Jlj Land Company Limited, a registered company, was incorporated on 14 Feb 2011. 9429031217002 is the NZBN it was issued. "Business service nec" (ANZSIC N729910) is how the company is categorised. This company has been managed by 3 directors: Gwyneth Ellen Schibli - an active director whose contract began on 20 Feb 2018,
Stephen Jeffrey Prouse - an active director whose contract began on 23 Apr 2018,
Jason Michael Driscole - an inactive director whose contract began on 14 Feb 2011 and was terminated on 20 Feb 2018.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 1St Floor, 236 Broadway Avenue, Palmerston North, 4414 (types include: registered, physical).
Jlj Land Company Limited had been using 1St Floor, 236 Broadway Avenue, Palmerston North as their registered address up until 15 Jun 2021.
Former names for the company, as we managed to find at BizDb, included: from 14 Feb 2011 to 20 Feb 2018 they were called Mca 22 Limited.
A total of 120 shares are allotted to 15 shareholders (7 groups). The first group is comprised of 13 shares (10.83%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 13 shares (10.83%). Finally there is the 3rd share allotment (40 shares 33.33%) made up of 2 entities.
Previous addresses
Address #1: 1st Floor, 236 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered address used from 14 Oct 2019 to 15 Jun 2021
Address #2: 52 Victoria Avenue, Terrace End, Palmerston North, 4410 New Zealand
Physical & registered address used from 31 Aug 2015 to 14 Oct 2019
Address #3: Floor 1, Cnr Main St & Victoria Ave, Palmerston North, 4410 New Zealand
Registered & physical address used from 14 Feb 2011 to 31 Aug 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Maddox, Lee Morgan |
Westmere Auckland 1022 New Zealand |
31 Mar 2022 - |
Individual | Schibli, Michelle Ursula |
Westmere Auckland 1022 New Zealand |
25 May 2018 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | Phung Schibli, Gia Nghi |
Levin Levin 5510 New Zealand |
31 Mar 2022 - |
Individual | Schibli, Peter Werner |
Levin Levin 5510 New Zealand |
31 Mar 2022 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Cochrane, Michael Anthony |
Palmerston North Palmerston North 4410 New Zealand |
31 Mar 2022 - |
Individual | Prouse, Jason James |
Levin Levin 5510 New Zealand |
31 Mar 2022 - |
Shares Allocation #4 Number of Shares: 13 | |||
Director | Prouse, Stephen Jeffrey |
Levin Levin 5510 New Zealand |
25 May 2018 - |
Individual | Prouse, Karen Mary |
Levin Levin 5510 New Zealand |
31 Mar 2022 - |
Shares Allocation #5 Number of Shares: 13 | |||
Individual | Cochrane, Michael Anthony |
Palmerston North Palmerston North 4410 New Zealand |
31 Mar 2022 - |
Director | Prouse, Stephen Jeffrey |
Levin Levin 5510 New Zealand |
25 May 2018 - |
Individual | Prouse, Karen Mary |
Levin Levin 5510 New Zealand |
31 Mar 2022 - |
Shares Allocation #6 Number of Shares: 13 | |||
Individual | Cochrane, Michael Anthony |
Palmerston North Palmerston North 4410 New Zealand |
31 Mar 2022 - |
Individual | Prouse, Karen Mary |
Levin Levin 5510 New Zealand |
31 Mar 2022 - |
Director | Prouse, Stephen Jeffrey |
Levin Levin 5510 New Zealand |
25 May 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Prouse, Stephen Jeffrey |
Levin Levin 5510 New Zealand |
25 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schibli, Gwyneth Ellen |
Levin Levin 5510 New Zealand |
20 Feb 2018 - 31 Mar 2022 |
Individual | Schibli, Gwyneth Ellen |
Levin Levin 5510 New Zealand |
20 Feb 2018 - 31 Mar 2022 |
Individual | Schibli, Gwyneth Ellen |
Levin Levin 5510 New Zealand |
20 Feb 2018 - 31 Mar 2022 |
Individual | Schibli, Gwyneth Ellen |
Levin Levin 5510 New Zealand |
20 Feb 2018 - 31 Mar 2022 |
Individual | Schibli, Gwyneth Ellen |
Levin Levin 5510 New Zealand |
20 Feb 2018 - 31 Mar 2022 |
Individual | Driscole, Jason Michael |
Hokowhitu Palmerston North 4410 New Zealand |
14 Feb 2011 - 20 Feb 2018 |
Director | Jason Michael Driscole |
Hokowhitu Palmerston North 4410 New Zealand |
14 Feb 2011 - 20 Feb 2018 |
Gwyneth Ellen Schibli - Director
Appointment date: 20 Feb 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 20 Feb 2018
Stephen Jeffrey Prouse - Director
Appointment date: 23 Apr 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 23 Apr 2018
Jason Michael Driscole - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 20 Feb 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 14 Feb 2011
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 31 Jan 2018
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Bynley Limited
Cnr Main Street & Victoria Avenue
Whaioro Trust Board
602 Main Street
Mash Trust
602-606 Main Street
5million Flying Kiwis Limited
Storey & Associates Ltd
G And H Orbell Family Trustee Limited
196 Broadway Avenue
Mca 23 Limited
Floor 1
Mca 25 Limited
Floor 1
Morrison Creed Trustee 2024 Limited
52 Victoria Avenue
Stelae Business Innovations Limited
168 Broadway Avenue