Jomish Consulting Limited, a registered company, was launched on 05 Apr 2017. 9429046061669 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company is classified. This company has been supervised by 2 directors: Tripat Kaur Luthera - an active director whose contract began on 05 Apr 2017,
Mohammad Ali Khan - an active director whose contract began on 01 Aug 2022.
Last updated on 10 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 19 Cherrywood Crescent, Northpark, Auckland, 2013 (registered address),
19 Cherrywood Crescent, Northpark, Auckland, 2013 (service address),
19 Kildare Ave, Glendowie, Auckland, 1071 (physical address).
Jomish Consulting Limited had been using 19 Kildare Ave, Glendowie, Auckland as their registered address up to 29 Jan 2024.
A single entity owns all company shares (exactly 10 shares) - Luthera, Tripat Kaur - located at 2013, Glendowie, Auckland.
Principal place of activity
13b Corinth Street, Remuera, Auckland, 1072 New Zealand
Previous addresses
Address #1: 19 Kildare Ave, Glendowie, Auckland, 1071 New Zealand
Registered & service address used from 10 Dec 2021 to 29 Jan 2024
Address #2: 13b Corinth Street, Remuera, Auckland, 1072 New Zealand
Registered & physical address used from 26 May 2020 to 10 Dec 2021
Address #3: 66b Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 08 Dec 2017 to 26 May 2020
Address #4: 101b Bassett Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 05 Apr 2017 to 08 Dec 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 03 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Luthera, Tripat Kaur |
Glendowie Auckland 1071 New Zealand |
05 Apr 2017 - |
Tripat Kaur Luthera - Director
Appointment date: 05 Apr 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Jan 2022
Address: Remuera, Auckland, 1072 New Zealand
Address used since 01 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Apr 2017
Mohammad Ali Khan - Director
Appointment date: 01 Aug 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2022
Cris Giuliana Limited
64 Orakei Road
Senats Limited
50a Orakei Road
Helander Dermatology Limited
49 Orakei Road
Stand Brand Management Limited
45 Orakei Road
Crumbles Gourmet Limited
46 Orakei Road
Crumbles Food Company Limited
46 Orakei Road
Creditorwatch Collect Limited
382 Remuera Road
Database Technologies Limited
3e/406 Remuera Road
Eft Solutions Limited
Suite 5, 333 Remuera Road
Metasoft Limited
382 Remuera Road
Parallellines Limited
6a/524 Remuera Road
Raketa Limited
36a Lingarth Street