Shortcuts

Jb Hi-fi Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038383892
NZBN
707232
Company Number
Registered
Company Status
G422920
Industry classification code
Electrical Goods Retailing Nec
Industry classification description
Current address
Level 1, 7 Link Drive
Wairau Park
Auckland 0627
New Zealand
Registered & physical & service address used since 30 Nov 2015
Level 1, 7 Link Drive
Wairau Park
Auckland 0627
New Zealand
Postal & office & delivery address used since 20 Nov 2020

Jb Hi-Fi Group (Nz) Limited, a registered company, was started on 22 Dec 1995. 9429038383892 is the business number it was issued. "Electrical goods retailing nec" (ANZSIC G422920) is how the company was classified. This company has been managed by 13 directors: Nicholas John Wells - an active director whose contract started on 23 Jul 2014,
Terry David Smart - an active director whose contract started on 27 Aug 2021,
Richard Lindsay Murray - an inactive director whose contract started on 01 Mar 2007 and was terminated on 27 Aug 2021,
Terry David Smart - an inactive director whose contract started on 03 Oct 2011 and was terminated on 30 Jun 2014,
Robert Bruce Collins - an inactive director whose contract started on 25 Sep 2007 and was terminated on 07 Oct 2011.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 7 Link Drive, Wairau Park, Auckland, 0627 (category: postal, office).
Jb Hi-Fi Group (Nz) Limited had been using Level 1, 7 Link Drive, Wairau Valley, Auckland as their physical address up until 30 Nov 2015.
Old names for this company, as we identified at BizDb, included: from 11 Nov 1997 to 12 Mar 2007 they were named Hill and Stewart Appliances Limited, from 06 Jun 1996 to 11 Nov 1997 they were named Selectrix Home Appliances Limited and from 22 Dec 1995 to 06 Jun 1996 they were named Junfei Investments Limited.
A single entity owns all company shares (exactly 12646000 shares) - Jb Hi-Fi Nz Limited - located at 0627, Wairau Park, Auckland.

Addresses

Principal place of activity

Level 1, 7 Link Drive, Wairau Park, Auckland, 0627 New Zealand


Previous addresses

Address #1: Level 1, 7 Link Drive, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 17 Apr 2015 to 30 Nov 2015

Address #2: 12/1 Wagener Place, St Lukes, Auckland New Zealand

Registered & physical address used from 14 Apr 2000 to 14 Apr 2000

Address #3: 7 Hotunui Drive, Mt Wellington, Auckland

Registered & physical address used from 09 Mar 2000 to 14 Apr 2000

Address #4: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 20 May 1996 to 09 Mar 2000

Address #5: 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 22 Dec 1995 to 09 Mar 2000

Contact info
www.jbhifi.co.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 12646000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12646000
Entity (NZ Limited Company) Jb Hi-fi Nz Limited
Shareholder NZBN: 9429033649177
Wairau Park
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Merrett, Kay Frances Auckland
Individual Merrett, Nigel Malcolm Meadowbank
Auckland
Entity Gelmer Limited
Shareholder NZBN: 9429036634033
Company Number: 1187235
Entity Gelmer Limited
Shareholder NZBN: 9429036634033
Company Number: 1187235

Ultimate Holding Company

28 Apr 2019
Effective Date
Jb Hi-fi Limited
Name
Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Nicholas John Wells - Director

Appointment date: 23 Jul 2014

ASIC Name: Jb Hi-fi Group Pty Ltd

Address: Clifton Hill, Victoria, 3068 Australia

Address used since 19 Feb 2018

Address: Southbank, Victoria, 3006 Australia

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 27 Jun 2016

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia


Terry David Smart - Director

Appointment date: 27 Aug 2021

ASIC Name: Jb Hi-fi Limited

Address: Southbank, Victoria, 3006 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 27 Aug 2021


Richard Lindsay Murray - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 27 Aug 2021

ASIC Name: Jb Hi-fi Limited

Address: Hawthorn, Victoria, 3122 Australia

Address used since 28 Jan 2021

Address: Southbank, Victoria, 3006 Australia

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 12 Mar 2011

Address: Chadstone S/c, 1341 Dandenong Road, Chadstone, Victoria, 3148 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 28 Jun 2017


Terry David Smart - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 30 Jun 2014

Address: Brighton, Vic, 3186 Australia

Address used since 03 Oct 2011


Robert Bruce Collins - Director (Inactive)

Appointment date: 25 Sep 2007

Termination date: 07 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Sep 2007


Nigel Malcolm Merrett - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 01 Apr 2008

Address: Meadowbank, Auckland,

Address used since 02 Aug 1999


Terry Smart - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 25 Sep 2007

Address: Elwood 3184, Victoria, Australia,

Address used since 01 Mar 2007


Richard Anders Uechtritz - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 25 Sep 2007

Address: Rose Bay 2029, Nsw, Australia,

Address used since 01 Mar 2007


Alastair Armstrong Macfarlane - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 05 Mar 2001

Address: Remuera, Auckland,

Address used since 27 Jul 1999


Neville Byron Darrow - Director (Inactive)

Appointment date: 07 May 1996

Termination date: 21 Dec 2000

Address: Remuera, Auckland,

Address used since 07 May 1996


Mohammed Rafiq Khan - Director (Inactive)

Appointment date: 07 May 1996

Termination date: 28 Jul 1999

Address: Titirangi, Auckland,

Address used since 07 May 1996


Ross Donald Kirkland - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 28 Jul 1999

Address: Milford, North Shore City, Auckland,

Address used since 10 May 1999

Address: Milford, North Shore City, Auckland,

Address used since 10 May 1999


Gloria Ann Rennie - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 07 May 1996

Address: St Heliers, Auckland,

Address used since 22 Dec 1995

Nearby companies

Jb Hi-fi Nz Limited
Level 1, 7 Link Drive

Integrity Trustees Limited
Unit 20, Level 1, 18 Link Drive

Elcom Global Limited
Level 1, 20 Link Drive

Integrity Trustees (2008) Limited
Unit 20, Level 1, 18 Link Drive

Lifeart Limited
110 Wairau Road

Dying Art Limited
110 Wairau Road

Similar companies

Alliance Wholesale Limited
Flat5 160 Kitchener Road

Hiphone Limited
77a Velma Road

Home Appliances On Line Limited
22 Mandeville Place

Mobeco Limited
Suite 9b, 89 Ellice Road

Mr Gate Limited
15 Kupari Place

Northern Lights Importing Limited
145 Kitchener Road