Jenners Worldwide Freight Limited was launched on 15 Dec 1997 and issued an NZBN of 9429037959142. The registered LTD company has been managed by 6 directors: Ian Ronald Jenner - an active director whose contract started on 15 Dec 1997,
Katrina Bellamy - an active director whose contract started on 19 Dec 2023,
Craig Ronald Jenner - an active director whose contract started on 20 Dec 2023,
Jeffrey Linton Crawley - an inactive director whose contract started on 01 Apr 2008 and was terminated on 22 Jul 2011,
Biagio Bruni - an inactive director whose contract started on 15 Dec 1997 and was terminated on 20 Jun 2007.
According to BizDb's information (last updated on 03 Apr 2024), the company uses 1 address: P O Box 73073, Auckland Airport, Auckland, 2150 (category: postal, office).
Up to 13 Sep 2000, Jenners Worldwide Freight Limited had been using 25 Rennie Drive, Mangere, Auckland as their registered address.
BizDb identified former names for the company: from 15 Dec 1997 to 16 Jul 2007 they were called Jas Jenners Worldwide Limited.
A total of 1000000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 510000 shares are held by 1 entity, namely:
Jenner, Ian Ronald (an individual) located at Lawrence, Lawrence postcode 9532.
The second group consists of 2 shareholders, holds 39% shares (exactly 390000 shares) and includes
Jenner, Ian Ronald - located at Flat 905 88 The Strand, Parnell,
Knox, Robert John - located at 5/15 Ngaio Street Orakei, Auckland.
The next share allocation (100000 shares, 10%) belongs to 1 entity, namely:
Bellamy, Katrina Louise, located at Ellerslie, Auckland (an individual).
Other active addresses
Address #4: 47 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 05 Sep 2023
Previous addresses
Address #1: 25 Rennie Drive, Mangere, Auckland
Registered address used from 13 Sep 2000 to 13 Sep 2000
Address #2: Cox Arcus & Co, Level 6, 70 Shortland Street, Auckland
Physical address used from 10 May 2000 to 10 May 2000
Address #3: 25 Rennie Drive, Mangere, Auckland
Physical address used from 10 May 2000 to 10 May 2000
Address #4: 25 Rennie Drive, Mangere, Auckland
Registered address used from 12 Apr 2000 to 13 Sep 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510000 | |||
Individual | Jenner, Ian Ronald |
Lawrence Lawrence 9532 New Zealand |
15 Dec 1997 - |
Shares Allocation #2 Number of Shares: 390000 | |||
Individual | Jenner, Ian Ronald |
Flat 905 88 The Strand Parnell 1010 New Zealand |
24 Jul 2008 - |
Individual | Knox, Robert John |
5/15 Ngaio Street Orakei Auckland 1071 New Zealand |
05 Apr 2017 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Bellamy, Katrina Louise |
Ellerslie Auckland 1051 New Zealand |
05 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sobiecki, Julie Patricia |
67 Manor Park Pakuranga, Auckland New Zealand |
24 Jul 2008 - 05 Apr 2017 |
Other | Null - A.t.h.-air Transport Holdings S.a | 15 Dec 1997 - 04 Sep 2007 | |
Other | A.t.h.-air Transport Holdings S.a | 15 Dec 1997 - 04 Sep 2007 |
Ian Ronald Jenner - Director
Appointment date: 15 Dec 1997
Address: Lawrence, 9532 New Zealand
Address used since 02 Dec 2022
Address: Parnell, Auckland, 1010 New Zealand
Address used since 27 Feb 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 06 Oct 2020
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 23 Oct 2009
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 28 Aug 2019
Katrina Bellamy - Director
Appointment date: 19 Dec 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Dec 2023
Craig Ronald Jenner - Director
Appointment date: 20 Dec 2023
Address: South Coogee, Sydney, 2034 Australia
Address used since 20 Dec 2023
Jeffrey Linton Crawley - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 22 Jul 2011
Address: Sunnyvale, Waitakere, Auckland, 0612 New Zealand
Address used since 01 Apr 2008
Biagio Bruni - Director (Inactive)
Appointment date: 15 Dec 1997
Termination date: 20 Jun 2007
Address: 11 20121 Milan, Italy,
Address used since 15 Dec 1997
Jocelyn Jenner - Director (Inactive)
Appointment date: 15 Dec 1997
Termination date: 16 Aug 1999
Address: Pakuranga, Auckland,
Address used since 15 Dec 1997
Jenner Cargo International Limited
47 Richard Pearse Drive
Nz International Shipping Services Limited
51 Richard Pearse Drive
Marlin Warehouse And Storage Limited
51 Richard Pearse Drive
Marlin Transport Limited
51 Richard Pearse Drive
Goodwill Property Management Limited
55b Richard Pearse Drive
Circle Cuisine Limited
55 D Richard Pearse Drive