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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tubberty, Peter Thomas |
Titirangi Auckland New Zealand |
05 Nov 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tubberty, Joshua Peter |
Titirangi Auckland 0604 New Zealand |
04 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vial, Gordon Edward |
Meadowbank Auckland, Auckland |
15 Jul 2003 - 05 Nov 2007 |
Individual | Tubberty, Kathleen Isabel |
Titirangi Auckland |
05 Nov 2007 - 04 Jun 2014 |
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
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