Jwe Limited, a registered company, was registered on 11 May 2001. 9429036915545 is the business number it was issued. This company has been supervised by 2 directors: John Edward Whitehead - an active director whose contract began on 11 May 2001,
Deborah Lillian Mary Fisher - an active director whose contract began on 11 May 2001.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Matos Segedin Drive, Cambridge, 3495 (type: service, physical).
Jwe Limited had been using Herbert Morton Ltd, 77-79 Duke Street, Cambridge as their registered address until 03 Jul 2008.
Previous aliases used by this company, as we found at BizDb, included: from 11 May 2001 to 18 Feb 2016 they were named John Whitehead Electrical Limited.
One entity owns all company shares (exactly 49 shares) - Jedlm Limited - located at 3495, Cambridge, Cambridge.
Previous addresses
Address #1: Herbert Morton Ltd, 77-79 Duke Street, Cambridge
Registered & physical address used from 10 May 2005 to 03 Jul 2008
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Registered & physical address used from 01 Jul 2004 to 10 May 2005
Address #3: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, Cambridge
Registered & physical address used from 11 May 2001 to 01 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 49 | |||
Entity (NZ Limited Company) | Jedlm Limited Shareholder NZBN: 9429051305420 |
Cambridge Cambridge 3434 New Zealand |
17 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitehead, John Edward |
Rd 3 Te Awamutu 3873 New Zealand |
11 May 2001 - 17 May 2023 |
Individual | Fisher, Deborah Lillian Mary |
Rd 3 Te Awamutu 3873 New Zealand |
11 May 2001 - 17 May 2023 |
Individual | Tart, John Herbert |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Jun 2008 - 17 May 2023 |
Individual | Tart, John Herbert |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Jun 2008 - 17 May 2023 |
Individual | Whitehead, John Edward |
Rd 3 Te Awamutu 3873 New Zealand |
11 May 2001 - 17 May 2023 |
Individual | Whitehead, John Edward |
Rd 3 Te Awamutu 3873 New Zealand |
11 May 2001 - 17 May 2023 |
Individual | Fisher, Deborah Lillian Mary |
Rd 3 Te Awamutu 3873 New Zealand |
11 May 2001 - 17 May 2023 |
Individual | Fisher, Deborah Lillian Mary |
Rd 3 Te Awamutu 3873 New Zealand |
11 May 2001 - 17 May 2023 |
Individual | Hodsell, Gaewyn Pam |
R D Taramoa, Invercargill |
11 May 2001 - 30 Jun 2006 |
Individual | Hodsell, Gaewyn Pam |
R D Taramoa, Invercargill |
11 May 2001 - 30 Jun 2006 |
John Edward Whitehead - Director
Appointment date: 11 May 2001
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 19 Jun 2018
Address: R D 1, Ohaupo, New Zealand
Address used since 05 Aug 2005
Deborah Lillian Mary Fisher - Director
Appointment date: 11 May 2001
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 19 Jun 2018
Address: R D 1, Ohaupo, New Zealand
Address used since 05 Aug 2005
Benn Road Limited
19 Victoria Street
Robinsons Nursery Limited
19 Victoria Street
Nu-age Plaster Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street