Shortcuts

Jkj Limited

Type: NZ Limited Company (Ltd)
9429037679101
NZBN
942322
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
12 Mccarthy Grove
Clouston Park
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 04 May 2011

Jkj Limited was started on 03 Feb 1999 and issued an NZ business number of 9429037679101. This registered LTD company has been run by 3 directors: Jan Lynette Marment - an active director whose contract started on 03 Feb 1999,
John Maurice Marment - an active director whose contract started on 03 Feb 1999,
Kenneth Brent Marment - an inactive director whose contract started on 03 Feb 1999 and was terminated on 19 Mar 2021.
As stated in our database (updated on 06 Apr 2024), this company registered 1 address: 12 Mccarthy Grove, Clouston Park, Upper Hutt, 5018 (category: physical, registered).
Up until 04 May 2011, Jkj Limited had been using 130A Evans Bay Parade, Wellington as their physical address.
A total of 3 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Marment, Jan Lynette (an individual) located at Clouston Park, Upper Hutt postcode 5018,
Marment, John Maurice (an individual) located at Martinborough, Martinborough postcode 5711.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 1 share) and includes
Marment, Jan Lynette - located at Clouston Park, Upper Hutt.
The third share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Marment, John Maurice, located at Martinborough, Martinborough (an individual). Jkj Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address: 130a Evans Bay Parade, Wellington New Zealand

Physical & registered address used from 11 Apr 2008 to 04 May 2011

Address: 12 Mccarthy Grove, Upper Hutt

Registered & physical address used from 14 Feb 2003 to 11 Apr 2008

Address: 43 Fraser Crescent, Upper Hutt

Registered address used from 12 Apr 2000 to 14 Feb 2003

Address: 43 Fraser Crescent, Upper Hutt

Physical address used from 03 Feb 1999 to 14 Feb 2003

Contact info
64 27 2188431
07 Feb 2023
64 4 5364680
13 Feb 2019 Phone
jmarment@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Marment, Jan Lynette Clouston Park
Upper Hutt
5018
New Zealand
Individual Marment, John Maurice Martinborough
Martinborough
5711
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Marment, Jan Lynette Clouston Park
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Marment, John Maurice Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marment, Kenneth Brent Rd 2
Kaiwaka
0573
New Zealand
Directors

Jan Lynette Marment - Director

Appointment date: 03 Feb 1999

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 20 Dec 2011


John Maurice Marment - Director

Appointment date: 03 Feb 1999

Address: Martinborough, 5711 New Zealand

Address used since 06 Feb 2016


Kenneth Brent Marment - Director (Inactive)

Appointment date: 03 Feb 1999

Termination date: 19 Mar 2021

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 02 Feb 2015

Nearby companies

Shelalee Investments Limited
14 Mccarthy Grove

Pad Mac Construction Limited
14 Mccarthy Grove

Mccall Holdings Limited
10 Mccarthy Grove

Heaven Scent
15 Mccarthy Grove

Hutt City Cleaners Limited
7 Mccarthy Grove

Lay Consulting Limited
19a Mccarthy Grove

Similar companies

Akatahi Limited
1159 Fergusson Drive

Gnawt Inc Limited
9 Monarch Grove

Holdsworth Flats Limited
29 Mccarthy

Orrsbiz Limited
29 Mccarthy Grove

Pexcel Solutions Limited
33 Mountbatten Grove

Pierce Properties Limited
1127 Fergussen Drive