Shortcuts

Jv (nz) Limited

Type: NZ Limited Company (Ltd)
9429032711868
NZBN
2139288
Company Number
Registered
Company Status
Current address
63 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Registered address used since 03 Jul 2014
63 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Postal & delivery address used since 20 Aug 2019
63 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Physical & service address used since 19 Aug 2020

Jv (Nz) Limited, a registered company, was incorporated on 10 Jun 2008. 9429032711868 is the NZ business number it was issued. The company has been managed by 8 directors: Bin Lin - an active director whose contract began on 10 Jun 2008,
Neil William Webber - an active director whose contract began on 10 Jun 2008,
Philip Horn - an inactive director whose contract began on 12 Dec 2013 and was terminated on 11 Jun 2018,
Marinka Hood - an inactive director whose contract began on 12 Dec 2013 and was terminated on 31 May 2018,
Peter Randall Barr - an inactive director whose contract began on 29 Feb 2012 and was terminated on 12 Dec 2013.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 63 Montgomerie Road, Mangere, Auckland, 2022 (category: physical, service).
Jv (Nz) Limited had been using 63 Montgomerie Road, Mangere, Auckland as their physical address up until 19 Aug 2020.
One entity controls all company shares (exactly 2169912 shares) - Bmw Holdings Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address #1: 63 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Physical address used from 03 Jul 2014 to 19 Aug 2020

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Oct 2013 to 03 Jul 2014

Address #3: 63 Montgomerie Road, Mangere, Manukau, 2022 New Zealand

Registered & physical address used from 12 May 2011 to 22 Oct 2013

Address #4: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Aug 2010 to 12 May 2011

Address #5: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 10 Jun 2008 to 10 Aug 2010

Contact info
bin.lin@jvnz.net
20 Aug 2019 nzbn-reserved-invoice-email-address-purpose
diamondphoto.co.nz
13 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2169912

Annual return filing month: August

Annual return last filed: 26 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2169912
Entity (NZ Limited Company) Bmw Holdings Limited
Shareholder NZBN: 9429040988245
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webber, Neil William 1 Courthouse Lane
Auckland 1010
Other Photo Create Nz Limited
Other Oseld Pty Limited
Company Number: ACN 002 150 343
Individual Hood, Marinka St Heliers
Auckland

New Zealand
Individual Horn, Philip Manurewa East
Auckland
2102
New Zealand
Entity Kroma Colour Prints Limited
Shareholder NZBN: 9429040454054
Company Number: 98841
Individual Lin, Bin Mt Eden
Auckland
Entity Kroma Colour Prints Limited
Shareholder NZBN: 9429040454054
Company Number: 98841

Ultimate Holding Company

21 Jul 1991
Effective Date
Bmw Holdings Limited
Name
Ltd
Type
4781379
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bin Lin - Director

Appointment date: 10 Jun 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Jun 2014


Neil William Webber - Director

Appointment date: 10 Jun 2008

Address: 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 10 Jun 2008


Philip Horn - Director (Inactive)

Appointment date: 12 Dec 2013

Termination date: 11 Jun 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Jul 2017

Address: Takanini, Takanini, 2112 New Zealand

Address used since 02 Aug 2016


Marinka Hood - Director (Inactive)

Appointment date: 12 Dec 2013

Termination date: 31 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Aug 2016


Peter Randall Barr - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 12 Dec 2013

Address: Yattalunga, New South Wales, 2251 Australia

Address used since 29 Feb 2012


Bradley Lance Alfred - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 12 Dec 2013

Address: Glen Innes, New South Wales, 2370 Australia

Address used since 18 Jul 2013


Marinka Vicki Hood - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 18 Jul 2013

Address: St Heliers, Auckland,

Address used since 10 Jun 2008


Robert John Tolmie - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 02 Aug 2011

Address: North Tamerine, Queensland, Australia,

Address used since 10 Jun 2008

Nearby companies

Bmw Holdings Limited
63 Montgomerie Road

High Tech Youth Network Limited
4 Kingsford Smith Place

Aroa Biosurgery Limited
2 Kingsford Smith Place

Mesynthes Nominee Limited
2 Kingsford Smith Place

Book Systems International Limited
Unit 3, 197 Montgomerie Road

Multi Freight Limited
Unit 3, 197 Montgomerie Road