - 04 Nov 2020 |
Individual | Hill, Ivan George |
Nelson |
20 Aug 2003 - 08 Nov 2007 |
Ivan George Hill - Director
Appointment date: 30 Oct 2009
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Nov 2012
John Edward Hill - Director (Inactive)
Appointment date: 20 Aug 2003
Termination date: 01 Apr 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Nov 2007
Ivan George Hill - Director (Inactive)
Appointment date: 20 Aug 2003
Termination date: 30 Oct 2009
Address: Nelson, 7010 New Zealand
Address used since 16 Nov 2005
Nai National Limited
90 St Vincent Street
Food Guru Limited
6 St Lawrence Street
St Arnaud Alpine Store 2015 Limited
12 St Lawrence Street
Mad Frog Productions Limited
2 Henrietta Way
Nelson Marine 2020 Limited
29 St Lawrence Street
Quality Paint & Panel Limited
14 Parere Street
Ac Enterprises 2002 Limited
118 Hardy Street
Buxton Nominees 2015 Limited
105 Trafalgar Street
Harwil Enterprises Limited
54 Montgomery Square
Rent A Shed Richmond Limited
Suite 1, 126 Trafalgar Street
Traton Properties Limited
168 Rutherford Street
Two Fords Limited
276 Trafalgar Street