Jenny Brown Nominees Limited, a registered company, was registered on 06 May 1997. 9429038144578 is the business number it was issued. This company has been supervised by 3 directors: Jennifer Eve Brown - an active director whose contract began on 06 May 1997,
Christina Gaye Corbett - an active director whose contract began on 18 Aug 2020,
Evan Sanderson Brown - an active director whose contract began on 18 Aug 2020.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 54 St Johns Road, Saint Johns, Auckland, 1072 (types include: registered, physical).
Jenny Brown Nominees Limited had been using 214B Lake Road, Hauraki, Auckland as their physical address until 17 Jun 2020.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Corbett, Christina Gaye (an individual) located at Parnell, Auckland postcode 1052,
Brown, Jennifer Eve (an individual) located at Hauraki, Auckland postcode 0622,
Brown, Evan Sandison (an individual) located at Remuera, Auckland postcode 1050.
Principal place of activity
54 St Johns Road, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 214b Lake Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 22 Jan 2015 to 17 Jun 2020
Address #2: 214 B Lake Road, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 28 Nov 2008 to 22 Jan 2015
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland 1010
Physical & registered address used from 22 Nov 2006 to 28 Nov 2008
Address #4: Lev 6, 57 Symonds Street, Auckland
Physical & registered address used from 23 Oct 2005 to 22 Nov 2006
Address #5: Level 5, Equitable House, 57 Symonds Street, Auckland
Physical & registered address used from 18 Nov 2004 to 23 Oct 2005
Address #6: Level 5, L J Hooker House, 57 Symonds Street, Auckland
Physical & registered address used from 11 Nov 2003 to 18 Nov 2004
Address #7: 26 Tiri Road, Milford, Auckland
Registered address used from 11 Apr 2000 to 11 Nov 2003
Address #8: 26 Tiri Road, Milford, Auckland
Physical address used from 08 May 1997 to 11 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Corbett, Christina Gaye |
Parnell Auckland 1052 New Zealand |
13 Feb 2019 - |
Individual | Brown, Jennifer Eve |
Hauraki Auckland 0622 New Zealand |
20 Nov 2003 - |
Individual | Brown, Evan Sandison |
Remuera Auckland 1050 New Zealand |
13 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perkins, Bruce Redvers |
Remuera Auckland 1050 New Zealand |
20 Nov 2003 - 13 Feb 2019 |
Individual | Norwood, Neville Wayne |
Oriental Bay Wellington 6011 New Zealand |
20 Nov 2003 - 13 Feb 2019 |
Jennifer Eve Brown - Director
Appointment date: 06 May 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2020
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 12 Nov 2009
Christina Gaye Corbett - Director
Appointment date: 18 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Aug 2020
Evan Sanderson Brown - Director
Appointment date: 18 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Aug 2020
Montgomery Nominees Limited
214 A Lake Road
R I Limited
1-236 Lake Road
Rtech Limited
6 Northumberland Ave
Fingerprint And Forensic Services Limited
226 Lake Rd
Li & Jiang Trustee Limited
269 Lake Road
Black Rock Landscapes Limited
8a Northumberland Avenue