Gg & Jj's Limited, a registered company, was incorporated on 01 Apr 2011. 9429031187039 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was classified. The company has been run by 3 directors: Glendon Jaie Bakewell - an active director whose contract began on 01 Apr 2011,
Jennifer Mary Bakewell - an active director whose contract began on 01 Apr 2011,
Paul Follett Carrington - an inactive director whose contract began on 24 May 2011 and was terminated on 04 Jun 2013.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 815 Roberts Line, Rd 8, Palmerston North, 4478 (types include: postal, physical).
Gg & Jj's Limited had been using 166 Oxford Street, Levin, Levin as their registered address up to 16 Oct 2020.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address #1: 166 Oxford Street, Levin, Levin, 5510 New Zealand
Registered & physical address used from 01 Dec 2016 to 16 Oct 2020
Address #2: 123 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 14 Jun 2013 to 01 Dec 2016
Address #3: 897 Ardlui Road, Rd 2, Darfield, 7572 New Zealand
Registered & physical address used from 11 Sep 2012 to 14 Jun 2013
Address #4: 2792 South Road, Rd 32, Opunake, 4682 New Zealand
Registered & physical address used from 01 Apr 2011 to 11 Sep 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bakewell, Glendon Jaie |
Rd 8 Whangarei 0178 New Zealand |
01 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Bakewell, Jennifer Mary |
Rd 8 Whangarei 0178 New Zealand |
01 Apr 2011 - |
Glendon Jaie Bakewell - Director
Appointment date: 01 Apr 2011
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 10 Jun 2021
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 08 Oct 2020
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 04 Sep 2015
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 09 Oct 2018
Jennifer Mary Bakewell - Director
Appointment date: 01 Apr 2011
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 10 Jun 2021
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 08 Oct 2020
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 09 Oct 2018
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 04 Sep 2015
Paul Follett Carrington - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 04 Jun 2013
Address: Wai-iti Beach, New Plymouth, 4340 New Zealand
Address used since 24 May 2011
Matipo Enterprises Limited
C/o 8 Gimlett Court
Horowhenua Supergrans
8 Bath Street
Snsd Limited
173-181 Oxford Street
Umbrella Investments Nz Limited
188 Oxford Street
Life's A Bach Limited
188 Oxford Street
Uneeda Limited
188 Oxford Street
Glen Oroua Dairies Limited
655 Queen Street
M & A Farming Group Limited
273 Arapaepae Road
P.d.cockrell Limited
30 Queen Street
Ruby Farms Limited
273 Arapaepae Road
Stirling Dairy Farms Limited
28 Queen St
Ypf Limited
264 Oxford Street