Shortcuts

Jen Homes Limited

Type: NZ Limited Company (Ltd)
9429034444443
NZBN
1724412
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
35 Guy Street
Waipawa
Waipawa 4210
New Zealand
Service & physical address used since 17 Mar 2021
14 Hart Street
Foxton Beach
Foxton 4815
New Zealand
Office & delivery & postal address used since 14 Mar 2022
14 Hart Street
Foxton Beach
Foxton 4815
New Zealand
Registered address used since 22 Mar 2022

Jen Homes Limited, a registered company, was incorporated on 17 Nov 2005. 9429034444443 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Jennie Thompson - an active director whose contract started on 24 Nov 2005,
Glen William David Thompson - an active director whose contract started on 24 Nov 2005,
Simon John Scannell - an inactive director whose contract started on 17 Nov 2005 and was terminated on 24 Nov 2005.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 14 Hart Street, Foxton Beach, Foxton, 4815 (type: service, registered).
Jen Homes Limited had been using 35 Guy Street, Waipawa, Waipawa as their registered address until 22 Mar 2022.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 150 shares (50%).

Addresses

Other active addresses

Address #4: 14 Hart Street, Foxton Beach, Foxton, 4815 New Zealand

Service address used from 07 Mar 2023

Principal place of activity

14 Hart Street, Foxton Beach, Foxton, 4815 New Zealand


Previous addresses

Address #1: 35 Guy Street, Waipawa, Waipawa, 4210 New Zealand

Registered address used from 17 Mar 2021 to 22 Mar 2022

Address #2: 3 Limbrick Street, Waipawa, Waipawa, 4210 New Zealand

Physical address used from 17 Aug 2020 to 17 Mar 2021

Address #3: 3 Limbrick Street, Waipawa, Waipawa, 4210 New Zealand

Registered address used from 08 Mar 2019 to 17 Mar 2021

Address #4: 37 Guy Street, Waipawa, Waipawa, 4210 New Zealand

Physical address used from 05 Mar 2015 to 17 Aug 2020

Address #5: 37 Guy Street, Waipawa, Waipawa, 4210 New Zealand

Registered address used from 05 Mar 2015 to 08 Mar 2019

Address #6: C/-g & J Thompson, Courtenay Estate, Thompson Road, R D 5, Hastings New Zealand

Physical & registered address used from 02 Dec 2005 to 05 Mar 2015

Address #7: C/-carr & Stanton, 117 East Queen Street, Hastings

Physical address used from 17 Nov 2005 to 02 Dec 2005

Address #8: Messrs Carr & Stanton, Chartered Accountants, 117 East Queen Street, Hastings

Registered address used from 17 Nov 2005 to 02 Dec 2005

Contact info
64 021 2951312
07 Aug 2020 Phone
gwd.thompson@xtra.co.nz
07 Aug 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Thompson, Glen William David Foxton Beach
Foxton
4815
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Thompson, Jennie Foxton Beach
Foxton
4815
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scannell, Simon John Havelock North
Directors

Jennie Thompson - Director

Appointment date: 24 Nov 2005

Address: Foxton Beach, Foxton, 4815 New Zealand

Address used since 14 Mar 2022

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 07 Aug 2020

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 25 Feb 2015


Glen William David Thompson - Director

Appointment date: 24 Nov 2005

Address: Foxton Beach, Foxton, 4815 New Zealand

Address used since 14 Mar 2022

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 07 Aug 2020

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 25 Feb 2015


Simon John Scannell - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 24 Nov 2005

Address: Havelock North,

Address used since 17 Nov 2005

Nearby companies

Management Corporation Limited
117 Queen Street East

Brunswick Forestry Limited
117 E Queen Street

Design Spun (1996) Limited
117 Queen Street East

Mj Uka Foods Limited
119 Queens Street East

Apollo Foods Limited
119 Queen Street East

Havelock North Supermarket Limited
119 Queen Street East