Jtfj Limited was incorporated on 18 Dec 2009 and issued an NZ business identifier of 9429031718165. This registered LTD company has been managed by 5 directors: Elton Sturmfels - an active director whose contract started on 18 Dec 2009,
Steven Johan Van Rhoon - an active director whose contract started on 28 Feb 2011,
Peter Emson - an inactive director whose contract started on 18 Dec 2009 and was terminated on 27 Feb 2015,
Neville Rex Sturmfels - an inactive director whose contract started on 28 Feb 2011 and was terminated on 27 Feb 2015,
Robert Raymond Voigt - an inactive director whose contract started on 28 Feb 2011 and was terminated on 11 Jan 2013.
As stated in our data (updated on 23 Feb 2024), the company uses 1 address: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (types include: registered, service).
A total of 10000 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 4750 shares are held by 3 entities, namely:
Van Rhoon, Veronica Eleanor (an individual) located at Glendowie, Auckland postcode 1071,
Ajo Trustee Company Limited (an entity) located at Remuera, Auckland postcode 1050,
Van Rhoon, Steven Johan (an individual) located at Glendowie, Auckland postcode 1071.
The second group consists of 2 shareholders, holds 52.5 per cent shares (exactly 5250 shares) and includes
Sturmfels, Neville Rex - located at Glendowie, Auckland 1071,
Sturmfels, Elton - located at Kohimarama, Auckland.
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 19 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4750 | |||
Individual | Van Rhoon, Veronica Eleanor |
Glendowie Auckland 1071 New Zealand |
26 Jan 2010 - |
Entity (NZ Limited Company) | Ajo Trustee Company Limited Shareholder NZBN: 9429031499200 |
Remuera Auckland 1050 New Zealand |
14 Sep 2011 - |
Individual | Van Rhoon, Steven Johan |
Glendowie Auckland 1071 New Zealand |
26 Jan 2010 - |
Shares Allocation #2 Number of Shares: 5250 | |||
Individual | Sturmfels, Neville Rex |
Glendowie Auckland 1071 New Zealand |
26 Jan 2010 - |
Individual | Sturmfels, Elton |
Kohimarama Auckland 1071 New Zealand |
18 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
26 Jan 2010 - 21 Aug 2013 | |
Individual | Miclette, Isabelle |
Kohimarama Auckland 1071 New Zealand |
26 Jan 2010 - 10 Feb 2017 |
Individual | Voigt, Robert Raymond |
Helensville New Zealand |
26 Jan 2010 - 18 Apr 2013 |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
26 Jan 2010 - 23 Mar 2015 | |
Entity | Wilson Mckay Trustee Company (199896) Limited Shareholder NZBN: 9429030220768 Company Number: 4447144 |
21 Aug 2013 - 23 Mar 2015 | |
Individual | Voigt, Jessica Johanna |
Helensville New Zealand |
26 Jan 2010 - 18 Apr 2013 |
Individual | Emson, Peter |
Onehunga Auckland New Zealand |
18 Dec 2009 - 23 Mar 2015 |
Individual | Emson, Wendy |
Onehunga Auckland New Zealand |
26 Jan 2010 - 23 Mar 2015 |
Individual | Sturmfels, Margaret Adele |
Glendowie Auckland New Zealand |
26 Jan 2010 - 23 Mar 2015 |
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
26 Jan 2010 - 21 Aug 2013 | |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
26 Jan 2010 - 14 Sep 2011 | |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
26 Jan 2010 - 23 Mar 2015 | |
Entity | Wilson Mckay Trustee Company (199896) Limited Shareholder NZBN: 9429030220768 Company Number: 4447144 |
21 Aug 2013 - 23 Mar 2015 | |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
26 Jan 2010 - 14 Sep 2011 |
Elton Sturmfels - Director
Appointment date: 18 Dec 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Feb 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Feb 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 May 2019
Steven Johan Van Rhoon - Director
Appointment date: 28 Feb 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Feb 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 May 2019
Peter Emson - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 27 Feb 2015
Address: 59 Athens Road, Onehunga, Auckland, 1061 New Zealand
Address used since 18 Feb 2010
Neville Rex Sturmfels - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 27 Feb 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Feb 2011
Robert Raymond Voigt - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 11 Jan 2013
Address: Helensville, Auckland, 0800 New Zealand
Address used since 28 Feb 2011
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street