Jb Fabrication Limited was registered on 15 Jul 2016 and issued a number of 9429042463542. This registered LTD company has been managed by 2 directors: Robert Douglas Jonker - an active director whose contract began on 15 Jul 2016,
Kate Patricia Jonker - an active director whose contract began on 15 Jul 2016.
According to our database (updated on 22 Nov 2024), the company uses 2 addresses: 4 Norrie Streeet, Redwood, Christchurch, 8051 (physical address),
4 Norrie Streeet, Redwood, Christchurch, 8051 (service address),
43 Epsom Road, Sockburn, Christchurch, 8042 (registered address).
Until 24 Sep 2020, Jb Fabrication Limited had been using Unit 10, 47 Sonter Road, Wigram, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Jonker, Robert Douglas (a director) located at Redwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jonker, Kate Patricia - located at Redwood, Christchurch. Jb Fabrication Limited was classified as "Fabricated metal product mfg nec" (business classification C229922).
Principal place of activity
43 Epsom Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 10, 47 Sonter Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 15 Jul 2020 to 24 Sep 2020
Address #2: 67 Coolspring Way, Redwood, Christchurch, 8051 New Zealand
Physical address used from 18 May 2020 to 30 Jul 2021
Address #3: Unit 10, 45 Sonter Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 26 Jan 2018 to 15 Jul 2020
Address #4: Unit 10, 45 Sonter Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 26 Jan 2018 to 18 May 2020
Address #5: 94 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 15 Jul 2016 to 26 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jonker, Robert Douglas |
Redwood Christchurch 8051 New Zealand |
15 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jonker, Kate Patricia |
Redwood Christchurch 8051 New Zealand |
15 Jul 2016 - |
Robert Douglas Jonker - Director
Appointment date: 15 Jul 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 22 Jul 2021
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 16 Jul 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 15 Jul 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 18 Jan 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 May 2020
Kate Patricia Jonker - Director
Appointment date: 15 Jul 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 22 Jul 2021
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 16 Jul 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 15 Jul 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 18 Jan 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 May 2020
Gallagher Business Systems Limited
40 Hammersmith Drive
Global Diesel Parts Limited
39c Sonter Road
Roza Food Limited
7/34 Sonter Rd
Aged Advisor (nz) Limited
36 Sonter Road
Home Of Poi Limited
36a Sonter Road
Tooline Limited
49a Sonter Road
Acme Manufacturing Limited
22 Flower Street
Andersen Welders (hb) Limited
Same As Registered Office
Contour Engineering Limited
101c Clarence Street
Ironic Art Limited
100 Brisbane Street
Pete's Customs & Performance Limited
8a Sandyford Street
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue