Shortcuts

Jg Trading Co Limited

Type: NZ Limited Company (Ltd)
9429046043108
NZBN
6259245
Company Number
Registered
Company Status
122548104
GST Number
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
84 Pitt Street
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 28 Apr 2021
84 Pitt Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 06 May 2021
4 Osborne Street
Newmarket
Auckland 1023
New Zealand
Delivery address used since 02 Apr 2025

Jg Trading Co Limited was launched on 05 Apr 2017 and issued an NZ business identifier of 9429046043108. This registered LTD company has been managed by 4 directors: Jordan James Gibson - an active director whose contract started on 05 Apr 2017,
Meri Gibson - an active director whose contract started on 05 Apr 2017,
Michael Alan Matthews - an active director whose contract started on 05 Apr 2017,
James Jin Ming Or - an inactive director whose contract started on 31 Oct 2018 and was terminated on 05 Mar 2024.
As stated in BizDb's data (updated on 14 May 2025), this company uses 1 address: 4 Osborne Street, Newmarket, Auckland, 1023 (types include: registered, service).
Up to 10 Apr 2025, Jg Trading Co Limited had been using 84 Pitt Street, Auckland Central, Auckland as their registered address.
A total of 2226 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 656 shares are held by 1 entity, namely:
Matthews, Michael Alan (a director) located at Ponsonby, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 55.53% shares (exactly 1236 shares) and includes
Bright Sparks Trustee Limited - located at Riccarton, Christchurch.
The 3rd share allotment (334 shares, 15%) belongs to 1 entity, namely:
Or, James Jin Ming, located at Parnell, Auckland (an individual). Jg Trading Co Limited is classified as "Clothing retailing" (ANZSIC G425115).

Addresses

Other active addresses

Address #4: 4 Osborne Street, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 10 Apr 2025

Principal place of activity

84 Pitt Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 84 Pitt Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 06 May 2021 to 10 Apr 2025

Address #2: 7 High St, Auckland, 1010 New Zealand

Physical & registered address used from 16 May 2018 to 06 May 2021

Address #3: 6 Bayfield Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 05 Apr 2017 to 16 May 2018

Contact info
64 9 211904908
Phone
jordan@checksdowntown.com
Email
https://checksdowntown.com/
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 2226

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 656
Director Matthews, Michael Alan Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1236
Other (Other) Bright Sparks Trustee Limited Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 334
Individual Or, James Jin Ming Parnell
Auckland
1052
New Zealand
Directors

Jordan James Gibson - Director

Appointment date: 05 Apr 2017

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 02 Apr 2025

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Apr 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 May 2019


Meri Gibson - Director

Appointment date: 05 Apr 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 05 Apr 2017


Michael Alan Matthews - Director

Appointment date: 05 Apr 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Apr 2017


James Jin Ming Or - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 05 Mar 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 31 Oct 2018