Jon Dunning Limited, a registered company, was started on 07 Jun 2017. 9429046173423 is the NZBN it was issued. "Management training service" (ANZSIC M696250) is how the company has been classified. The company has been managed by 1 director, named Jonathan Dunning - an active director whose contract began on 07 Jun 2017.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 2 Trig Road, West Harbour, Auckland, 0618 (type: registered, physical).
Jon Dunning Limited had been using 133 Central Park Drive, Henderson, Auckland as their registered address up until 26 Jul 2022.
A single entity controls all company shares (exactly 120 shares) - Dunning, Jonathan - located at 0618, West Harbour, Auckland.
Principal place of activity
C/o Corban Revell 2 Trig Road, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: 133 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Registered address used from 13 Jul 2020 to 26 Jul 2022
Address #2: 133 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Physical address used from 13 Jul 2020 to 20 Jul 2022
Address #3: 74 Tarrant Road, Rd 2, Helensville, 0875 New Zealand
Registered & physical address used from 07 Jun 2017 to 13 Jul 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Dunning, Jonathan |
West Harbour Auckland 0618 New Zealand |
07 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunning, Wendy Jane Youatt |
Helensville 0875 New Zealand |
24 Jul 2018 - 12 Jul 2022 |
Jonathan Dunning - Director
Appointment date: 07 Jun 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 12 Jul 2022
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 03 Aug 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 07 Jun 2017
Lifestyle Landscapes Nz Limited
131 Tarrant Road
Smoking Horse Empire Limited
82 Kiwitahi Road
Artemis Associates Limited
3 Stoney Creek Drive
Brittendensmith Limited
36 Rame Road
Cc Consulting New Zealand Limited
79 Station Road
Development Solutions Nz Limited
22 The Terrace
G2s Limited
1036 Scenic Drive
Knowledge Base Central Limited
22 Cobblers Lane