Shortcuts

Jbl Environmental Limited

Type: NZ Limited Company (Ltd)
9429034994610
NZBN
1593926
Company Number
Registered
Company Status
D292140
Industry classification code
Waste Disposal Service
Industry classification description
Current address
85a Wither Road
Witherlea
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 11 Oct 2016
85a Wither Road
Witherlea
Blenheim 7201
New Zealand
Other address (Address for Records) used since 04 Jul 2017
6331 State Highway 63
Rd 1
Wairau Valley 7271
New Zealand
Other address (Address For Share Register) used since 09 Apr 2018

Jbl Environmental Limited, a registered company, was started on 02 Feb 2005. 9429034994610 is the NZBN it was issued. "Waste disposal service" (ANZSIC D292140) is how the company was classified. This company has been run by 5 directors: Sallie Margaret Larcombe - an active director whose contract started on 02 Feb 2005,
Jamie Raymond Abernethy - an active director whose contract started on 22 May 2019,
Chloe Abernethy - an active director whose contract started on 11 Sep 2023,
Sallie Margaret Hitchcock - an inactive director whose contract started on 02 Feb 2005 and was terminated on 30 Oct 2023,
John Bernard Larcombe - an inactive director whose contract started on 02 Feb 2005 and was terminated on 05 Aug 2016.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 (types include: registered, other).
Jbl Environmental Limited had been using 6331 State Highway 63, Rd 1, Wairau Valley as their physical address up to 20 Jul 2020.
A single entity owns all company shares (exactly 15000 shares) - Abernethy, Jamie Raymond - located at 7271, Rd 1, Blenheim.

Addresses

Other active addresses

Address #4: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Other address (Address For Share Register) used from 05 Jun 2019

Address #5: Po Box 962, Blenheim Central, Blenheim, 7240 New Zealand

Postal address used from 03 Jul 2019

Address #6: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Office address used from 03 Jul 2019

Address #7: 2 Wither Road, Witherlea, Blenheim, 7201 New Zealand

Delivery address used from 03 Jul 2019

Address #8: 2 Wither Road, Blenheim, 7201 New Zealand

Physical & service address used from 20 Jul 2020

Address #9: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 04 Jul 2022

Address #10: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Registered address used from 12 Jul 2022

Principal place of activity

6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand


Previous addresses

Address #1: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Physical address used from 13 Jul 2020 to 20 Jul 2020

Address #2: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Registered address used from 13 Jun 2019 to 12 Jul 2022

Address #3: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Physical address used from 17 Apr 2018 to 13 Jul 2020

Address #4: 6331 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand

Registered address used from 17 Apr 2018 to 13 Jun 2019

Address #5: 85a Wither Road, Witherlea, Blenheim, 7201 New Zealand

Physical address used from 12 Jul 2017 to 17 Apr 2018

Address #6: 85a Wither Road, Witherlea, Blenheim, 7201 New Zealand

Registered address used from 19 Oct 2016 to 17 Apr 2018

Address #7: 1 Brilyn Crescent, Witherlea, Blenheim, 7201 New Zealand

Physical address used from 02 Oct 2013 to 12 Jul 2017

Address #8: 1 Brilyn Crescent, Witherlea, Blenheim, 7201 New Zealand

Registered address used from 02 Oct 2013 to 19 Oct 2016

Address #9: 323 Gardiners Road, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 30 Nov 2012 to 02 Oct 2013

Address #10: 6 Carlyle Crescent, Blenheim, 7201 New Zealand

Registered address used from 20 Jul 2010 to 30 Nov 2012

Address #11: 6 Carlyle Crescent, Blenheim, 7201 New Zealand

Physical address used from 19 Jul 2010 to 30 Nov 2012

Address #12: 6 Carlyle Crescent, Blenheim New Zealand

Registered address used from 02 Feb 2005 to 20 Jul 2010

Address #13: 6 Carlyle Crescent, Blenheim New Zealand

Physical address used from 02 Feb 2005 to 19 Jul 2010

Contact info
64 03 5789622
03 Jul 2019 Phone
info@jblenvironmental.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
info@jblenvironmental.co.nz
03 Jul 2019 Email
www.jblenvironmental.co.nz
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Individual Abernethy, Jamie Raymond Rd 1
Blenheim
7271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hitchcock, Sallie Margaret Rd 1
Wairau Valley
7271
New Zealand
Individual Larcombe, Sallie Margaret Witherlea
Blenheim
7201
New Zealand
Director Hitchcock, Sallie Margaret Rd 1
Wairau Valley
7271
New Zealand
Individual Larcombe, John Bernard Witherlea
Blenheim
7201
New Zealand
Individual Larcombe Mackie, Jenny Marie Blenheim

New Zealand
Individual Abernethy, Colin David Papanui
Christchurch
8053
New Zealand
Directors

Sallie Margaret Larcombe - Director

Appointment date: 02 Feb 2005

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 04 Jul 2017

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 01 Apr 2018


Jamie Raymond Abernethy - Director

Appointment date: 22 May 2019

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 22 May 2019


Chloe Abernethy - Director

Appointment date: 11 Sep 2023

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 11 Sep 2023


Sallie Margaret Hitchcock - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 30 Oct 2023

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 01 Apr 2018


John Bernard Larcombe - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 05 Aug 2016

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 24 Sep 2013

Nearby companies

Alabama Road Cafe Limited
4 Solomon Place

A La Robe Limited
78 Wither Road

Net101 Limited
Weld Street

Okiwa Park Water Supply Incorporated
37 Milford Street

Blenheim Ventures Limited
11 Alana Place

Taxing Stuff Limited
11 Alana Place

Similar companies

Can Plan Nelson Limited
23 Forests Road

Energy Focus Limited
63 Waitoa Road

Judgeford Heights Limited
720 High Street

Nikau Lakes Biosystem Limited
20 Howard Road

Scott's Ventures Limited
Whitby House, Level 3, 7 Alma Street

Taranaki Waste Solutions Limited
Flat 1, 22 Green Street