Shortcuts

Jbl Limited

Type: NZ Limited Company (Ltd)
9429039455666
NZBN
391806
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
24 Victory Drive
Wharewaka
Taupo 3330
New Zealand
Physical & registered & service address used since 11 Jun 2014

Jbl Limited was registered on 12 May 1988 and issued an NZBN of 9429039455666. This registered LTD company has been supervised by 6 directors: Judith Eleanor Larsen - an active director whose contract began on 12 May 1988,
Bjarne Larsen - an active director whose contract began on 12 May 1988,
Nadine Sarah Hansen - an active director whose contract began on 12 Oct 2018,
Gregory Mark Larsen - an active director whose contract began on 12 Oct 2018,
Sean Alan Alec Hansen - an active director whose contract began on 12 Oct 2018.
According to BizDb's information (updated on 16 Mar 2024), the company filed 1 address: 24 Victory Drive, Wharewaka, Taupo, 3330 (category: physical, registered).
Up until 11 Jun 2014, Jbl Limited had been using 6 Vaucluse Drive, Nukuhau, Taupo as their registered address.
BizDb found other names for the company: from 12 May 1988 to 11 Sep 2007 they were called Propave Developments Limited.
A total of 100000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Larsen, Gregory Mark (a director) located at Waipahihi, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 99.99 per cent shares (exactly 99994 shares) and includes
Young, Christopher John - located at New Plymouth.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Larsen, Sonja Anne, located at Waipahihi, Taupo (a director). Jbl Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Principal place of activity

24 Victory Drive, Wharewaka, Taupo, 3330 New Zealand


Previous addresses

Address: 6 Vaucluse Drive, Nukuhau, Taupo, 3330 New Zealand

Registered & physical address used from 12 Jun 2013 to 11 Jun 2014

Address: 10 Somerton Drive, Huntington, Hamilton, 3210 New Zealand

Registered & physical address used from 28 Mar 2012 to 12 Jun 2013

Address: 410 River Road, Fairfield, Hamilton, 3214 New Zealand

Registered & physical address used from 29 Aug 2011 to 28 Mar 2012

Address: 410 River Road, Hamilton 3214 New Zealand

Physical & registered address used from 19 Jan 2007 to 29 Aug 2011

Address: 45 Duke Street,, Frankton,, Hamilton.

Physical address used from 16 Aug 2006 to 19 Jan 2007

Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton

Physical address used from 28 Jun 2000 to 28 Jun 2000

Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton

Physical address used from 28 Jun 2000 to 16 Aug 2006

Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 4th Floor, Hamilton

Physical address used from 01 Jun 1998 to 28 Jun 2000

Address: 45 Duke Street,, Frankton,, Hamilton.

Registered address used from 06 May 1996 to 19 Jan 2007

Contact info
64 22 1091716
Phone
64 7 3789994
Phone
judylarsen52@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Larsen, Gregory Mark Waipahihi
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 99994
Individual Young, Christopher John New Plymouth
4374
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Larsen, Sonja Anne Waipahihi
Taupo
3330
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Hansen, Nadine Sarah Aotea
Porirua
5024
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Hansen, Sean Alan Alec Aotea
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Larsen, Judith Eleanor Wharewaka
Taupo
3330
New Zealand
Individual Larsen, Bjarne Wharewaka
Taupo
3330
New Zealand
Individual Larsen, Bjarne Wharewaka
Taupo
3330
New Zealand
Individual Larsen, Judith Eleanor Hamilton
Individual Larsen, Judith Eleanor Hamilton
Individual Larsen, Bjarne Wharewaka
Taupo
3330
New Zealand
Individual Larsen, Bjarne Hamilton
Individual Larsen, Judith Eleanor Hamilton
Individual Smith, B A Cnr Victoria & London Streets
Hamilton
Directors

Judith Eleanor Larsen - Director

Appointment date: 12 May 1988

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 03 Jun 2014


Bjarne Larsen - Director

Appointment date: 12 May 1988

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 03 Jun 2014


Nadine Sarah Hansen - Director

Appointment date: 12 Oct 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 12 Oct 2018


Gregory Mark Larsen - Director

Appointment date: 12 Oct 2018

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 12 Oct 2018


Sean Alan Alec Hansen - Director

Appointment date: 12 Oct 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 12 Oct 2018


Sonja Anne Larsen - Director

Appointment date: 12 Oct 2018

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 12 Oct 2018

Nearby companies

Ambrosia K9 Limited
10 Loloma Way

Zeal And New Limited
10 Loloma Way

Schumacher Solutions Limited
35 Victory Drive

Tamrin Enterprises Limited
5 Loloma Way

Little Cavalry Limited
15 Ernest Kemp Rise

Defence Solutions Limited
4 Victory Drive

Similar companies

2d Ventures Limited
Tuwharetoa Street

Chrisrae Limited
1 Titoki Avenue

Farm Holdings Limited
80 Lake Terrace

Second Up Limited
20 Tui Street

Sentinel Holdings Limited
66 Richmond Avenue

Tauhara Holdings Limited
Iles & Campbell