J F U Limited, a registered company, was incorporated on 28 Jun 1994. 9429038648786 is the New Zealand Business Number it was issued. "Computer aided design nec" (ANZSIC M692430) is how the company is categorised. This company has been managed by 4 directors: Bryan Charles Perry - an active director whose contract began on 18 Jul 1994,
Sharon Maxwell Perry - an active director whose contract began on 18 Jul 1994,
Alison Naomi Parr - an inactive director whose contract began on 28 Jun 1994 and was terminated on 18 Jul 1994,
Kathryn Mary Roberts - an inactive director whose contract began on 28 Jun 1994 and was terminated on 18 Jul 1994.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 5 Mathieson Avenue, Khandallah, Wellington, 6035 (category: postal, office).
J F U Limited had been using 5 Mathieson Avenu, Khandallah, Wellington as their registered address up until 03 Nov 2009.
Previous aliases for this company, as we managed to find at BizDb, included: from 28 Jun 1994 to 02 Aug 1994 they were called Chemult Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
5 Mathieson Avenue, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 5 Mathieson Avenu, Khandallah, Wellington
Registered address used from 31 Oct 2000 to 03 Nov 2009
Address #2: 15b Golden Centre, 251 George Street, Dunedin
Registered address used from 20 Sep 2000 to 31 Oct 2000
Address #3: 5 Mathieson Ave, Khandallah, Dunedin
Physical address used from 01 Jul 1997 to 03 Nov 2009
Address #4: 15b Golden Centre, 251 George Street, Dunedin
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: Price Waterhouse, Moray House, 139 Moray Place, Dunedin
Registered address used from 22 Aug 1994 to 20 Sep 2000
Address #6: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 02 Aug 1994 to 22 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Perry, Sharon Maxwell |
Khandallah Wellington |
28 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Perry, Bryan Charles |
Khandallah Wellington |
28 Jun 1994 - |
Bryan Charles Perry - Director
Appointment date: 18 Jul 1994
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Jul 1994
Sharon Maxwell Perry - Director
Appointment date: 18 Jul 1994
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Jul 1994
Alison Naomi Parr - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 18 Jul 1994
Address: Epsom, Auckland,
Address used since 28 Jun 1994
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 18 Jul 1994
Address: Ponsonby, Auckland,
Address used since 28 Jun 1994
Porteous Tiles Limited
66 Ranui Crescent
Aro Restoration Limited
33 Ranui Crescent
Jaron Commercial Limited
47 Ranui Crescent
Sevzero Limited
32 Ranui Crescent
Wyn Ackroyd Consulting Limited
17 Ranui Crescent
Tnelat Ipa Limited
17 Ranui Crescent
3dm Design Limited
4b Anaheim Place
Creativa Design Studio Limited
49 Chesterton Street
Kta Limited
Level 16
Shadow Security Limited
Level 2
Solutions By Design Nz Limited
48 Churton Drive
Viztech Limited
Level 1