Jvh Enterprises Limited, a registered company, was registered on 02 Dec 2005. 9429034407431 is the NZBN it was issued. This company has been managed by 2 directors: Valerie Jean Holmes - an active director whose contract started on 02 Dec 2005,
Jade Rochelle Arnold - an active director whose contract started on 02 Dec 2005.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 8 Taumutu Road, Southbridge, 7602 (type: registered, physical).
Jvh Enterprises Limited had been using 12 Tennyson Street, Cambridge as their physical address up until 24 Aug 2007.
Previous names for this company, as we found at BizDb, included: from 02 Dec 2005 to 15 Mar 2006 they were called Jvh Properties Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: 12 Tennyson Street, Cambridge
Physical & registered address used from 02 Dec 2005 to 24 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Holmes, Valerie |
R D 7 Hamilton 3287 New Zealand |
18 Dec 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Arnold, Jade Rochelle |
Southbridge New Zealand |
18 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Valerie Jean |
Southbridge |
02 Dec 2005 - 17 Aug 2007 |
Individual | Arnold, Jade Rochelle |
Southbridge |
02 Dec 2005 - 17 Aug 2007 |
Valerie Jean Holmes - Director
Appointment date: 02 Dec 2005
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 30 Sep 2014
Jade Rochelle Arnold - Director
Appointment date: 02 Dec 2005
Address: Southbridge, Canterbury, 7602 New Zealand
Address used since 13 Nov 2015
Biobal Limited
8 Taumutu Road
Palmers Transport Limited
Wilson Street
A J Pump Services Limited
18 Lee Street
The Southbridge Tennis Club Incorporated
Cryer Street
Southbridge Playcentre Incorporated
High Street
Global Imports Limited
2 High Street