Jj & Gm Limited, a registered company, was started on 12 Mar 2015. 9429041651247 is the NZ business number it was issued. "Takeaway food retailing" (business classification H451260) is how the company is categorised. This company has been supervised by 4 directors: Guodong Bao - an active director whose contract began on 01 Mar 2019,
Haiyan Feng - an active director whose contract began on 27 Jul 2020,
Xinhua Wang - an inactive director whose contract began on 18 May 2016 and was terminated on 01 Mar 2019,
Haiyan Feng - an inactive director whose contract began on 12 Mar 2015 and was terminated on 16 May 2016.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: Queens Arcade, 34 Queen Street, Auckland Central, Auckland, 1010 (types include: delivery, postal).
Jj & Gm Limited had been using 93 Redcastle Drive, East Tamaki, Auckland as their registered address until 12 Apr 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 300 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 700 shares (70 per cent).
Principal place of activity
Queens Arcade, 34 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 93 Redcastle Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 12 Mar 2015 to 12 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Feng, Haiyan |
Auckland Auckand 2013 New Zealand |
24 Aug 2020 - |
Shares Allocation #2 Number of Shares: 700 | |||
Director | Bao, Guodong |
East Tamaki Auckland 2013 New Zealand |
28 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Xinhua |
East Tamaki Auckland 2013 New Zealand |
13 Jun 2016 - 28 Mar 2019 |
Director | Haiyan Feng |
East Tamaki Auckland 2013 New Zealand |
12 Mar 2015 - 13 Jun 2016 |
Individual | Zhang, Yidan |
Greenhithe Auckland 0632 New Zealand |
12 Mar 2015 - 11 Feb 2019 |
Individual | Feng, Haiyan |
East Tamaki Auckland 2013 New Zealand |
12 Mar 2015 - 13 Jun 2016 |
Guodong Bao - Director
Appointment date: 01 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2019
Haiyan Feng - Director
Appointment date: 27 Jul 2020
Address: Auckland, Auckand, 2013 New Zealand
Address used since 27 Jul 2020
Xinhua Wang - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 01 Mar 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 11 Feb 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 May 2016
Haiyan Feng - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 16 May 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 12 Mar 2015
Universal Granite And Marble Limited
13 Redcastle Drive
Universal Panel Limited
13 Redcastle Drive
Chiltern Contract Cleaning Limited
10 Redcastle Drive
Denture Care Clinic Limited
Unit D, 3 Redcastle Drive
G & H Brown Limited
14a Redcastle Drive
Dannemora Dental Center Limited
1 Redcastle Drive
Frenchys Lunchbar Limited
Flat 5, 41 Sir William Avenue
Huiyuan Limited
105 Wayne Francis Drive
Lkmj 2001 Limited
6 Amylynn Place
Oh&lee Limited
4 Ardee Close
The Orchard Juicery Limited
394 Chapel Road
Trisha Private Limited
5a Kinmont Rise