Shortcuts

J L Footwear New Zealand Pty Ltd

Type: Overseas Asic Company (Asic)
9429041613917
NZBN
5600285
Company Number
Registered
Company Status
603951211
Australian Company Number
Current address
Level 4
152 Fanshawe Street
Auckland 1140
New Zealand
Service address used since 23 Feb 2015
L4 152 Fanshawe Street
Auckland 1010
New Zealand
Registered address used since 16 Feb 2022
67 Station Road
Penrose 1061
New Zealand
Registered address used since 27 Feb 2024

J L Footwear New Zealand Pty Ltd, a registered company, was registered on 23 Feb 2015. 9429041613917 is the NZ business number it was issued. This company has been supervised by 7 directors: Kim Francis Davis - an active director whose contract started on 23 Feb 2015,
Daniel Werner Hammerschlag - an active director whose contract started on 23 Feb 2015,
Jacqueline Lew - an active director whose contract started on 23 Feb 2015,
Seed Heritage - an active person authorised for service whose contract started on 23 Feb 2015,
Paul Kane person authorised for service whose contract started on 23 Feb 2015.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 67 Station Road, Penrose, 1061 (registered address),
L4 152 Fanshawe Street, Auckland, 1010 (registered address),
Level 4, 152 Fanshawe Street, Auckland, 1140 (service address).
J L Footwear New Zealand Pty Ltd had been using 152 Fanshawe Street, Auckland as their registered address until 16 Feb 2022.

Addresses

Previous addresses

Address #1: 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 16 Feb 2022 to 16 Feb 2022

Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 02 Feb 2017 to 16 Feb 2022

Address #3: Level 4, 152 Fanshawe Street, Auckland, 1140 New Zealand

Registered address used from 23 Feb 2015 to 23 Feb 2015

Address #4: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 23 Feb 2015 to 02 Feb 2017

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 27 Feb 2024

Country of origin: AU

Directors

Kim Francis Davis - Director

Appointment date: 23 Feb 2015

Address: Doncaster East Vic 3109, Australia

Address used since 23 Feb 2015


Daniel Werner Hammerschlag - Director

Appointment date: 23 Feb 2015

Address: Caulfield North Vic 3161, Australia

Address used since 23 Feb 2015


Jacqueline Lew - Director

Appointment date: 23 Feb 2015

Address: Toorak Vic 3142, Australia

Address used since 23 Feb 2015


Seed Heritage - Person Authorised for Service

Appointment date: 23 Feb 2015

Address: Auckland, 1010 New Zealand

Address used since 23 Feb 2015


Paul Kane - Person Authorised For Service

Appointment date: 23 Feb 2015

Address: 152 Fanshawe Street, Auckland, 1010 New Zealand

Address used since 23 Feb 2015


Grant Thornton - Person Authorised For Service

Appointment date: 23 Feb 2015

Address: Auckland, 1010 New Zealand

Address used since 23 Feb 2015


Grant Thornton - Person Authorised for Service

Appointment date: 23 Feb 2015

Address: Auckland, 1010 New Zealand

Address used since 23 Feb 2015

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street