Js Group Limited was launched on 17 Apr 2012 and issued an NZBN of 9429030706255. This registered LTD company has been supervised by 2 directors: Ji Won Park - an active director whose contract started on 17 Apr 2012,
Sae Woong An - an active director whose contract started on 17 Apr 2012.
According to BizDb's information (updated on 26 Mar 2024), the company registered 1 address: 7 Miles Lane, Tauriko, Tauranga, 3110 (types include: registered, physical).
Until 23 Aug 2021, Js Group Limited had been using 10 Kayelene Place, Omokoroa, Omokoroa as their registered address.
A total of 500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Park, Ji Won (a director) located at Tauriko, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
An, Sae Woong - located at Tauriko, Tauranga. Js Group Limited has been categorised as "Child care service" (ANZSIC Q871010).
Principal place of activity
106 Argyll Road, Greerton, Tauranga, 3112 New Zealand
Previous addresses
Address: 10 Kayelene Place, Omokoroa, Omokoroa, 3114 New Zealand
Registered & physical address used from 18 Aug 2020 to 23 Aug 2021
Address: 69 Lynley Park Drive, Omokoroa, Omokoroa, 3114 New Zealand
Registered & physical address used from 14 Aug 2018 to 18 Aug 2020
Address: 10 Kayelene Place, Omokoroa, 3172 New Zealand
Physical & registered address used from 14 Nov 2017 to 14 Aug 2018
Address: 387 Omokoroa Road, Omokoroa, 3172 New Zealand
Physical & registered address used from 11 Aug 2017 to 14 Nov 2017
Address: 10 Double Bay Road, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 03 Feb 2016 to 11 Aug 2017
Address: 20 Sissinghurst Court, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 10 May 2013 to 03 Feb 2016
Address: 23 Kahira Crescent, Papamoa, Tauranga, 3118 New Zealand
Registered & physical address used from 15 May 2012 to 10 May 2013
Address: 56a Sylvan Avenue, Northcote, Auckland, 0627 New Zealand
Registered address used from 17 Apr 2012 to 15 May 2012
Address: 84 Panapa Drive, St Johns, Auckland, 1072 New Zealand
Physical address used from 17 Apr 2012 to 15 May 2012
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Park, Ji Won |
Tauriko Tauranga 3110 New Zealand |
17 Apr 2012 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | An, Sae Woong |
Tauriko Tauranga 3110 New Zealand |
17 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | An, Chang Hyun |
Northcote Auckland 0627 New Zealand |
17 Apr 2012 - 21 Sep 2022 |
Individual | Lee, Myung Sook |
Northcote Auckland 0627 New Zealand |
17 Apr 2012 - 21 Sep 2022 |
Ji Won Park - Director
Appointment date: 17 Apr 2012
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 29 Jan 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 Aug 2020
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 06 Aug 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Jan 2016
Address: Omokoroa, 3172 New Zealand
Address used since 03 Aug 2017
Address: Omokoroa, 3172 New Zealand
Address used since 06 Nov 2017
Sae Woong An - Director
Appointment date: 17 Apr 2012
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 29 Jan 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 Aug 2020
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 06 Aug 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Jan 2016
Address: Omokoroa, 3172 New Zealand
Address used since 03 Aug 2017
Address: Omokoroa, 3172 New Zealand
Address used since 06 Nov 2017
Jonny & Meagan Beaver Limited
1450 Cameron Road
Historic Muscle Cars Limited
13 Sinclair Street
Deejay Construction Limited
10 Sinclair Street
Gate Pa Tennis Club (incorporated)
C/o J. Managh
Centre For Nonviolence And Conscious Living Trust
1428 Cameron Road
Sandwal Pty Limited
12a Maitland Street
1st Response Limited
20 Pyes Pa Road
Gabman Limited
30 Donnington Place
Juni Uni Whanganui Limited
176 Fifteenth Avenue
Kid Country Limited
426r Cambridge Road
Kids Inc Oscar Limited
27 Twickenham Court
Mamma Bear Childcare Hamilton Limited
176 Fifteenth Avenue