Shortcuts

Jj Markham Limited

Type: NZ Limited Company (Ltd)
9429041745618
NZBN
5696870
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
26 Winston Street
Crofton Downs
Wellington 6035
New Zealand
Registered & physical & service address used since 06 Aug 2019
26 Winston Street
Crofton Downs
Wellington 6035
New Zealand
Postal & delivery address used since 04 Oct 2022
5 Chequers Way
Crofton Downs
Wellington 6035
New Zealand
Registered & service address used since 10 Aug 2023

Jj Markham Limited was registered on 08 May 2015 and issued a number of 9429041745618. This registered LTD company has been managed by 3 directors: James David Ashley Markham - an active director whose contract began on 28 Apr 2017,
Jodi Markham - an active director whose contract began on 28 Apr 2017,
Alex Bob Cijffers - an inactive director whose contract began on 08 May 2015 and was terminated on 28 Apr 2017.
As stated in BizDb's database (updated on 15 Mar 2024), this company filed 1 address: 5 Chequers Way, Crofton Downs, Wellington, 6035 (types include: postal, delivery).
Up until 06 Aug 2019, Jj Markham Limited had been using 15 Thane Road, Roseneath, Wellington as their physical address.
BizDb found old names used by this company: from 11 Jan 2016 to 28 Apr 2017 they were named Saracen Investments Limited, from 07 May 2015 to 11 Jan 2016 they were named Lykos Global Trading Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Markham, Jodi (a director) located at Crofton Downs, Wellington postcode 6035.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Markham, James David Ashley - located at Crofton Downs, Wellington.

Addresses

Other active addresses

Address #4: 5 Chequers Way, Crofton Downs, Wellington, 6035 New Zealand

Postal & delivery address used from 07 Oct 2023

Previous addresses

Address #1: 15 Thane Road, Roseneath, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2017 to 06 Aug 2019

Address #2: 44 Mairangi Road, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 18 May 2015 to 08 May 2017

Address #3: 44 Mairangi Road, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 08 May 2015 to 18 May 2015

Contact info
64 22410 8831
04 Oct 2022 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Markham, Jodi Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Markham, James David Ashley Crofton Downs
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cijffers, Alex Bob Wadestown
Wellington
6012
New Zealand
Director Alex Bob Cijffers Wadestown
Wellington
6012
New Zealand
Individual Barraclough-coates, Jodi Roseneath
Wellington
6011
New Zealand
Directors

James David Ashley Markham - Director

Appointment date: 28 Apr 2017

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 02 Aug 2023

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 29 Jul 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 28 Apr 2017


Jodi Markham - Director

Appointment date: 28 Apr 2017

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 02 Aug 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 28 Apr 2017

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 29 Jul 2019


Alex Bob Cijffers - Director (Inactive)

Appointment date: 08 May 2015

Termination date: 28 Apr 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 May 2015

Nearby companies

Amanda Stone Productions Limited
46 Roseneath Terrace

Otaki Gorge Contracting Limited
46 Roseneath Terrace

Waiwhetu Road Investment Limited
39 Roseneath Terrace

Dimension Enterprises Limited
39 Roseneath Terrace

Achronus Limited
41 Roseneath Terrace

Yin N Yang Yoga World Limited
32 Thane Road