Shortcuts

Jyron Investments Limited

Type: NZ Limited Company (Ltd)
9429038551956
NZBN
660424
Company Number
Registered
Company Status
Current address
40 George Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical address used since 15 Apr 2021

Jyron Investments Limited was started on 15 Dec 1994 and issued an NZ business identifier of 9429038551956. This registered LTD company has been run by 3 directors: Aaron Teik Huat Ghee - an active director whose contract began on 15 Dec 1994,
William Susanto - an inactive director whose contract began on 15 May 1997 and was terminated on 24 Dec 1999,
Teik Huat Ghee - an inactive director whose contract began on 15 Dec 1994 and was terminated on 15 May 1997.
According to our data (updated on 30 Jan 2022), the company uses 1 address: 40 George Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Until 15 Apr 2021, Jyron Investments Limited had been using 95 Manukau Road, Epsom, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dkl Trustees 2015 Limited (an entity) located at Epsom.

Addresses

Previous addresses

Address: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 05 May 2020 to 15 Apr 2021

Address: 176 Kepa Road, Orakei, Auckland, 1071 New Zealand

Registered & physical address used from 01 Nov 2019 to 05 May 2020

Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 07 May 2018 to 01 Nov 2019

Address: 144 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Jul 2012 to 07 May 2018

Address: 18 Second Avenue, Kingsland, Auckland New Zealand

Registered address used from 23 May 2000 to 24 Jul 2012

Address: 18 Secaond Avenue, Kingsland, Auckland

Registered address used from 23 May 2000 to 23 May 2000

Address: 18 Second Avenue, Kingsland, Auckland New Zealand

Physical address used from 10 May 1998 to 24 Jul 2012

Address: Unit 7, 7th Floor, Dilworth Building, 20-32 Queen Street, Auckland

Registered address used from 10 May 1998 to 23 May 2000

Address: Unit 7, 7th Floor, Dilworth Building, 20-32 Queen Street, Auckland

Physical address used from 10 May 1998 to 10 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 07 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dkl Trustees 2015 Limited
Shareholder NZBN: 9429032243284
Epsom

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aaron Teik Huat Ghee Wiri
Auckland
2025
New Zealand
Individual Joycelyne Fei Li Ghee Wiri
Auckland
2025
New Zealand
Individual John Ray Manukau Rd
Epsom
Directors

Aaron Teik Huat Ghee - Director

Appointment date: 15 Dec 1994

Address: Wiri, Auckland, 2025 New Zealand

Address used since 16 Jul 2012


William Susanto - Director (Inactive)

Appointment date: 15 May 1997

Termination date: 24 Dec 1999

Address: 44 Queens Drive, Lower Hutt,

Address used since 15 May 1997


Teik Huat Ghee - Director (Inactive)

Appointment date: 15 Dec 1994

Termination date: 15 May 1997

Address: Dilworth Building, 20-32 Queen Street, Auckland,

Address used since 15 Dec 1994

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Aug 2018

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue