James R Enterprises Limited, a registered company, was registered on 10 Jun 1993. 9429038581731 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Laren Kim Smith - an active director whose contract started on 08 Oct 1995,
Judith Reid - an inactive director whose contract started on 08 Oct 1995 and was terminated on 20 Jul 2011,
Sheryl Ann Marriner - an inactive director whose contract started on 10 Jun 1993 and was terminated on 08 Oct 1995,
James Reid - an inactive director whose contract started on 10 Jun 1993 and was terminated on 08 Oct 1995,
Arthur James Reid - an inactive director whose contract started on 10 Jun 1993 and was terminated on 18 Oct 1993.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 6/258 Somme Parade, Aramoho, Wanganui, 4500 (types include: registered, physical).
James R Enterprises Limited had been using 15 Koraenui Street, Mangaweka as their registered address until 13 Mar 2012.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly the next share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address: 15 Koraenui Street, Mangaweka New Zealand
Registered & physical address used from 20 Jun 2005 to 13 Mar 2012
Address: 5 Benbon Street, Westown, New Plymouth
Registered address used from 12 Aug 2003 to 20 Jun 2005
Address: 5 Benbon Street, Westown, New Plymouth
Physical address used from 04 Aug 2003 to 20 Jun 2005
Address: 471a St. Aubyn Street, New Plymouth
Registered address used from 31 Jul 2000 to 12 Aug 2003
Address: Same As Registered Office
Physical address used from 03 Sep 1998 to 03 Sep 1998
Address: 44 Riversdale Drive, New Plymouth
Physical address used from 03 Sep 1998 to 04 Aug 2003
Address: Commercial Affairs Division, Cnr Oxford Terrace & Gloucestre Street, Christchurch
Physical address used from 21 Sep 1995 to 21 Sep 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Reid, James |
Whanganui 4500 New Zealand |
10 Jun 1993 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Reid, James |
Whanganui 4500 New Zealand |
10 Jun 1993 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Reid, Loren Kim |
Waitara Waitara 4320 New Zealand |
10 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Judith |
New Plymouth |
10 Jun 1993 - 29 Jul 2013 |
Laren Kim Smith - Director
Appointment date: 08 Oct 1995
Address: Waitara, Waitara, 4320 New Zealand
Address used since 12 Jul 2014
Judith Reid - Director (Inactive)
Appointment date: 08 Oct 1995
Termination date: 20 Jul 2011
Address: Mangaweka,
Address used since 15 Jun 2005
Sheryl Ann Marriner - Director (Inactive)
Appointment date: 10 Jun 1993
Termination date: 08 Oct 1995
Address: 422 Devon Street West, New Plymouth,
Address used since 10 Jun 1993
James Reid - Director (Inactive)
Appointment date: 10 Jun 1993
Termination date: 08 Oct 1995
Address: New Plymouth,
Address used since 10 Jun 1993
Arthur James Reid - Director (Inactive)
Appointment date: 10 Jun 1993
Termination date: 18 Oct 1993
Address: New Plymouth,
Address used since 10 Jun 1993
Old King Log Limited
248 Somme Parade
Ben Ohau Limited
248 Somme Parade
Lake Coleridge Holdings Limited
248 Somme Parade
Billy Baldwin Plumbing Limited
23 Roberts Avenue
County Arms Trustee Limited
24 Roberts Avenue
Ecomplete Limited
46a Cumbrae Place