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: Deborah Lillian Mary Fisher - an active director whose contract began on 11 May 2001,
John Edward Whitehead - an active director whose contract began on 11 May 2001.
Last updated on 04 Jun 2025, 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 2024
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 | 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 | 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 | 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 | Tart, John Herbert |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Jun 2008 - 17 May 2023 |
| Individual | Hodsell, Gaewyn Pam |
R D Taramoa, Invercargill |
11 May 2001 - 30 Jun 2006 |
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
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
Robinsons Nursery Limited
19 Victoria Street
Ezymix Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street
G J Bloodstock Limited
19 Victoria Street