Jnet Limited was launched on 31 May 2011 and issued a number of 9429031075183. This registered LTD company has been managed by 2 directors: Alistair Campbell Williams - an active director whose contract started on 31 May 2011,
Jonathan Stephen Williams - an inactive director whose contract started on 31 May 2011 and was terminated on 03 Apr 2019.
According to BizDb's database (updated on 06 Apr 2024), this company filed 1 address: 35 Victoria Avenue, Palmerston North, 4410 (type: registered, physical).
Until 12 Apr 2019, Jnet Limited had been using 35 Victoria Avenue, Palmerston North as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Cochrane, Michael Anthony (an individual) located at Palmerston North, Palmerston North postcode 4410,
Williams, Alistair Campbell (a director) located at Rd 1, Aokautere postcode 4471.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Williams, Alistair Campbell - located at Rd 1, Palmerston North.
Previous addresses
Address: 35 Victoria Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 01 Mar 2019 to 12 Apr 2019
Address: 267 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 31 May 2011 to 01 Mar 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Cochrane, Michael Anthony |
Palmerston North Palmerston North 4410 New Zealand |
03 Nov 2022 - |
Director | Williams, Alistair Campbell |
Rd 1 Aokautere 4471 New Zealand |
31 May 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Williams, Alistair Campbell |
Rd 1 Palmerston North 4471 New Zealand |
31 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
31 May 2011 - 03 Nov 2022 |
Individual | Williams, Jonathan Stephen |
Rd 1 Palmerston North 4471 New Zealand |
31 May 2011 - 18 Mar 2020 |
Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
31 May 2011 - 03 Nov 2022 |
Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
31 May 2011 - 03 Nov 2022 |
Alistair Campbell Williams - Director
Appointment date: 31 May 2011
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 31 May 2011
Jonathan Stephen Williams - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 03 Apr 2019
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 31 May 2011
Hayes Farming Limited
271 Broadway Avenue
Rusty Nail Timber Recyclers Limited
Suite 3, 271 Broadway Avenue
Mckenzie & Partners Limited
Suite 3, 271 Broadway Avenue
Cahill Animal Hospital 2004 Limited
261 Broadway Avenue
Vincolo Limited
80 Albert Street
Connections Supported Employment Services Limited
275 Broadway Avenue