Shortcuts

L J K Management Limited

Type: NZ Limited Company (Ltd)
9429039726087
NZBN
307706
Company Number
Registered
Company Status
Current address
1st Floor, 264 Oxford Street
Levin 5510
New Zealand
Physical & service address used since 19 Jun 2019
264 Oxford Street
Levin
Levin 5510
New Zealand
Registered address used since 19 Jun 2019

L J K Management Limited, a registered company, was incorporated on 22 Aug 1986. 9429039726087 is the NZ business identifier it was issued. The company has been managed by 2 directors: Elizabeth Anne Justice - an active director whose contract started on 22 Aug 1986,
John Andrew Justice - an inactive director whose contract started on 22 Aug 1986 and was terminated on 13 Mar 2007.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 1St Floor, 264 Oxford Street, Levin, 5510 (physical address),
264 Oxford Street, Levin, Levin, 5510 (registered address),
1St Floor, 264 Oxford Street, Levin, 5510 (service address).
L J K Management Limited had been using 1St Floor, 6 Edward Street, Te Aro, Wellington as their physical address until 19 Jun 2019.
Old names used by this company, as we managed to find at BizDb, included: from 12 May 1998 to 30 Mar 2022 they were called Wellington Actors Limited, from 22 Aug 1986 to 12 May 1998 they were called Plume Model Agency Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 8000 shares (80 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (10 per cent). Finally the next share allocation (1000 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1st Floor, 6 Edward Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 04 Jul 2012 to 19 Jun 2019

Address #2: 6 Edward Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 04 Jul 2012 to 19 Jun 2019

Address #3: 1st Floor, 6 Edward Street, Wellington New Zealand

Physical address used from 12 Aug 1998 to 04 Jul 2012

Address #4: -

Physical address used from 12 Aug 1998 to 12 Aug 1998

Address #5: Willis Street Village, Willis Street, Wellington

Registered address used from 12 Jun 1996 to 12 Jun 1996

Address #6: 6 Edward Street, Wellington New Zealand

Registered address used from 12 Jun 1996 to 04 Jul 2012

Address #7: Willis Street Village, Willis Street, Wellington

Registered address used from 25 Jul 1991 to 12 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Justice, Elizabeth Anne Kelburn
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Justice, Jonathan Andrew Simon Paparangi
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Justice, Katherine Alexandra Kippa Ring, Brisbane
Queensland
4021
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Justice, John Andrew Wellington
Individual Justice, John Andrew Wellington
Individual Justice, Elizabeth Anne Wellington
Directors

Elizabeth Anne Justice - Director

Appointment date: 22 Aug 1986

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jun 2019

Address: Wellington, Wellington, 6141 New Zealand

Address used since 29 Jun 2016


John Andrew Justice - Director (Inactive)

Appointment date: 22 Aug 1986

Termination date: 13 Mar 2007

Address: Wellington,

Address used since 22 Aug 1986

Nearby companies

Three Flat Whites Limited
6 Edward Street

Satay Kingdom Limited
Unit 19, 1-3 Edward Street

Intermox Holdings Limited
Level 2, 182 Vivian Street

Rph Trading Limited
Level 2, 182 Vivian Street

Rhtn Limited
Level 2, 182 Vivian Street

Outside Accounting Limited
Level 2, 182 Vivian Street