Njfb Limited, a registered company, was registered on 07 Jan 2002. 9429036660254 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was classified. The company has been supervised by 4 directors: Lynette Macdonald - an active director whose contract started on 07 Jan 2002,
Lynette Park - an active director whose contract started on 07 Jan 2002,
Bradley Robert John Hannigan - an inactive director whose contract started on 16 Dec 2013 and was terminated on 30 Nov 2015,
Erin Louise Redfern - an inactive director whose contract started on 01 Jul 2012 and was terminated on 01 Nov 2015.
Updated on 12 May 2025, BizDb's data contains detailed information about 1 address: 43 Clissold Street, Merivale, Christchurch, 8014 (type: registered, service).
Njfb Limited had been using 20 Carrick Place, Rolleston, Rolleston as their physical address until 18 Oct 2021.
Other names used by this company, as we found at BizDb, included: from 08 Jun 2010 to 03 Feb 2017 they were named Educarents Management Limited, from 07 Jan 2002 to 08 Jun 2010 they were named Excel Consultants Limited.
A single entity controls all company shares (exactly 1000000 shares) - Park, Lynette - located at 8014, Rolleston, Rolleston.
Principal place of activity
20 Carrick Place, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 20 Carrick Place, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 03 Nov 2016 to 18 Oct 2021
Address #2: 68 Aranui Road, Mapua, Mapua, 7005 New Zealand
Physical & registered address used from 03 Jun 2011 to 03 Nov 2016
Address #3: 1 Allingham Lane, Rolleston New Zealand
Physical & registered address used from 20 Jun 2008 to 03 Jun 2011
Address #4: 10 Renfrew Street, Christchurch 8041
Registered & physical address used from 25 Oct 2007 to 20 Jun 2008
Address #5: 245 Salisbury Street, Christchuch
Physical & registered address used from 07 Jan 2002 to 25 Oct 2007
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 05 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000000 | |||
| Director | Park, Lynette |
Rolleston Rolleston 7615 New Zealand |
04 Nov 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Park, Lynette |
Rd 1 Upper Moutere 7173 New Zealand |
07 Jan 2002 - 04 Nov 2013 |
| Individual | Park, Jason Charles |
Rd 1 Upper Moutere 7173 New Zealand |
26 Oct 2008 - 04 Nov 2013 |
Lynette Macdonald - Director
Appointment date: 07 Jan 2002
Address: Merivale, Christchurch, 8614 New Zealand
Address used since 01 Dec 2024
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 08 Oct 2021
Lynette Park - Director
Appointment date: 07 Jan 2002
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Jan 2016
Bradley Robert John Hannigan - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 30 Nov 2015
Address: The Brook, Nelson, 7010 New Zealand
Address used since 16 Dec 2013
Erin Louise Redfern - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 01 Nov 2015
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 01 Jul 2012
Edge Business Systems Limited
3/219 Peterborough Street
Fife Properties Limited
3/219 Peterborough Street
Puck Charger Systems New Zealand Pty Limited
46c Ely Street
Disruption Studio Limited
46c Ely Street
Jase Family Discretionary Trust Limited
46c Ely Street
Innovative Construction Solutions Nz Limited
7/31 Ely St
Hinano Trustees Limited
Level 2, Bnz Building
Maur Consulting Limited
236 Armagh Street
Stockley Holdings Limited
C/o Kendons Canterbury
Strada Holdings Limited
C/o H P Hanna
Terrier Holdings Limited
Unit 6, 165 Chester Str East
Town Reserve 97 Limited
315 Armagh Street