Jv Limited, a registered company, was started on 30 May 2016. 9429042379751 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Ian Michael Gibson - an active director whose contract began on 30 May 2016,
Michelle Rewa Nathan-Kerr - an active director whose contract began on 12 Aug 2016,
Vicki Carol Ruddell - an active director whose contract began on 12 Aug 2016,
Julie Catherine Scott - an inactive director whose contract began on 30 May 2016 and was terminated on 23 Jan 2024.
Last updated on 15 Apr 2024, our data contains detailed information about 1 address: 12 Pearson Street, Mangawhai, Mangawhai, 0505 (category: physical, registered).
A total of 48 shares are issued to 5 shareholders (3 groups). The first group includes 20 shares (41.67 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 20 shares (41.67 per cent). Finally the next share allocation (8 shares 16.67 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 48
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Kerr, William Alfred |
Glen Eden Auckland 0602 New Zealand |
12 Aug 2016 - |
Individual | Nathan-kerr, Michelle Rewa |
Glen Eden Auckland 0602 New Zealand |
12 Aug 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Ruddell, Vicki Carol |
Kerikeri Kerikeri 0230 New Zealand |
12 Aug 2016 - |
Individual | Mullins, Gavin Phillip |
Rd 2 Silverdale 0992 New Zealand |
12 Aug 2016 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Gibson, Ian Michael |
Waipu 0582 New Zealand |
30 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Julie Catherine |
Mangawhai Mangawhai 0505 New Zealand |
30 May 2016 - 07 Apr 2024 |
Ian Michael Gibson - Director
Appointment date: 30 May 2016
Address: Waipu, 0582 New Zealand
Address used since 01 May 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 May 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 May 2016
Michelle Rewa Nathan-kerr - Director
Appointment date: 12 Aug 2016
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 12 Aug 2016
Vicki Carol Ruddell - Director
Appointment date: 12 Aug 2016
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 12 Aug 2016
Julie Catherine Scott - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 23 Jan 2024
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 30 May 2016
Ak Concrete Polishers Limited
22 Pearson Street
Kim Munro Design Limited
19 Molesworth Drive
Mangawhai Ecology Incorporated
21 Pearson Street
Frog And Kiwi Limited
1/6 Molesworth Drive
Todd The Builder Limited
Flat 2, 36 Moir Street
Frigate International (nz) Limited
34 Moir Street