Shortcuts

Jmb Enterprises Nz Limited

Type: NZ Limited Company (Ltd)
9429042439837
NZBN
6040388
Company Number
Registered
Company Status
S953170
Industry classification code
Laundry Service
Industry classification description
Current address
219 Moore Street
Howick
Auckland 2014
New Zealand
Service & physical address used since 15 Apr 2020
26a Blanche Way
Half Moon Bay
Auckland 2012
New Zealand
Postal & office address used since 16 May 2020
Suite 6a, 219 Moore Street
Howick
Auckland 2014
New Zealand
Delivery address used since 16 May 2020

Jmb Enterprises Nz Limited was incorporated on 04 Jul 2016 and issued an NZ business identifier of 9429042439837. This registered LTD company has been supervised by 4 directors: Bartolome Romero Sanchez - an active director whose contract began on 04 Jul 2016,
Ajish Joseph - an inactive director whose contract began on 04 Jul 2016 and was terminated on 29 Nov 2019,
Saya Paul - an inactive director whose contract began on 05 Feb 2017 and was terminated on 29 Nov 2019,
Mathew Raj - an inactive director whose contract began on 04 Jul 2016 and was terminated on 01 Mar 2017.
According to our data (updated on 23 Apr 2024), the company uses 1 address: 208A Penrose Road, Mount Wellington, Auckland, 1060 (type: registered, registered).
Until 25 May 2020, Jmb Enterprises Nz Limited had been using 26A Blanche Way, Massey, Auckland as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Sanchez, Bartolome Romero (a director) located at Mount Wellington, Auckland postcode 1060. Jmb Enterprises Nz Limited is classified as "Laundry service" (ANZSIC S953170).

Addresses

Other active addresses

Address #4: 26a Blanche Way, Half Moon Bay, Auckland, 2012 New Zealand

Registered address used from 25 May 2020

Address #5: 208a Penrose Road, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 27 Feb 2023

Principal place of activity

Suite 6a, 219 Moore Street, Howick, Auckland, 2014 New Zealand


Previous addresses

Address #1: 26a Blanche Way, Massey, Auckland, 2012 New Zealand

Registered address used from 15 Apr 2020 to 25 May 2020

Address #2: 448 Don Buck Road, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 09 Dec 2019 to 15 Apr 2020

Address #3: Suite 6a, 219 Moore Street, Howick, Auckland, 2014 New Zealand

Physical address used from 23 Dec 2016 to 09 Dec 2019

Address #4: Suite 6, 219 Moore Street, Howick, Auckland, 2014 New Zealand

Physical address used from 24 Aug 2016 to 23 Dec 2016

Address #5: 35/437 B Albany Highway, Albany, 0632 New Zealand

Registered address used from 04 Jul 2016 to 09 Dec 2019

Address #6: 35/437 B Albany Highway, Albany, 0632 New Zealand

Physical address used from 04 Jul 2016 to 24 Aug 2016

Contact info
64 2212 96727
16 May 2020 Accounts
64 22633 1351
16 May 2020 Main Phone
bartolomesanchez683@yahoo.com
16 May 2020 nzbn-reserved-invoice-email-address-purpose
bartolomesanchez683@yahoo.com
02 Dec 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Director Sanchez, Bartolome Romero Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacob, Judy Albany
Auckland
0632
New Zealand
Individual Paul, Saya Massey
Auckland
0614
New Zealand
Individual Jacob, Judy Albany
Auckland
0632
New Zealand
Individual Paul, Saya Totara Vale
Auckland
0629
New Zealand
Individual Sanchez, Monina Antonio Bayview
Auckland
0629
New Zealand
Individual Jacob, Judy Albany
Auckland
0632
New Zealand
Individual Paul, Saya Totara Vale
Auckland
0629
New Zealand
Directors

Bartolome Romero Sanchez - Director

Appointment date: 04 Jul 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 10 Mar 2023

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 16 May 2020

Address: Bayview, Auckland, 0629 New Zealand

Address used since 04 Jul 2016

Address: Massey, Auckland, 0614 New Zealand

Address used since 04 Jul 2016


Ajish Joseph - Director (Inactive)

Appointment date: 04 Jul 2016

Termination date: 29 Nov 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 04 Jul 2016


Saya Paul - Director (Inactive)

Appointment date: 05 Feb 2017

Termination date: 29 Nov 2019

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 05 Feb 2017


Mathew Raj - Director (Inactive)

Appointment date: 04 Jul 2016

Termination date: 01 Mar 2017

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 04 Jul 2016

Nearby companies
Similar companies

Abra Trading Limited
12a Keswick Close

Double Bubble Laundromat Limited
176a Botany Road

Imaging Garment Services Limited
2/8 Thirlmere Rise

Q&c Corporation Limited
2 Damson Place

The Laundry Factory Limited
1 Aspatria Place

Top White Limited
Suite 11, 16 Gooch Place