Jcl Property Investment Limited, a registered company, was incorporated on 09 Jun 2014. 9429041213537 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Jorg L. - an active director whose contract started on 09 Jun 2014,
Claus L. - an active director whose contract started on 09 Jun 2014,
Farhad Vladi - an active director whose contract started on 09 Jun 2014,
Brian Gerard Coburn - an active director whose contract started on 09 Jun 2014.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (type: registered, service).
Jcl Property Investment Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address until 13 Jan 2025.
A total of 1600000 shares are allocated to 2 shareholders (2 groups). The first group consists of 640000 shares (40%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 960000 shares (60%).
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 18 Dec 2023 to 13 Jan 2025
Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 09 Jun 2014 to 21 Nov 2019
Basic Financial info
Total number of Shares: 1600000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 17 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 640000 | |||
| Director | Liesner, Jorg Claus | 09 Jun 2014 - | |
| Shares Allocation #2 Number of Shares: 960000 | |||
| Director | Liesner, Claus Krafft | 09 Jun 2014 - | |
Jorg L. - Director
Appointment date: 09 Jun 2014
Claus L. - Director
Appointment date: 09 Jun 2014
Farhad Vladi - Director
Appointment date: 09 Jun 2014
Address: Halifax Nova Scotia, Canada
Address used since 09 Jun 2014
Brian Gerard Coburn - Director
Appointment date: 09 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2014
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street