Shortcuts

Jenners Worldwide Freight Limited

Type: NZ Limited Company (Ltd)
9429037959142
NZBN
884409
Company Number
Registered
Company Status
069210651
GST Number
Current address
47 Richard Pearse Drive
Mangere
Auckland New Zealand
Physical & service address used since 10 May 2000
47 Richard Pearse Drive
Mangere
Auckland New Zealand
Registered address used since 13 Sep 2000
P O Box 73073
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 05 Sep 2023

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).

Addresses

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

Contact info
64 9 2751103
06 Sep 2018 Phone
admin@jenners.co.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
enquiries@jenners.co.nz
06 Sep 2018 Email
www.jenners.co.nz
06 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 510000
Individual Jenner, Ian Ronald Lawrence
Lawrence
9532
New Zealand
Shares Allocation #2 Number of Shares: 390000
Individual Jenner, Ian Ronald Flat 905 88 The Strand
Parnell
1010
New Zealand
Individual Knox, Robert John 5/15 Ngaio Street Orakei
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Bellamy, Katrina Louise Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sobiecki, Julie Patricia 67 Manor Park
Pakuranga, Auckland

New Zealand
Other Null - A.t.h.-air Transport Holdings S.a
Other A.t.h.-air Transport Holdings S.a
Directors

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

Nearby companies

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