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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Sanchez, Bartolome Romero |
Mount Wellington Auckland 1060 New Zealand |
02 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacob, Judy |
Albany Auckland 0632 New Zealand |
04 Jul 2016 - 29 Nov 2019 |
Individual | Paul, Saya |
Massey Auckland 0614 New Zealand |
21 Dec 2020 - 02 Mar 2021 |
Individual | Jacob, Judy |
Albany Auckland 0632 New Zealand |
21 Dec 2020 - 02 Mar 2021 |
Individual | Paul, Saya |
Totara Vale Auckland 0629 New Zealand |
04 Jul 2016 - 29 Nov 2019 |
Individual | Sanchez, Monina Antonio |
Bayview Auckland 0629 New Zealand |
04 Jul 2016 - 02 Mar 2017 |
Individual | Jacob, Judy |
Albany Auckland 0632 New Zealand |
04 Jul 2016 - 29 Nov 2019 |
Individual | Paul, Saya |
Totara Vale Auckland 0629 New Zealand |
04 Jul 2016 - 29 Nov 2019 |
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
Ypm Panel & Paint Limited
1/217 Moore Street
New Zealand Drom-don-ba Buddhist Society
Unit 1, 232
4s Auto Limited
211 Moore Street
Sinclair Collision Repairs Limited
115b Vincent Street
Howickhome Limited
218b Moore Street
Vincent Street Autocentre 2012 Limited
111 Vincent Street
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