Jville Hospitality Limited was registered on 27 Jan 2011 and issued an NZ business identifier of 9429031237819. This registered LTD company has been managed by 2 directors: Jonathan James Cox - an active director whose contract began on 27 Jan 2011,
Akio Joseph Shigeeda - an inactive director whose contract began on 26 Apr 2011 and was terminated on 17 May 2012.
As stated in BizDb's data (updated on 18 Mar 2024), the company uses 1 address: 1 Disraeli Street, Johnsonville, Wellington, 6037 (category: registered, physical).
Up to 03 Jun 2021, Jville Hospitality Limited had been using 15 Richmond Hill, Glenside, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cox, Jonathan James (a director) located at Glenside, Wellington postcode 6037. Jville Hospitality Limited was classified as "Club - hospitality" (ANZSIC H453010).
Previous addresses
Address #1: 15 Richmond Hill, Glenside, Wellington, 6037 New Zealand
Registered address used from 20 Sep 2012 to 03 Jun 2021
Address #2: 110 Ironside Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 27 Jan 2011 to 20 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cox, Jonathan James |
Glenside Wellington 6037 New Zealand |
27 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shigeeda, Akio Joseph |
Khandallah Wellington 6035 New Zealand |
27 Apr 2011 - 17 May 2012 |
Jonathan James Cox - Director
Appointment date: 27 Jan 2011
Address: Glenside, Wellington, 6037 New Zealand
Address used since 12 Sep 2012
Akio Joseph Shigeeda - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 17 May 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Apr 2011
Slopepro All Terrain Limited
3 Richmond Hill
Hug Services Limited
4 Boscobel Lane
Te KĀiga Fakaofo Tokelau I Ueligitone Incorporated
4 Boscobel Lane
Shoestring Decor Investments Limited
9 Sunrise Boulevard
Eveer Holdings Limited
1 Boscobel Lane
Growlock Trustee Limited
110 Rowells Road
Beanco Limited
1 Woodstock Terrace
Ddn Enterprises Limited
20 Bellringer Crescent
Regency Developments Limited
J'mall Office Block
Star Alliance Food Company Limited
32 Mauldeth Terrace
Tawa Roundabout Limited
95-97 Main Road
Virender Holdings Limited
14 Nassau Avenue