Jireh Trading Limited was registered on 26 Apr 2016 and issued a number of 9429042298168. The registered LTD company has been managed by 5 directors: Mark Christopher Elley - an active director whose contract started on 26 Apr 2016,
Stephen William Barnett - an active director whose contract started on 29 Sep 2020,
Marlane Elley - an inactive director whose contract started on 24 Jun 2016 and was terminated on 29 Sep 2020,
Scott Paul Nightingale - an inactive director whose contract started on 24 Jun 2016 and was terminated on 31 Oct 2016,
Melody Joy Nightingale - an inactive director whose contract started on 24 Jun 2016 and was terminated on 31 Oct 2016.
According to BizDb's database (last updated on 26 Apr 2024), the company registered 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Up until 28 Apr 2021, Jireh Trading Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
A total of 1000 shares are allocated to 5 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Elley, Mark Christopher (a director) located at Algies Bay, Warkworth postcode 0920.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Elley, Marlane - located at Algies Bay, Warkworth.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Barnett, Yvette, located at Torbay, Auckland (an individual). Jireh Trading Limited has been classified as "Cafe operation" (business classification H451110).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 25 Jul 2017 to 28 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 26 Apr 2016 to 25 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Elley, Mark Christopher |
Algies Bay Warkworth 0920 New Zealand |
26 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Elley, Marlane |
Algies Bay Warkworth 0920 New Zealand |
26 Apr 2016 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Barnett, Yvette |
Torbay Auckland 0630 New Zealand |
14 Sep 2020 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Barnett, Stephen William |
Torbay Auckland 0630 New Zealand |
14 Sep 2020 - |
Shares Allocation #5 Number of Shares: 498 | |||
Director | Elley, Mark Christopher |
Algies Bay Warkworth 0920 New Zealand |
26 Apr 2016 - |
Individual | Elley, Marlane |
Algies Bay Warkworth 0920 New Zealand |
26 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nightingale, Scott Paul |
Snells Beach Snells Beach 0920 New Zealand |
28 Jun 2016 - 31 Oct 2016 |
Individual | Nightingale, Melody Joy |
Snells Beach Snells Beach 0920 New Zealand |
28 Jun 2016 - 31 Oct 2016 |
Entity | Concept Digital Limited Shareholder NZBN: 9429030047969 Company Number: 4667379 |
27 Jun 2016 - 31 Oct 2016 | |
Entity | Little And Local Limited Shareholder NZBN: 9429030047969 Company Number: 4667379 |
27 Jun 2016 - 31 Oct 2016 | |
Director | Melody Joy Nightingale |
Snells Beach Snells Beach 0920 New Zealand |
28 Jun 2016 - 31 Oct 2016 |
Entity | Concept Digital Limited Shareholder NZBN: 9429030047969 Company Number: 4667379 |
27 Jun 2016 - 31 Oct 2016 | |
Director | Scott Paul Nightingale |
Snells Beach Snells Beach 0920 New Zealand |
28 Jun 2016 - 31 Oct 2016 |
Mark Christopher Elley - Director
Appointment date: 26 Apr 2016
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 26 Apr 2016
Stephen William Barnett - Director
Appointment date: 29 Sep 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 29 Sep 2020
Marlane Elley - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 29 Sep 2020
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 24 Jun 2016
Scott Paul Nightingale - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 31 Oct 2016
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 24 Jun 2016
Melody Joy Nightingale - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 31 Oct 2016
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 24 Jun 2016
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Foxton Beach Housekeeping Services' Limited
25 Quail Drive
Ftd Auckland Holdings Limited
B1, 210 Dairy Flat Highway
Golden Harvest Trading Limited
Unit 9, 5-7 Corinthian Drive
Kings Garden Cafe Henderson Limited
222 Dairy Flat Highway
Shalez Hospitality Limited
55 Golden Morning Drive
Yasunaga New Zealand Limited
37/5 Perekia Street