Jna Products Limited was launched on 02 Sep 2016 and issued an NZBN of 9429042542513. This registered LTD company has been managed by 2 directors: Alison Mary Millard - an active director whose contract started on 02 Sep 2016,
James Leonard Millard - an active director whose contract started on 02 Sep 2016.
According to BizDb's information (updated on 27 Apr 2024), this company uses 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (types include: physical, registered).
Up until 03 Jul 2017, Jna Products Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Millard, James Leonard (a director) located at Richmond, Richmond postcode 7020.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Millard, Alison Mary - located at Richmond, Richmond. Jna Products Limited was categorised as "Hand tool wholesaling - including power operated" (ANZSIC F333920).
Previous address
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Sep 2016 to 03 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Millard, James Leonard |
Richmond Richmond 7020 New Zealand |
02 Sep 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Millard, Alison Mary |
Richmond Richmond 7020 New Zealand |
02 Sep 2016 - |
Alison Mary Millard - Director
Appointment date: 02 Sep 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Jul 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 Sep 2016
James Leonard Millard - Director
Appointment date: 02 Sep 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Jul 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 Sep 2016
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
Acme Supplies Limited
Cooper Street
I-tools Limited
3 Wedgewood Grove
Jofi Holdings Limited
26 Gillies Street
Redwood Imports Limited
38b Beach Road
Rl Tools Trading Limited
49 Coleridge Street
Tooline Limited
2nd Floor