Shortcuts

Jjm Limited

Type: NZ Limited Company (Ltd)
9429033830940
NZBN
1872220
Company Number
Registered
Company Status
Current address
1st Floor, 3061 Great North Road
New Lynn
Auckland 0600
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 03 May 2017
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 May 2021
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 19 May 2021

Jjm Limited, a registered company, was registered on 06 Oct 2006. 9429033830940 is the NZBN it was issued. The company has been run by 7 directors: Jamie William Spooner - an active director whose contract began on 06 Oct 2006,
Julie Spooner - an active director whose contract began on 08 Sep 2014,
Michael Anthony Ruhe - an inactive director whose contract began on 05 Sep 2019 and was terminated on 11 Aug 2022,
Julie Mills - an inactive director whose contract began on 08 Sep 2014 and was terminated on 05 Sep 2019,
Spooner Peter John - an inactive director whose contract began on 06 Oct 2006 and was terminated on 08 Sep 2014.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: registered, physical).
Jjm Limited had been using 249 Ti Rakau Drive, Pakuranga, Auckland as their physical address up to 19 May 2021.
Previous aliases for this company, as we found at BizDb, included: from 06 Oct 2006 to 09 May 2012 they were called Spooner & Gold Limited.
One entity controls all company shares (exactly 1000 shares) - Spooner, Jamie William - located at 2014, Howick, Auckland.

Addresses

Previous addresses

Address #1: 249 Ti Rakau Drive, Pakuranga, Auckland, 2013 New Zealand

Physical & registered address used from 19 Sep 2019 to 19 May 2021

Address #2: 9 Suzetta Place, Sunnyhills, Auckland, 2010 New Zealand

Physical & registered address used from 31 Mar 2015 to 19 Sep 2019

Address #3: 19 Caithness Place, Farm Cove, Auckland, 2012 New Zealand

Physical & registered address used from 08 Jul 2014 to 31 Mar 2015

Address #4: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 17 Apr 2013 to 08 Jul 2014

Address #5: 1 Pelorus Place, Pakuranga, Manukau 2010 New Zealand

Registered address used from 22 Jan 2009 to 17 Apr 2013

Address #6: 348 Point View Drive, Shamrock Park, Manukau

Registered address used from 19 Sep 2008 to 22 Jan 2009

Address #7: Cnr Trugood & Ti Rakau Drives, Pakuranga, Auckland

Registered address used from 06 Oct 2006 to 19 Sep 2008

Address #8: Cnr Trugood & Ti Rakau Drives, Pakuranga, Auckland New Zealand

Physical address used from 06 Oct 2006 to 08 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Spooner, Jamie William Howick
Auckland
0000
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spooner, Julie Sunnyhills
Auckland
2012
New Zealand
Individual Spooner, Peter John Halfmoon Bay
Auckland
2012
New Zealand
Other Ruhe, Michael Anthony And Carlene Michelle Botany Downs
Auckland
2010
New Zealand
Individual Mills, Julie Sunnyhills
Auckland
2012
New Zealand
Individual Spooner, Chere Marie Halfmoon Bay
Auckland
2012
New Zealand
Individual Gold, Ricky-ann Mitchell Pakuranga
Auckland
2010
New Zealand
Directors

Jamie William Spooner - Director

Appointment date: 06 Oct 2006

Address: Howick, Auckland, 0000 New Zealand

Address used since 01 Sep 2019

Address: Sunnyhills, Auckland, 2012 New Zealand

Address used since 19 Mar 2015


Julie Spooner - Director

Appointment date: 08 Sep 2014

Address: Sunnyhills, Auckland, 2012 New Zealand

Address used since 19 Mar 2015


Michael Anthony Ruhe - Director (Inactive)

Appointment date: 05 Sep 2019

Termination date: 11 Aug 2022

Address: Highland Park, Auckland, 0000 New Zealand

Address used since 05 Sep 2019


Julie Mills - Director (Inactive)

Appointment date: 08 Sep 2014

Termination date: 05 Sep 2019

Address: Sunnyhills, Auckland, 2012 New Zealand

Address used since 19 Mar 2015


Spooner Peter John - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 08 Sep 2014

Address: Halfmoon Bay, Manukau, 2012 New Zealand

Address used since 01 Jan 2014


Ricky-ann Mitchell Gold - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 01 Oct 2007

Address: Cockle Bay, Auckland,

Address used since 06 Oct 2006


Spooner Chere Marie - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 01 Oct 2007

Address: Cockle Bay, Auckland,

Address used since 06 Oct 2006

Nearby companies

Hazchem Limited
44 Caithness Pl

Chemie-tech Limited
44 Caithness Place

Carstens Family Trust Limited
5 Paykel Avenue

Navigate Consulting Limited
12 Beaconview Rise

Family Ding Trustee Limited
4 Paykel Avenue

Narahoe Holdings Limited
10 Meanda Gardens