Jcw Construction Limited was registered on 19 Jul 2010 and issued an NZBN of 9429031456531. This registered LTD company has been run by 1 director, named Johannes Cornelis Willebrordus Bom - an active director whose contract began on 19 Jul 2010.
As stated in BizDb's information (updated on 24 Mar 2024), this company uses 1 address: 32 Hobson Drive, Panmure, Auckland, 1072 (types include: registered, physical).
Up until 05 Nov 2020, Jcw Construction Limited had been using Flat 1, 40 Howard Hunter Avenue, Saint Johns, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Cornwall Trustees 96 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Van Den Heuij, Lotte Gertrudis Theodora (an individual) located at Panmure, Auckland postcode 1072,
Bom, Johannes Cornelis Willebrordus (a director) located at Panmure, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Van Den Heuij, Lotte Gertrudis Theodora - located at Panmure, Auckland.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Bom, Johannes Cornelis Willebrordus, located at Panmure, Auckland (a director). Jcw Construction Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Flat 1, 40 Howard Hunter Avenue, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 04 Jul 2018 to 05 Nov 2020
Address: 16a Indus Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 10 Apr 2017 to 04 Jul 2018
Address: 2/13 Fortunes Road, Auckland, 2012 New Zealand
Physical & registered address used from 01 Nov 2016 to 10 Apr 2017
Address: 6 Hanmer Street, Linwood, Christchurch, 8011 New Zealand
Physical address used from 16 Oct 2014 to 01 Nov 2016
Address: 6 Hanmer Street, Linwood, Christchurch, 8011 New Zealand
Registered address used from 21 Nov 2013 to 01 Nov 2016
Address: 6 Hanmer Street, Linwood, Christchurch, 8011 New Zealand
Physical address used from 21 Nov 2013 to 16 Oct 2014
Address: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 Jul 2010 to 21 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Cornwall Trustees 96 Limited Shareholder NZBN: 9429048969543 |
Newmarket Auckland 1023 New Zealand |
01 Apr 2021 - |
Individual | Van Den Heuij, Lotte Gertrudis Theodora |
Panmure Auckland 1072 New Zealand |
01 Apr 2021 - |
Director | Bom, Johannes Cornelis Willebrordus |
Panmure Auckland 1072 New Zealand |
19 Jul 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Van Den Heuij, Lotte Gertrudis Theodora |
Panmure Auckland 1072 New Zealand |
01 Apr 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Bom, Johannes Cornelis Willebrordus |
Panmure Auckland 1072 New Zealand |
19 Jul 2010 - |
Johannes Cornelis Willebrordus Bom - Director
Appointment date: 19 Jul 2010
Address: Panmure, Auckland, 1072 New Zealand
Address used since 28 Oct 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 26 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Apr 2017
Rf Industries (n.z.) Limited
18 Indus Place
Kallen Properties Limited
10 Compass Point Way
Pascoe Electrical Industrial Specialists Limited
9 Indus Place
Halo Hair Studio Limited
9 Indus Place
Carter Rental Properties Limited
4 Tuscan Road
Carter Construction Limited
4 Tuscan Place
Appolloni Trustees Limited
5 Lilford Place
Blueprint Property Limited
16a Indus Place
Li Family Trustees Limited
7 Kaniere Place
Pq Trustee Limited
8 Britannia Place
Trustee In Macchi Family Trust Limited
29 Loloma Drive
Zna Property Limited
29 Clyside Avenue