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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Abernethy, Jamie Raymond |
Rd 1 Blenheim 7271 New Zealand |
02 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hitchcock, Sallie Margaret |
Rd 1 Wairau Valley 7271 New Zealand |
27 May 2020 - 12 Feb 2022 |
Individual | Larcombe, Sallie Margaret |
Witherlea Blenheim 7201 New Zealand |
02 Feb 2005 - 27 May 2020 |
Director | Hitchcock, Sallie Margaret |
Rd 1 Wairau Valley 7271 New Zealand |
27 May 2020 - 12 Feb 2022 |
Individual | Larcombe, John Bernard |
Witherlea Blenheim 7201 New Zealand |
02 Feb 2005 - 12 Oct 2016 |
Individual | Larcombe Mackie, Jenny Marie |
Blenheim New Zealand |
02 Feb 2005 - 24 Aug 2016 |
Individual | Abernethy, Colin David |
Papanui Christchurch 8053 New Zealand |
02 Feb 2005 - 12 Oct 2017 |
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
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
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