Jlg Consulting Limited, a registered company, was registered on 21 Oct 2015. 9429042029663 is the New Zealand Business Number it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. The company has been supervised by 2 directors: Janine Louise Greenwood - an active director whose contract started on 21 Oct 2015,
Gregory Mark Greenwood - an active director whose contract started on 01 Apr 2023.
Last updated on 24 May 2025, our data contains detailed information about 1 address: 10 Maurice Knowles Lane, Cashmere, Christchurch, 8022 (type: registered, service).
Jlg Consulting Limited had been using 821 South Eyre Road, Rd 2, Kaiapoi as their physical address until 31 Jan 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 10 Maurice Knowles Lane, Cashmere, Christchurch, 8022 New Zealand
Registered & service address used from 20 Mar 2025
Principal place of activity
79 Glenstrae Road, Redcliffs, Christchurch, 8081 New Zealand
Previous address
Address #1: 821 South Eyre Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical & registered address used from 21 Oct 2015 to 31 Jan 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Greenwood, Gregory Mark |
Cashmere Christchurch 8022 New Zealand |
02 Aug 2023 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Greenwood, Janine Louise |
Cashmere Christchurch 8022 New Zealand |
21 Oct 2015 - |
Janine Louise Greenwood - Director
Appointment date: 21 Oct 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2025
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 06 Dec 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Oct 2015
Gregory Mark Greenwood - Director
Appointment date: 01 Apr 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2025
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2023
Industrial Painters (2009) Limited
831 South Eyre Road
Fordox Holdings Limited
831 South Eyre Road
Longfield Estates Limited
831 South Eyre Road
Ace Networks Limited
Atcanz Training Centre
Eziweb Limited
721 Tram Road
G.r.j. Nobbs Limited
2 Springvale Gardens
Gnosys Consulting Limited
25 Roscrea Place
Northbrook Group Limited
125 Waimakariri Road
Vircon Limited
51 Hussey Road