B Jammin Limited, a registered company, was launched on 16 Feb 1996. 9429038370632 is the NZ business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been classified. This company has been run by 2 directors: Richard Lan Powell - an active director whose contract started on 16 Feb 1996,
Melanie Kim Powell - an inactive director whose contract started on 01 Apr 2021 and was terminated on 29 Aug 2022.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 13A The Terrace, Queenstown, Queenstown, 9300 (types include: registered, physical).
B Jammin Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their registered address up to 12 Aug 2022.
A single entity owns all company shares (exactly 100 shares) - Powell, Richard Lan - located at 9300, Queenstown, Queenstown.
Principal place of activity
53 Tremaine Avenue, Two Mile Bay, Taupo, 3330 New Zealand
Previous addresses
Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 07 Sep 2020 to 12 Aug 2022
Address #2: 53 Tremaine Avenue, Two Mile Bay, Taupo, 3330 New Zealand
Physical address used from 07 Sep 2020 to 12 Aug 2022
Address #3: 53 Tremaine Avenue, Two Mile Bay, Taupo, 3330 New Zealand
Registered address used from 02 Sep 2020 to 07 Sep 2020
Address #4: 14 Horomatangi St, Taupo
Registered address used from 15 Sep 2009 to 15 Sep 2009
Address #5: 14 Horomatangi Street, Taupo, 3330 New Zealand
Registered address used from 15 Sep 2009 to 02 Sep 2020
Address #6: 14, Horomatangi St, Taupo
Registered address used from 15 Sep 2009 to 15 Sep 2009
Address #7: 14 Horomatangi Street, Taupo, 3330 New Zealand
Physical address used from 15 Sep 2009 to 07 Sep 2020
Address #8: 43 Horomatangi Street, Taupo
Registered address used from 10 Sep 2001 to 15 Sep 2009
Address #9: 18 Horomatangi Street, Taupo
Physical address used from 07 Sep 2001 to 15 Sep 2009
Address #10: 43 Horomatangi Street, Taupo
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #11: Iles & Campbell, 14 Ruapehu Street, Taupo
Registered address used from 24 Aug 1999 to 10 Sep 2001
Address #12: Iles & Campbell, 14 Ruapehu Street, Taupo
Physical address used from 24 Aug 1999 to 07 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Powell, Richard Lan |
Queenstown Queenstown 9300 New Zealand |
16 Feb 1996 - |
Richard Lan Powell - Director
Appointment date: 16 Feb 1996
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 04 Aug 2022
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 09 Sep 2015
Melanie Kim Powell - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 29 Aug 2022
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 04 Aug 2022
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 01 Apr 2021
Memory (charitable) Trust Of New Zealand
4 Starlight Aarcade
Te Kupenga Charitable Trust
C/o Le Pine & Co, Solicitors
Bonita Charters Limited
Suncourt Plaza, 19 Tamamutu Street
Cremebrulee Hair & Beauty Limited
9 Tamamutu Street
David Bedford Limited
19 Tamamutu Street
Polished Taupo Limited
Suite 4, 19 Tamamutu Street
Alker Construction (2018) Limited
44 Heuheu Street
Gramik Developments Limited
44 Heuheu Street
Jed Donaldson Construction Limited
44 Heuheu Street
Sims Building Limited
44 Heuheu Street
Vec Industries Limited
38 Heuheu Street
Woburn Maintenance Limited
44 Heuheu Street