Jaybro Nz Limited, a registered company, was launched on 14 Dec 2016. 9429045869693 is the NZ business identifier it was issued. "Goods and equipment rental and hiring nec" (business classification L663925) is how the company has been classified. The company has been managed by 6 directors: Renee Elizabeth Vanvugt - an active director whose contract started on 18 Mar 2022,
Craig Edward Higgins - an inactive director whose contract started on 12 Dec 2017 and was terminated on 21 Mar 2022,
Luke Peter Randell Dutton - an inactive director whose contract started on 11 Dec 2018 and was terminated on 03 Jul 2019,
Elaine Joyce Donnelly - an inactive director whose contract started on 12 Dec 2017 and was terminated on 11 Dec 2018,
Jerome Scott Joyce - an inactive director whose contract started on 14 Dec 2016 and was terminated on 12 Dec 2017.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 369 Devon Street, Strandon, New Plymouth, 4312 (types include: physical, registered).
Jaybro Nz Limited had been using 369 Devon Street, Strandon, New Plymouth as their physical address up until 09 Mar 2018.
A single entity controls all company shares (exactly 120 shares) - Jaybro Group Pty Limited - located at 4312, Arndell Park, New South Wales.
Previous address
Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 14 Dec 2016 to 09 Mar 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Jaybro Group Pty Limited |
Arndell Park New South Wales Australia |
14 Dec 2016 - |
Renee Elizabeth Vanvugt - Director
Appointment date: 18 Mar 2022
ASIC Name: Jaybro Group Pty Ltd.
Address: Arndell Park, New South Wales, 2148 Australia
Address: Marsfield, New South Wales, 2122 Australia
Address used since 18 Mar 2022
Craig Edward Higgins - Director (Inactive)
Appointment date: 12 Dec 2017
Termination date: 21 Mar 2022
ASIC Name: Hjd Industries Pty Ltd
Address: East Ryde, New South Wales, 2113 Australia
Address used since 12 Dec 2017
Address: Arndell Park, New South Wales, Australia
Luke Peter Randell Dutton - Director (Inactive)
Appointment date: 11 Dec 2018
Termination date: 03 Jul 2019
ASIC Name: Denken Partners Pty Ltd
Address: Elanora Heights, New South Wales, 2101 Australia
Address used since 11 Dec 2018
Address: New Port, New South Wales, 2106 Australia
Elaine Joyce Donnelly - Director (Inactive)
Appointment date: 12 Dec 2017
Termination date: 11 Dec 2018
ASIC Name: Hjd Industries Pty Ltd
Address: Arndell Park, New South Wales, Australia
Address: Kings Langley, New South Wales, 2147 Australia
Address used since 12 Dec 2017
Jerome Scott Joyce - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 12 Dec 2017
ASIC Name: Sjtl Huntingwood Properties Pty Ltd
Address: New South Wales, 2148 Australia
Address: Kingswood, Sydney, 2747 Australia
Address used since 21 Jul 2017
Trent Matthew Joyce - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 20 Jun 2017
ASIC Name: Hjd Industries Pty Ltd
Address: New South Wales, 2148 Australia
Address: Orchard Hills, Sydney, Australia
Address used since 14 Dec 2016
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
B And N Trading Limited
72 Pioneer Road
Crm Equipment Limited
141 Powderham Street
Kiwa Trading Limited
26 Wellington Street
Nz Corrosion Services Limited
7 Liardet Street
Roommate Cabins Central Limited
114b Frankley Road
Taranaki Equipment Limited
42 Octavius Place