All J Enterprises Limited, a registered company, was started on 25 Jan 1991. 9429039138200 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. This company has been supervised by 3 directors: David Antony Luhrs - an active director whose contract began on 02 Sep 2014,
Angela Elaine Luhrs - an inactive director whose contract began on 06 May 2016 and was terminated on 06 May 2021,
Angela Elaine Luhrs - an inactive director whose contract began on 25 Jan 1991 and was terminated on 02 May 2016.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 22B Coroglen Avenue, Birkenhead, Auckland, 0626 (category: physical, registered).
All J Enterprises Limited had been using 120A Lincoln Road, Spreydon, Christchurch as their physical address until 10 Sep 2014.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25 per cent). Finally we have the next share allocation (250 shares 25 per cent) made up of 1 entity.
Principal place of activity
22b Coroglen Avenue, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address: 120a Lincoln Road, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 31 Mar 2014 to 10 Sep 2014
Address: 193 Trents Road, Templeton, Canterbury New Zealand
Physical & registered address used from 31 Mar 2006 to 31 Mar 2014
Address: 89 Grahams Road, Avonhead, Christchurch
Registered & physical address used from 30 Apr 2003 to 31 Mar 2006
Address: 5 Arahura Place, Christchurch 2
Physical address used from 01 Jul 1997 to 30 Apr 2003
Address: 7 Mountfort Street, Christchurch
Registered address used from 12 May 1996 to 30 Apr 2003
Address: 10a Fovant Street, Christchurch 4
Registered address used from 31 May 1995 to 12 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Luhrs, Angela Elaine |
Redcliffs Christchurch 8081 New Zealand |
29 Apr 2004 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Luhrs, Anna Louise |
Mount Pleasant Christchurch 8081 New Zealand |
29 Apr 2004 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Luhrs, James Kenneth John |
Marshland Christchurch 8083 New Zealand |
05 Sep 2014 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Luhrs, David Antony |
Birkenhead Auckland 0626 New Zealand |
24 Mar 2011 - |
David Antony Luhrs - Director
Appointment date: 02 Sep 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Sep 2014
Angela Elaine Luhrs - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 06 May 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 Mar 2020
Address: Addington, Christchurch, 8024 New Zealand
Address used since 06 May 2016
Angela Elaine Luhrs - Director (Inactive)
Appointment date: 25 Jan 1991
Termination date: 02 May 2016
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Mar 2014
Real Estate Investments Limited
22b Coroglen Avenue
Dumpling Ace Limited
24 Coroglen Avenue
Semiotical Limited
74 Park Hill Road
Sabai Limited
137 Glenfield Rd
Halterneck Investments Limited
137 Glenfield Rd
Smartadata Limited
137 Glenfield Rd
Bruce Road Investments Limited
75 Park Hill Road
Edgewater Property Limited
127 Glenfield Road
El Toro Limited
2 City View Terrace
Golden Lake Investment Limited
26 Moore Street
Tabbey Limited
2a City View Terrace
Tch Investments Limited
Flat 2, 163 Glenfield Road