Shortcuts

Jonmer Projects Limited

Type: NZ Limited Company (Ltd)
9429038974342
NZBN
550522
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Jonmer Projects Limited, a registered company, was started on 29 Jul 1992. 9429038974342 is the NZ business identifier it was issued. The company has been managed by 6 directors: Ian Edward Calderwood - an active director whose contract began on 11 Oct 1994,
Michael Angelo Antoniadis - an inactive director whose contract began on 01 Apr 2003 and was terminated on 26 Sep 2008,
John Newell Murdoch - an inactive director whose contract began on 18 Sep 1995 and was terminated on 01 Apr 2003,
John Roy Murdoch - an inactive director whose contract began on 18 Jun 1999 and was terminated on 01 Apr 2003,
James Norman Ross - an inactive director whose contract began on 29 Jul 1992 and was terminated on 05 Nov 1997.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Jonmer Projects Limited had been using Level 6, 51 Shortland Street, Auckland as their registered address up until 15 Jul 2014.
All company shares (10000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Iec Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Calderwood, Ian Edward (an individual) located at Milford, Auckland postcode 0620.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Mar 2014 to 15 Jul 2014

Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 02 Mar 2010 to 10 Mar 2014

Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 26 Feb 2009 to 02 Mar 2010

Address #4: Whk Gosling Chapman, Level 6, Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 01 Sep 2006 to 26 Feb 2009

Address #5: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street Esat, Auckland City

Physical address used from 13 Feb 2002 to 01 Sep 2006

Address #6: Same As Registered Office

Physical address used from 01 Oct 2000 to 13 Feb 2002

Address #7: 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #8: 5th Floor, Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address #9: 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 08 Mar 1999 to 01 Oct 2000

Address #10: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Address #11: C/- Appleby Cotter & Associates, Ground Floor, General Buildings, 29-33 Shortland Street, Auckland

Registered address used from 31 May 1996 to 08 Mar 1999

Address #12: C/- Appleby & Burns, 5th Floor Union House, Quay St, Auckland

Registered address used from 05 Oct 1995 to 31 May 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Iec Trustees Limited
Shareholder NZBN: 9429032178852
Auckland Central
Auckland
1010
New Zealand
Individual Calderwood, Ian Edward Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murdoch, John Newell R D 2
Papakura, Auckland
Individual Calderwood, Ian Edward Campbells Bay
Auckland
Individual Tapsell, Michael Anthony Westpac Tower
120 Albert Street, Auckland
Individual Calderwood, Ian Edward Campbells Bay
Auckland
Individual Murdoch, John Newell R D 2
Papakura, Auckland
Individual Woolley, John Remuera
Auckland
Directors

Ian Edward Calderwood - Director

Appointment date: 11 Oct 1994

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Oct 2011


Michael Angelo Antoniadis - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 26 Sep 2008

Address: Coatesville, Auckland,

Address used since 01 Apr 2003


John Newell Murdoch - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 01 Apr 2003

Address: Rd 2, Papakura, Auckland,

Address used since 18 Sep 1995


John Roy Murdoch - Director (Inactive)

Appointment date: 18 Jun 1999

Termination date: 01 Apr 2003

Address: Campbells Bay, Auckland,

Address used since 18 Jun 1999


James Norman Ross - Director (Inactive)

Appointment date: 29 Jul 1992

Termination date: 05 Nov 1997

Address: Takapuna, Auckland,

Address used since 29 Jul 1992


Bruce Eynon Tunnicliffe - Director (Inactive)

Appointment date: 29 Jul 1992

Termination date: 11 Oct 1994

Address: Herne Bay, Auckland,

Address used since 29 Jul 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street