Jguo Developments Limited was started on 17 Mar 2010 and issued an NZBN of 9429031614221. The registered LTD company has been run by 2 directors: Heying Guo - an active director whose contract began on 17 Mar 2010,
April Heying Guo - an active director whose contract began on 17 Mar 2010.
As stated in the BizDb information (last updated on 18 Feb 2024), this company uses 2 addresses: 89A Queenstown Road, Onehunga, Auckland, 1061 (registered address),
89A Queenstown Road, Onehunga, Auckland, 1061 (service address),
153 Victoria Ave, Remuera, Auckland, 1050 (physical address).
Up to 03 Apr 2023, Jguo Developments Limited had been using 153 Victoria Ave, Remuera, Auckland as their service address.
BizDb found past names for this company: from 17 Mar 2010 to 17 Apr 2014 they were called Ja Liquor Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Guo, Heying (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 153 Victoria Ave, Remuera, Auckland, 1050 New Zealand
Service address used from 14 Mar 2022 to 03 Apr 2023
Address #2: 153 Victoria Ave, Remuera, Auckland, 1050 New Zealand
Registered address used from 11 Mar 2022 to 03 Apr 2023
Address #3: 153 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 10 Mar 2022 to 11 Mar 2022
Address #4: 153 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Physical address used from 10 Mar 2022 to 14 Mar 2022
Address #5: 89 Queenstown Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 10 Mar 2021 to 10 Mar 2022
Address #6: 8c Roskill Way, Three Kings, Auckland, 1024 New Zealand
Registered & physical address used from 19 Aug 2019 to 10 Mar 2021
Address #7: 12 Koraha Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 14 Dec 2018 to 19 Aug 2019
Address #8: 29a Woodcote Drive, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 05 Nov 2015 to 14 Dec 2018
Address #9: 29a Woodcote Drive, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 04 Nov 2015 to 05 Nov 2015
Address #10: 89 Queenstown Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 09 Mar 2012 to 04 Nov 2015
Address #11: 413a Hillsborough Rd, Hillsborough, Auckland New Zealand
Registered & physical address used from 17 Mar 2010 to 09 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Guo, Heying |
Remuera Auckland 1050 New Zealand |
17 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guo, April Heying |
Remuera Auckland 1050 New Zealand |
17 Mar 2010 - 17 Mar 2022 |
Heying Guo - Director
Appointment date: 17 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2022
April Heying Guo - Director
Appointment date: 17 Mar 2010
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 02 Mar 2016
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 03 Sep 2019
Mitchell & Bailie Limited
27 Woodcote Drive
Rapson Investments Limited
25 Woodcote Drive
Globe Scene Trading Limited
21 Greenvalley Rise
The Marlborough Recreational Trust
C/o Marlborough Tennis Club
Garden Fastigheter Limited
22 Agincourt Street
S & K Park Limited
35 Greenvalley Rise