Jnj International Investments Limited was registered on 26 Aug 2015 and issued an NZ business number of 9429041939871. The registered LTD company has been run by 3 directors: Zu-Yu Huo - an active director whose contract began on 26 Aug 2015,
Enmin Jiao - an active director whose contract began on 26 Aug 2015,
Zuyu Huo - an active director whose contract began on 26 Aug 2015.
As stated in the BizDb database (last updated on 20 Apr 2024), this company uses 3 addresses: 16A Gamblins Road, Saint Martins, Christchurch, 8022 (service address),
Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (registered address),
Unit 6, 2 Barry Hogan Place, Riccarton, Christchurch, 8041 (physical address),
Unit 6, 2 Barry Hogan Place, Riccarton, Christchurch, 8041 (service address) among others.
Up to 06 Oct 2021, Jnj International Investments Limited had been using 13B Parkhouse Road, Wigram, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Huo, Zu-Yu (an individual) located at Saint Martins, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Jiao, Enmin - located at Hillmorton, Christchurch. Jnj International Investments Limited was classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address #1: 13b Parkhouse Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 20 May 2021 to 06 Oct 2021
Address #2: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 New Zealand
Registered address used from 20 Jan 2020 to 06 Oct 2021
Address #3: 16a Gamblins Road, Saint Martins, Christchurch, 8022 New Zealand
Physical address used from 08 Nov 2018 to 20 May 2021
Address #4: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 26 Aug 2015 to 08 Nov 2018
Address #5: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 26 Aug 2015 to 20 Jan 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Huo, Zu-yu |
Saint Martins Christchurch 8022 New Zealand |
11 May 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Jiao, Enmin |
Hillmorton Christchurch 8025 New Zealand |
26 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Huo, Zuyu |
Saint Martins Christchurch 8022 New Zealand |
26 Aug 2015 - 11 May 2021 |
Zu-yu Huo - Director
Appointment date: 26 Aug 2015
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 18 Oct 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 May 2021
Enmin Jiao - Director
Appointment date: 26 Aug 2015
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 18 Oct 2021
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 18 Oct 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 May 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 26 Aug 2015
Zuyu Huo - Director
Appointment date: 26 Aug 2015
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 29 Feb 2024
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 14 Jan 2016
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street
401k Limited
76 Gasson Street
Bravardo Consortium Limited
81a Gasson Street
Hyde Investments Limited
77 Gasson St
Mbr Investments Limited
49 Coleridge Street
Richardson Enterprise Limited
81a Gasson Street
Rjr Properties Limited
34 Byron Street