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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Markham, Jodi |
Crofton Downs Wellington 6035 New Zealand |
03 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Markham, James David Ashley |
Crofton Downs Wellington 6035 New Zealand |
28 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cijffers, Alex Bob |
Wadestown Wellington 6012 New Zealand |
08 May 2015 - 28 Apr 2017 |
Director | Alex Bob Cijffers |
Wadestown Wellington 6012 New Zealand |
08 May 2015 - 28 Apr 2017 |
Individual | Barraclough-coates, Jodi |
Roseneath Wellington 6011 New Zealand |
28 Apr 2017 - 03 May 2017 |
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
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