Jmg Building Limited, a registered company, was incorporated on 10 Dec 2014. 9429041535745 is the business number it was issued. This company has been managed by 2 directors: Jacobus Marijntje Grant Van Stee - an active director whose contract started on 10 Dec 2014,
Jacobus Marijntje Grant Van Stee - an active director whose contract started on 10 Dec 2014.
Updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Jmg Building Limited had been using Suite 6, 10 Canaveral Drive, Rosedale, Auckland as their registered address up until 16 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 18 Sep 2020 to 16 Nov 2021
Address: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 05 May 2017 to 18 Sep 2020
Address: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 17 Aug 2016 to 05 May 2017
Address: 4 Blakewell Place, Beachlands, Auckland, 2018 New Zealand
Physical & registered address used from 10 Dec 2014 to 17 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Swales, Jessica Kathryn |
Rd 2 Papakura 2582 New Zealand |
02 Nov 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Van Stee, Jacobus Marijntje Grant |
Ardmore Auckland 2582 New Zealand |
10 Dec 2014 - |
Jacobus Marijntje Grant Van Stee - Director
Appointment date: 10 Dec 2014
Address: Ardmore, Auckland, 2582 New Zealand
Address used since 08 Aug 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 28 Jul 2020
Jacobus Marijntje Grant Van Stee - Director
Appointment date: 10 Dec 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 10 Dec 2014
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Agribiz Consulting Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Vatuvia Limited
Ridge Hous, 69 Ridge Road