Shortcuts

Juniper Limited

Type: NZ Limited Company (Ltd)
9429038440403
NZBN
690146
Company Number
Registered
Company Status
065356970
GST Number
No Abn Number
Australian Business Number
Current address
5a Peacock Street
Glendowie
Auckland 1071
New Zealand
Registered address used since 06 May 2020
Po Box 125039
St Heliers
Auckland 1740
New Zealand
Postal address used since 15 Jun 2020
5a Peacock Street
Glendowie
Auckland 1071
New Zealand
Physical & service address used since 23 Jun 2020

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.

Addresses

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

Contact info
64 21 934901
Phone
john@powerbusiness.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Jasmine Trust Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies