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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 656 | |||
| Director | Matthews, Michael Alan |
Ponsonby Auckland 1011 New Zealand |
05 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 1236 | |||
| Other (Other) | Bright Sparks Trustee Limited |
Riccarton Christchurch 8041 New Zealand |
05 Apr 2017 - |
| Shares Allocation #3 Number of Shares: 334 | |||
| Individual | Or, James Jin Ming |
Parnell Auckland 1052 New Zealand |
03 Oct 2018 - |
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
Familia Brands (nz) Limited
5b High Street
Mbt Limited
Level 1
Bridge Nominees Limited
Level 1
Syndex Limited
Level 4
Shaka Bowl Limited
3/5 High Street
City Chic Collective New Zealand Limited
80 Queen Street
Crane Brothers Auckland Limited
Level 2
Familia Brands (nz) Limited
5b High Street
Fast Future Brands Nz Pty Limited
C/- Deloitte
Magichollow Limited
3 Vulcan Lane
Mena International Limited
C/- Deloitte