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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12646000 | |||
Entity (NZ Limited Company) | Jb Hi-fi Nz Limited Shareholder NZBN: 9429033649177 |
Wairau Park Auckland 0627 New Zealand |
02 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Merrett, Kay Frances |
Auckland |
22 Dec 1995 - 02 Mar 2007 |
Individual | Merrett, Nigel Malcolm |
Meadowbank Auckland |
22 Dec 1995 - 02 Mar 2007 |
Entity | Gelmer Limited Shareholder NZBN: 9429036634033 Company Number: 1187235 |
22 Dec 1995 - 02 Mar 2007 | |
Entity | Gelmer Limited Shareholder NZBN: 9429036634033 Company Number: 1187235 |
22 Dec 1995 - 02 Mar 2007 |
Ultimate Holding Company
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
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
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