J C International Limited, a registered company, was incorporated on 24 Feb 2000. 9429037405649 is the NZ business number it was issued. "Horse breeding" (business classification A019120) is how the company was categorised. This company has been managed by 2 directors: John Daniel Curtin - an active director whose contract began on 24 Feb 2000,
Noel Stanley Kennard - an inactive director whose contract began on 24 Feb 2000 and was terminated on 18 Dec 2000.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Apartment 104, 223D Green Lane West, Epsom, Auckland, 1051 (type: registered, physical).
J C International Limited had been using 613 Great South Road, Rd2, Drury, Auckland as their registered address up until 28 Feb 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 27 Jun 2001 to 20 Nov 2001 they were called J C International (2001) Limited, from 24 Feb 2000 to 27 Jun 2001 they were called Stallion Management Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (90 per cent). Finally we have the next share allocation (5 shares 5 per cent) made up of 1 entity.
Other active addresses
Address #4: Apartment 104, 223d Green Lane West, Epsom, Auckland, 1051 New Zealand
Registered & physical & service address used from 28 Feb 2022
Principal place of activity
613 Great South Road, Rd2, Drury, Auckland, 2578 New Zealand
Previous addresses
Address #1: 613 Great South Road, Rd2, Drury, Auckland, 2578 New Zealand
Registered & physical address used from 13 Feb 2020 to 28 Feb 2022
Address #2: 613 Great South Road, Rd 2, Drury, 2578 New Zealand
Physical & registered address used from 07 Mar 2011 to 13 Feb 2020
Address #3: 613 Great South Road, Rd 2, Drury, Auckland, 2578 New Zealand
Physical & registered address used from 15 Feb 2008 to 07 Mar 2011
Address #4: 613 Great South Road, Rd 2, Drury, Auckland, 2578
Registered address used from 23 Feb 2007 to 15 Feb 2008
Address #5: 613 Great South Road, Rd 2 Drury, South Auckland, 1750
Physical address used from 05 Jun 2003 to 15 Feb 2008
Address #6: 613 Great South Road, Rd 2 Drury, South Auckland, 1750
Registered address used from 05 Jun 2003 to 23 Feb 2007
Address #7: 613 Gt South Road, Drury
Physical & registered address used from 05 Mar 2003 to 05 Jun 2003
Address #8: 7 Ashdown Place, Papakura, Auckland
Physical address used from 18 Apr 2002 to 05 Mar 2003
Address #9: Knights Road, R D 5, Christchurch 8021
Registered address used from 08 Mar 2001 to 05 Mar 2003
Address #10: Knights Road, R D 5, Christchurch 8021
Registered address used from 12 Apr 2000 to 08 Mar 2001
Address #11: Knights Road, R D 5, Christchurch 8021
Physical address used from 24 Feb 2000 to 18 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Curtin, Sally Y |
Epsom Auckland 1051 New Zealand |
24 Feb 2000 - |
Shares Allocation #2 Number of Shares: 90 | |||
Entity (NZ Limited Company) | C K Management Limited Shareholder NZBN: 9429035310037 |
Epsom Auckland 1051 New Zealand |
31 Dec 2010 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Curtin, John Daniel |
Epsom Auckland 1051 New Zealand |
24 Feb 2000 - |
John Daniel Curtin - Director
Appointment date: 24 Feb 2000
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Feb 2022
Address: Rd 2, Drury, Auckland, 2578 New Zealand
Address used since 01 Jan 2015
Noel Stanley Kennard - Director (Inactive)
Appointment date: 24 Feb 2000
Termination date: 18 Dec 2000
Address: R D 5, Christchurch 8021,
Address used since 24 Feb 2000
Prosperity Trustee Company Limited
601 Great South Road
The Kitchen & Cabinet House Limited
601 Great South Road
Jarc Developments Limited
Pitt Road Rd 2
Drury Truck Spares 2005 Limited
7 Pitt Road
Bullseye Drain Unblockers Limited
755 Great South Road
Pk Showers Limited
110 Brookfield Road
3b's Management & Racing Limited
129 Carnoustie Drive
Bridgitt Barclay Horses Limited
284 Runciman Road
Direct Holdings Limited
319c Sim Road
Gypsy Cobs New Zealand Limited
6 Alpha Street
Harnesslink Limited
613 Great South Road
Starlight Farm Limited
883 Runciman Road