Jbdr Associates Limited, a registered company, was registered on 21 Dec 1995. 9429038380419 is the NZ business number it was issued. "Electrical engineering service - consulting" (business classification M692335) is how the company was classified. The company has been supervised by 5 directors: Robert Hugh Silich - an active director whose contract started on 21 Dec 1995,
Brian Wakelin Saward - an inactive director whose contract started on 21 Dec 1995 and was terminated on 26 Oct 2006,
James Colin Raea - an inactive director whose contract started on 21 Dec 1995 and was terminated on 30 Jul 1999,
Denis Brian Musson - an inactive director whose contract started on 21 Dec 1995 and was terminated on 24 Dec 1998,
Jonathan Edward File - an inactive director whose contract started on 05 May 1997 and was terminated on 10 Apr 1998.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 331D Tuhimata Road, Rd 2 Drury, Auckland, 2578 (type: postal, physical).
Jbdr Associates Limited had been using 225 Hillsborough Road, Auckland 1042 as their registered address until 28 May 2007.
Previous aliases for the company, as we found at BizDb, included: from 21 Dec 1995 to 06 May 1997 they were called Jbdr Associates Plant and Machinery Lease Limited.
A single entity controls all company shares (exactly 2000 shares) - Silich, Robert Hugh - located at 2578, Rd 2 Drury, Auckland 2578.
Principal place of activity
181 Great South Road, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 225 Hillsborough Road, Auckland 1042
Registered & physical address used from 22 Aug 2006 to 28 May 2007
Address #2: 225 Hillsborough Road, Auckland 1004
Registered address used from 16 Sep 2005 to 22 Aug 2006
Address #3: 225 Hillsborough Road, Auckland 1004
Physical address used from 08 Sep 2000 to 22 Aug 2006
Address #4: 468 Seaview Road, Onetangi, Waiheke Island
Physical address used from 08 Sep 2000 to 08 Sep 2000
Address #5: 468 Seaview Road, Onetangi, Waiheke Island
Registered address used from 07 Jan 2000 to 16 Sep 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Silich, Robert Hugh |
Rd 2 Drury Auckland 2578 New Zealand |
21 Dec 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saward, Brian Wakelin |
Auckland |
21 Dec 1995 - 06 Sep 2004 |
Individual | Raea, James Colin |
Auckland |
21 Dec 1995 - 06 Sep 2004 |
Robert Hugh Silich - Director
Appointment date: 21 Dec 1995
Address: Rd 2, Drury, 2578 New Zealand
Address used since 26 Sep 2009
Brian Wakelin Saward - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 26 Oct 2006
Address: Waiheke Island, Auckland,
Address used since 21 Dec 1995
James Colin Raea - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 30 Jul 1999
Address: Te Atatu Peninsula, Auckland,
Address used since 21 Dec 1995
Denis Brian Musson - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 24 Dec 1998
Address: Waiheke Island,
Address used since 21 Dec 1995
Jonathan Edward File - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 10 Apr 1998
Address: Rarotonga, Cook Islands,
Address used since 05 May 1997
Amrat Holdings Limited
177 Great South Road
Stonex Limited
175 Great South Road
Bpl Enterprises Limited
178 Great South Road
Eu-trust Import & Export Co. Limited
165 Great South Road
Mittal & Son Limited
172 Great South Road
Sm & Sm Enterprises Limited
172 Great South Road
Division 27 Limited
23 Brylee Drive
Ebitech Group Limited
16 Elliot Street
Electronic & Transfomer Engineering (2011) Limited
2/44 Puhinui Rd
Grs Consulting Engineers Limited
13 King Street
Southstar Solutions Limited
16 Ryan Place
Taylor Automation Limited
70 Firth Street