Jw Projects Limited was registered on 11 Feb 2016 and issued a business number of 9429042182696. The registered LTD company has been managed by 3 directors: Jamie Whalley - an active director whose contract began on 14 Jul 2016,
Nicholas John Cooke - an inactive director whose contract began on 28 Feb 2017 and was terminated on 07 Jul 2017,
Anthony John Cooke - an inactive director whose contract began on 11 Feb 2016 and was terminated on 28 Feb 2017.
As stated in BizDb's information (last updated on 10 Mar 2024), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Up to 01 Oct 2019, Jw Projects Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 10 Feb 2016 to 22 Jun 2018 they were named C & W Aluminium Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jw Group Nz Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Jw Projects Limited has been classified as "Construction services nec" (business classification E329930).
Previous address
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Feb 2016 to 01 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jw Group Nz Limited Shareholder NZBN: 9429049085983 |
Christchurch Central Christchurch 8013 New Zealand |
26 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Jamie |
Saint Johns Auckland 1072 New Zealand |
15 Jul 2016 - 26 Mar 2021 |
Individual | Cooke, Nicholas John |
Papanui Christchurch 8053 New Zealand |
18 Oct 2016 - 02 May 2018 |
Individual | Whalley, Jamie |
Saint Johns Auckland 1072 New Zealand |
15 Jul 2016 - 26 Mar 2021 |
Director | Anthony John Cooke |
East Tamaki Auckland 2016 New Zealand |
11 Feb 2016 - 18 Oct 2016 |
Individual | Cooke, Anthony John |
East Tamaki Auckland 2016 New Zealand |
11 Feb 2016 - 18 Oct 2016 |
Jamie Whalley - Director
Appointment date: 14 Jul 2016
Address: Auckland, 1061 New Zealand
Address used since 07 Sep 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 02 Dec 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Jul 2016
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 15 Mar 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 20 Sep 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Nov 2019
Nicholas John Cooke - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 07 Jul 2017
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 28 Feb 2017
Anthony John Cooke - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 28 Feb 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 24 Jun 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Abi Piers Limited
Level 2, 329 Durham Street
Coffey House Removals (2007) Limited
34-36 Cranmer Square
Custom Cladding Limited
113c Tancred Street
Loxo Cladding Systems Nz Limited
176 Fitzgerald Avenue
McMillan Drilling (n I) Limited
Level 2, 329 Durham Street
Parfitt Construction Limited
290 Queen Elizabeth Ii Drive