Jkb Developments Limited was registered on 08 Jun 1993 and issued a New Zealand Business Number of 9429038838705. The registered LTD company has been run by 1 director, named John Kevin Broad - an active director whose contract started on 08 Jun 1993.
According to the BizDb data (last updated on 22 Apr 2024), the company registered 4 addresses: 84 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address),
84 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 (physical address),
84 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 (service address),
84 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 (postal address) among others.
Until 20 Apr 2021, Jkb Developments Limited had been using 2 Boocock Crescent, Orewa, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Broad, John Kevin (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930,
Broad, Ian Phillip (an individual) located at Whenuapai, Auckland, 0618.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Broad, John Kevin - located at Gulf Harbour, Whangaparaoa. Jkb Developments Limited was classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 84 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical & service address used from 20 Apr 2021
Principal place of activity
84 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 2 Boocock Crescent, Orewa, Auckland, 0931 New Zealand
Physical & registered address used from 23 May 2018 to 20 Apr 2021
Address #2: 7a Withers Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 05 Jan 2016 to 23 May 2018
Address #3: 79a Kinross Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 12 Nov 2007 to 05 Jan 2016
Address #4: 11 The Anchorage, Whitby, Wellington
Physical address used from 30 May 2000 to 30 May 2000
Address #5: 11 The Anchorage, Whitby, Wellington
Registered address used from 30 May 2000 to 12 Nov 2007
Address #6: 50 Leeward Drive, Whitby, Wellington
Physical address used from 30 May 2000 to 12 Nov 2007
Address #7: Level 1, Bldg 5, Central Park, Great South Road, Penrose, Auckland
Registered & physical address used from 10 Jul 1998 to 30 May 2000
Address #8: Level 2, Building 5, Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 18 Apr 1997 to 10 Jul 1998
Address #9: 9th Floor, Lorne Towers, 10-14 Lorne Street, Auckland
Registered address used from 19 Nov 1993 to 18 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Broad, John Kevin |
Gulf Harbour Whangaparaoa 0930 New Zealand |
08 Jun 1993 - |
Individual | Broad, Ian Phillip |
Whenuapai Auckland, 0618 New Zealand |
08 Jun 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Broad, John Kevin |
Gulf Harbour Whangaparaoa 0930 New Zealand |
08 Jun 1993 - |
John Kevin Broad - Director
Appointment date: 08 Jun 1993
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 12 Apr 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 12 Jan 2016
Address: Orewa, Auckland, 0931 New Zealand
Address used since 19 Jun 2019
Home Decoration Limited
1b Withers Road
Topographic Solutions Limited
11 Withers Road
The Silva Method New Zealand Limited
2/125 Glendale Road
Glenn Wymer Builders Limited
123 Glendale Road
Krig Development Limited
123 Glendale Road
Phanavee & Son Limited
123 Glendale Road
Bay Of Plenty Property Management Limited
Suite 1, 123 Glendale Road
Ezystayz Limited
44 Glengarry Road
Four Crossroads Limited
4/76 Kaurilands Road
Gnm Family Limited
51 Ambler Avenue
Qin Investment Limited
55 Kaurilands Road
Vuke Limited
123 Glendale Road