Shortcuts

Jlj Land Company Limited

Type: NZ Limited Company (Ltd)
9429031217002
NZBN
3273528
Company Number
Registered
Company Status
N729910
Industry classification code
Business Service Nec
Industry classification description
Current address
1st Floor
236 Broadway Avenue
Palmerston North 4410
New Zealand
Service & physical address used since 14 Oct 2019
1st Floor
236 Broadway Avenue
Palmerston North 4414
New Zealand
Registered address used since 15 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 13
Individual Maddox, Lee Morgan Westmere
Auckland
1022
New Zealand
Individual Schibli, Michelle Ursula Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 13
Individual Phung Schibli, Gia Nghi Levin
Levin
5510
New Zealand
Individual Schibli, Peter Werner Levin
Levin
5510
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Cochrane, Michael Anthony Palmerston North
Palmerston North
4410
New Zealand
Individual Prouse, Jason James Levin
Levin
5510
New Zealand
Shares Allocation #4 Number of Shares: 13
Director Prouse, Stephen Jeffrey Levin
Levin
5510
New Zealand
Individual Prouse, Karen Mary Levin
Levin
5510
New Zealand
Shares Allocation #5 Number of Shares: 13
Individual Cochrane, Michael Anthony Palmerston North
Palmerston North
4410
New Zealand
Director Prouse, Stephen Jeffrey Levin
Levin
5510
New Zealand
Individual Prouse, Karen Mary Levin
Levin
5510
New Zealand
Shares Allocation #6 Number of Shares: 13
Individual Cochrane, Michael Anthony Palmerston North
Palmerston North
4410
New Zealand
Individual Prouse, Karen Mary Levin
Levin
5510
New Zealand
Director Prouse, Stephen Jeffrey Levin
Levin
5510
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Prouse, Stephen Jeffrey Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schibli, Gwyneth Ellen Levin
Levin
5510
New Zealand
Individual Schibli, Gwyneth Ellen Levin
Levin
5510
New Zealand
Individual Schibli, Gwyneth Ellen Levin
Levin
5510
New Zealand
Individual Schibli, Gwyneth Ellen Levin
Levin
5510
New Zealand
Individual Schibli, Gwyneth Ellen Levin
Levin
5510
New Zealand
Individual Driscole, Jason Michael Hokowhitu
Palmerston North
4410
New Zealand
Director Jason Michael Driscole Hokowhitu
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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

Similar companies