Jmr Engineering Limited, a registered company, was started on 22 Mar 1999. 9429037647070 is the NZBN it was issued. "Sheet metal product mfg nec" (ANZSIC C224040) is how the company was categorised. This company has been run by 4 directors: Brent James Apps - an active director whose contract started on 01 Apr 2000,
Jan Elizabeth Apps - an active director whose contract started on 02 Sep 2002,
Eric Michael Preece - an inactive director whose contract started on 22 Mar 1999 and was terminated on 02 Sep 2002,
Nicholas Michael Preece - an inactive director whose contract started on 22 Mar 1999 and was terminated on 04 Mar 2002.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Edinburgh Street, Onehunga, Auckland, 1061 (category: postal, office).
Jmr Engineering Limited had been using Offices Of Hayes Knight, 470 Parnell Rd, Auckland 1 as their physical address up to 17 Jul 2012.
Previous names used by the company, as we identified at BizDb, included: from 22 Mar 1999 to 26 Jul 2018 they were called Jamar Industries Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
1 Edinburgh Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: Offices Of Hayes Knight, 470 Parnell Rd, Auckland 1 New Zealand
Physical & registered address used from 29 Sep 2001 to 17 Jul 2012
Address #2: Offices Of Bowden, Impey & Sage, 470 Parnell Rd, Auckland 1
Physical & registered address used from 29 Sep 2001 to 29 Sep 2001
Address #3: Offices Of Bowden, Impey & Sage, 470 Parnell Rd, Auckland 1
Registered address used from 12 Apr 2000 to 29 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Apps, Jan Elizabeth |
Blockhouse Bay New Zealand |
06 Oct 2005 - |
Individual | Apps, Brent James |
Blockhouse Bay New Zealand |
06 Oct 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Apps, Brent James |
Blockhouse Bay Auckland |
22 Mar 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Apps, Jan Elizabeth |
Blockhouse Bay Auckland |
22 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brent, John Spencer |
Bucklands Beach Auckland 2012 New Zealand |
06 Oct 2005 - 22 May 2023 |
Brent James Apps - Director
Appointment date: 01 Apr 2000
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Apr 2000
Jan Elizabeth Apps - Director
Appointment date: 02 Sep 2002
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 02 Sep 2002
Eric Michael Preece - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 02 Sep 2002
Address: Royal Oak, Auckland,
Address used since 22 Mar 1999
Nicholas Michael Preece - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 04 Mar 2002
Address: Pukekohe, R D 2,
Address used since 22 Mar 1999
Visregen Technologies Limited
Ground Floor, 6 Boston Road
Fs Limited
Ground Floor
Karakter Limited
Ground Floor
Fluke Trustees Limited
Ground Floor
Scottie Crafts (2010) Limited
Ground Floor
Mercham Trustee Company No. 3 Limited
Ground Floor
Auckland Flashing Solutions Limited
9 Union Street
Manukau Sheetmetals (2004) Limited
C/-jsa Ltd
Metal Press And Bend Limited
64 Harold Street
Morris Sheetmetal Works Limited
Level 2, Chamber Of Commerce Building
Mulcahy Engineering Limited
Moore Stephens Markhams Auckland
Wade Fabrications Limited
18 Charles Street