Juniper Limited, a registered company, was launched on 29 Aug 1995. 9429038440403 is the NZ business identifier it was issued. This company has been managed by 3 directors: John Matthew Mccutcheon - an active director whose contract began on 09 Nov 1995,
Graeme David Quigley - an inactive director whose contract began on 29 Aug 1995 and was terminated on 09 Nov 1995,
Stephen Bruce Lowe - an inactive director whose contract began on 29 Aug 1995 and was terminated on 09 Nov 1995.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 5A Peacock Street, Glendowie, Auckland, 1071 (physical address),
5A Peacock Street, Glendowie, Auckland, 1071 (service address),
Po Box 125039, St Heliers, Auckland, 1740 (postal address),
5A Peacock Street, Glendowie, Auckland, 1071 (registered address) among others.
Juniper Limited had been using Level 1, 79 Grafton Road, Newmarket, Auckland as their physical address up to 23 Jun 2020.
Previous aliases for the company, as we found at BizDb, included: from 29 Aug 1995 to 10 Nov 1995 they were named Pataholm Enterprises Limited.
One entity owns all company shares (exactly 100 shares) - Jasmine Trust - located at 1071, Glendowie, Auckland.
Principal place of activity
5a Peacock Street, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: Level 1, 79 Grafton Road, Newmarket, Auckland New Zealand
Physical address used from 01 Jul 2001 to 23 Jun 2020
Address #2: 338 Kohimarama Road, Kohimarama, Auckland
Physical address used from 01 Jul 2001 to 01 Jul 2001
Address #3: Level 1, 25 Harwood Street, Hamilton New Zealand
Registered address used from 01 Jul 2001 to 01 Jul 2001
Address #4: 214 Collingwood Street, Hamilton
Registered address used from 07 Jul 1998 to 01 Jul 2001
Address #5: 338 Kohimarama Road, Kohimarama, Auckland
Registered address used from 01 Sep 1997 to 07 Jul 1998
Address #6: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 20 Nov 1995 to 01 Sep 1997
Address #7: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 20 Nov 1995 to 01 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Jasmine Trust |
Glendowie Auckland 1071 New Zealand |
29 Aug 1995 - |
John Matthew Mccutcheon - Director
Appointment date: 09 Nov 1995
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Nov 1995
Graeme David Quigley - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 09 Nov 1995
Address: Herne Bay, Auckland,
Address used since 29 Aug 1995
Stephen Bruce Lowe - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 09 Nov 1995
Address: St Heliers, Auckland,
Address used since 29 Aug 1995
Cystic Fibrosis Association Of New Zealand
Suite 2, 79 Grafton Road
Oldham Limited
Level 3
Complete Learning Limited
Level 3
Neurological Foundation Of New Zealand
66 Grafton Road
Hammamas Nz Limited
72 Grafton Road
Romney Nominees Limited
72 Grafton Road