Jcorp Limited, a registered company, was registered on 24 May 2002. 9429036473847 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Lesley Michelle Jones - an active director whose contract began on 24 May 2002,
Mark Howard Jones - an active director whose contract began on 24 May 2002.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, 110 Symonds Street, Auckland, 1140 (types include: physical, service).
Jcorp Limited had been using Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland as their registered address until 26 May 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1140 New Zealand
Registered address used from 09 Aug 2010 to 26 May 2014
Address: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 27 Feb 2007 to 09 Aug 2010
Address: Level 2, 90 Symonds Street, Auckland New Zealand
Physical address used from 27 Feb 2007 to 26 May 2014
Address: C/o Cooke Associates, 1/11a Litten Rd, Howick
Registered & physical address used from 12 Jul 2004 to 27 Feb 2007
Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Registered address used from 25 Jul 2003 to 12 Jul 2004
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered address used from 06 Jan 2003 to 25 Jul 2003
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Physical address used from 06 Jan 2003 to 06 Jan 2003
Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Registered & physical address used from 24 May 2002 to 06 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jones, Mark Howard |
Rd 5 Papakura 2585 New Zealand |
24 May 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Lesley Michelle |
Rd 5 Papakura 2585 New Zealand |
24 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galbraith, Richard John |
Howick Auckland 2014 New Zealand |
12 Jul 2010 - 17 Oct 2014 |
Lesley Michelle Jones - Director
Appointment date: 24 May 2002
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 15 Jul 2016
Mark Howard Jones - Director
Appointment date: 24 May 2002
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 15 Jul 2016
Back 2 Wood Limited
Level 3, 16 College Hill
Jomark Properties Limited
Level 5, 110 Symonds Street
Kt Retirement Holdings Limited
Level 5, 110 Symonds Street
Landplan Growth Estates Limited
Level 4, 4 Graham Street
Insight Furniture Co Ltd
Level 5, 110 Symonds Street
Info Group Limited
Level 5, 110 Symonds Street