Shortcuts

Jobridg Limited

Type: NZ Limited Company (Ltd)
9429035875949
NZBN
1350765
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical address used since 01 Oct 2008
97 Carter Road
Oratia
Auckland 0604
New Zealand
Registered & service address used since 24 May 2023

Jobridg Limited, a registered company, was started on 15 Jul 2003. 9429035875949 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Joshua Peter Tubberty - an active director whose contract began on 04 Jun 2014,
Peter Thomas Tubberty - an active director whose contract began on 04 Jun 2014,
Kathleen Isabel Tubberty - an inactive director whose contract began on 12 Sep 2007 and was terminated on 18 Jun 2014,
Gordon Edward Vial - an inactive director whose contract began on 15 Jul 2003 and was terminated on 25 Sep 2007.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 97 Carter Road, Oratia, Auckland, 0604 (registered address),
97 Carter Road, Oratia, Auckland, 0604 (service address),
22 Catherine Street, Henderson, Auckland, 0612 (physical address).
Jobridg Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 as their registered address up to 01 Oct 2008.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612

Registered & physical address used from 01 Oct 2008 to 01 Oct 2008

Address #2: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & service address used from 01 Oct 2008 to 24 May 2023

Address #3: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland

Physical & registered address used from 05 Jun 2008 to 01 Oct 2008

Address #4: C/-mcveagh Fleming Solicitors, Hsbc Centre 5-7 Corinthian Drive, Albany

Registered address used from 24 May 2005 to 05 Jun 2008

Address #5: C/-mcveagh Fleming , Solicitors, Hsbc Centre, 5-7 Corinthian Drive, Albany

Physical address used from 24 May 2005 to 05 Jun 2008

Address #6: 14th Floor, 1 Queen Street, Auckland

Registered & physical address used from 15 Jul 2003 to 24 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Tubberty, Peter Thomas Titirangi
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tubberty, Joshua Peter Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vial, Gordon Edward Meadowbank
Auckland, Auckland
Individual Tubberty, Kathleen Isabel Titirangi
Auckland
Directors

Joshua Peter Tubberty - Director

Appointment date: 04 Jun 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Jun 2014


Peter Thomas Tubberty - Director

Appointment date: 04 Jun 2014

Address: Titirangi, Auckland, 0600 New Zealand

Address used since 04 Jun 2014


Kathleen Isabel Tubberty - Director (Inactive)

Appointment date: 12 Sep 2007

Termination date: 18 Jun 2014

Address: Titirangi, Auckland,

Address used since 12 Sep 2007


Gordon Edward Vial - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 25 Sep 2007

Address: Meadowbank, Auckland, Auckland,

Address used since 15 Jul 2003

Nearby companies

Griffiths Trustee Company Limited
Uhy Haines Norton

Mr Plumber Limited
22 Catherine Street

Vartec Industrial 2015 Limited
22 Catherine Street

Ngatiawa Developments Limited
22 Catherine Street

Bethells Farmstay For Dogs Limited
22 Catherine Street

The Mix New Zealand Limited
22 Catherine Street