J F Group International Limited, a registered company, was incorporated on 03 Aug 1999. 9429037523220 is the NZ business identifier it was issued. "Jewellery wholesaling" (ANZSIC F373230) is how the company is classified. This company has been run by 5 directors: Jeffrey Ross Turner - an active director whose contract started on 02 Dec 2013,
Robert Brendon Turner - an active director whose contract started on 16 Nov 2017,
Tsogmaa Zorigt - an inactive director whose contract started on 02 Dec 2013 and was terminated on 01 May 2017,
Lynda Marion Thomas - an inactive director whose contract started on 03 Aug 1999 and was terminated on 02 Dec 2013,
Grant Kramer Walter - an inactive director whose contract started on 03 Aug 1999 and was terminated on 02 Dec 2013.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Unit H4, 5 Orbit Drive, Rosedale, Auckland, 0632 (types include: registered, physical).
J F Group International Limited had been using Unit 3, 31 Apollo Drive, Mairangi Bay, Auckland as their physical address up to 10 Nov 2022.
Past names used by the company, as we managed to find at BizDb, included: from 03 Dec 2013 to 12 Aug 2015 they were named J F Group Limited, from 03 Aug 1999 to 03 Dec 2013 they were named Jewellery Fashions Limited.
A total of 248924 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99570 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 149354 shares (60%).
Previous addresses
Address: Unit 3, 31 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 15 Nov 2016 to 10 Nov 2022
Address: Unit 3, 31 Apollo Driv, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 05 Aug 2015 to 15 Nov 2016
Address: Jubilee Building, 545 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 18 Oct 2006 to 05 Aug 2015
Address: 9 Ranfurly Road, Epsom
Registered address used from 12 Apr 2000 to 18 Oct 2006
Address: 9 Ranfurly Road, Epsom
Physical address used from 04 Aug 1999 to 18 Oct 2006
Basic Financial info
Total number of Shares: 248924
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99570 | |||
Individual | Turner, Robert Brendon |
Albany Auckland 0632 New Zealand |
16 Nov 2017 - |
Shares Allocation #2 Number of Shares: 149354 | |||
Individual | Turner, Jeffrey Ross |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Lynda Marion |
Parnell Auckland 1052 New Zealand |
03 Aug 1999 - 02 Dec 2013 |
Individual | Zorigt, Tsogmaa |
Mairangi Bay Auckland 0630 New Zealand |
02 Dec 2013 - 28 Apr 2017 |
Individual | Walter, Grant Kramer |
Parnell Auckland 1052 New Zealand |
03 Aug 1999 - 02 Dec 2013 |
Jeffrey Ross Turner - Director
Appointment date: 02 Dec 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 02 Dec 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2019
Robert Brendon Turner - Director
Appointment date: 16 Nov 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 Nov 2017
Tsogmaa Zorigt - Director (Inactive)
Appointment date: 02 Dec 2013
Termination date: 01 May 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 02 Dec 2013
Lynda Marion Thomas - Director (Inactive)
Appointment date: 03 Aug 1999
Termination date: 02 Dec 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Oct 2009
Grant Kramer Walter - Director (Inactive)
Appointment date: 03 Aug 1999
Termination date: 02 Dec 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Oct 2009
Prime Venture Limited
31e Apollo Drive
Bpr Consultants Limited
29 Apollo Drive
Apollo Eclipse Limited
29 Apollo Dr
Northern Legal Limited
Unit 201, 29 Apollo Drive
Hzc Limited
29 Apollo Drive
Kite Prime International Limited
Unit 203, 29 Apollo Drive
Arteesi Limited
13 Beacon Avenue
Baltic Amber Limited
Flat 1, 29 Contessa Drive
Crystal Light Limited
6a Douglas Alexander Parade
Danz Designs Limited
Unit 15a, 65 Paul Matthews Road
Fei International Trading Limited
37b Rifleman Rise
Nationwide Jewellers Limited.
1st Floor, D'anvers Building