N.j.k. Holdings Limited, a registered company, was incorporated on 25 Jun 2001. 9429036861316 is the business number it was issued. "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (business classification C149210) is how the company was classified. This company has been supervised by 2 directors: Vivienne Paula Elizabeth Campbell - an active director whose contract started on 25 Jun 2001,
Paul Darren Campbell - an active director whose contract started on 25 Jun 2001.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: Po Box 194, Kaiapoi, Kaiapoi, 7644 (postal address),
54 Vagues Road, Northcote, Christchurch, 8052 (office address),
Unit 2, 54 Vagues Road, Northcote, Christchurch, 8052 (delivery address),
Unit 2, 54 Vagues Road, Northcote, Christchurch, 8052 (physical address) among others.
N.j.k. Holdings Limited had been using 4 Busby Place, Kaiapoi, Kaiapoi as their physical address up to 27 Jul 2017.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 250 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (50 per cent).
Other active addresses
Address #4: 54 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Office address used from 16 Jul 2019
Address #5: Unit 2, 54 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Delivery address used from 16 Jul 2019
Principal place of activity
54 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 4 Busby Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical address used from 28 Jul 2015 to 27 Jul 2017
Address #2: 28 Fairweather Crescent, Kaiapoi
Registered & physical address used from 25 Jun 2001 to 25 Jun 2001
Address #3: 4 Busby Place, Kaiapoi New Zealand
Registered address used from 25 Jun 2001 to 28 Jul 2015
Address #4: 4 Busby Place, Kaiapoi New Zealand
Physical address used from 25 Jun 2001 to 25 Jun 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Campbell, Paul Darren |
Kaiapoi Kaiapoi 7630 New Zealand |
25 Jun 2001 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Campbell, Vivienne Paula Elizabeth |
Kaiapoi Kaiapoi 7630 New Zealand |
25 Jun 2001 - |
Vivienne Paula Elizabeth Campbell - Director
Appointment date: 25 Jun 2001
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 05 Aug 2014
Paul Darren Campbell - Director
Appointment date: 25 Jun 2001
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 05 Aug 2014
Christchurch Towing Services Limited
70 Vagues Road
Ambika Prasad Electrical Limited
74a Vagues Road
Tamiym Ministries Charitable Trust
2a Nyoli Street
Murdoch Manufacturing Limited
167 Main North Rd
Transport South Island Logistics Limited
167 Main North Road
Cash Wholesalers Limited
167 Main North Road
Merit Joinery Limited
Level 3 , 50 Victoria Street
Nelcom Holdings Limited
151 Cambridge Terrace
P B Joinery Limited
Suite 1, 149 Victoria Street
Prestige Design Limited
5a Dana Place
Trends Kitchens Auckland Limited
Unit 2, 68 Mandeville Street
Willis & Son Limited
58a Kimberley Street