Jg & Jk Southern Enterprises Limited, a registered company, was launched on 31 Jul 2002. 9429036391196 is the NZ business number it was issued. The company has been managed by 5 directors: John Stephen Knight - an active director whose contract started on 06 Dec 2002,
John Greaney - an active director whose contract started on 13 Mar 2006,
David Goodwin Macleod - an inactive director whose contract started on 31 Jul 2002 and was terminated on 04 Jun 2006,
Carey Vivian - an inactive director whose contract started on 31 Jul 2002 and was terminated on 13 Mar 2006,
Rob Mcbrearty - an inactive director whose contract started on 06 Dec 2002 and was terminated on 05 Mar 2003.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, service).
Jg & Jk Southern Enterprises Limited had been using 128 Spey Street, Invercargill as their registered address up until 02 Oct 2017.
Previous names used by this company, as we established at BizDb, included: from 31 Jul 2002 to 01 Jul 2016 they were called Via Ferrata Nz Limited.
A total of 121482 shares are allocated to 10 shareholders (5 groups). The first group includes 5000 shares (4.12%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 10714 shares (8.82%). Lastly we have the next share allocation (7142 shares 5.88%) made up of 1 entity.
Previous addresses
Address: 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Nov 2016 to 02 Oct 2017
Address: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered & physical address used from 15 Jul 2016 to 30 Nov 2016
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 28 Nov 2013 to 15 Jul 2016
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 19 Oct 2009 to 28 Nov 2013
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 19 Nov 2007 to 19 Oct 2009
Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Registered & physical address used from 26 May 2003 to 19 Nov 2007
Address: C/- Ward Wilson Ltd, 9 Shotover Street, Queenstown
Physical & registered address used from 20 May 2003 to 26 May 2003
Address: 13b Humphrey Street, Frankton, Queenstown
Physical & registered address used from 31 Jul 2002 to 20 May 2003
Basic Financial info
Total number of Shares: 121482
Annual return filing month: May
Annual return last filed: 27 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Winestock Trustees Limited Shareholder NZBN: 9429037240905 |
24 Dungarvon Street Wanaka 9305 |
11 Oct 2007 - |
Individual | Knight, John Stephen |
Arthurs Point Queenstown |
11 Oct 2007 - |
Individual | Knight, Judy |
Arthurs Point Queenstown New Zealand |
11 Oct 2007 - |
Shares Allocation #2 Number of Shares: 10714 | |||
Entity (NZ Limited Company) | Webb Farry Limited Shareholder NZBN: 9429037455095 |
70 Stuart Street, Dunedin Dunedin 9016 New Zealand |
16 Mar 2009 - |
Individual | Knight, Judy |
Arthurs Point Queenstown New Zealand |
11 Oct 2007 - |
Individual | Knight, John Stephen |
Arthurs Point Queenstown |
11 Oct 2007 - |
Shares Allocation #3 Number of Shares: 7142 | |||
Entity (NZ Limited Company) | Luxmore Enterprises Limited Shareholder NZBN: 9429040253169 |
Te Anau Te Anau 9600 New Zealand |
16 Mar 2009 - |
Shares Allocation #4 Number of Shares: 89284 | |||
Individual | Greaney, John Noel |
Queenstown New Zealand |
04 Nov 2004 - |
Individual | Brown, Stephen John Symington |
Te Anau New Zealand |
04 Nov 2004 - |
Shares Allocation #5 Number of Shares: 9342 | |||
Individual | Macleod, David Goodwin |
Queenstown |
31 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, John Stephen |
Arthurs Point Queenstown |
07 Nov 2003 - 27 Jun 2010 |
Individual | Vivian, Carey |
Arrowtown |
31 Jul 2002 - 07 Sep 2006 |
Entity | Outside Sports Limited Shareholder NZBN: 9429038450709 Company Number: 685984 |
04 Nov 2004 - 16 Mar 2009 | |
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
07 Nov 2003 - 27 Jun 2010 | |
Entity | Outside Sports Limited Shareholder NZBN: 9429038450709 Company Number: 685984 |
04 Nov 2004 - 16 Mar 2009 | |
Individual | Knight, Judy Ann |
Arthurs Point Queenstown |
07 Nov 2003 - 27 Jun 2010 |
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
07 Nov 2003 - 27 Jun 2010 |
John Stephen Knight - Director
Appointment date: 06 Dec 2002
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Nov 2009
John Greaney - Director
Appointment date: 13 Mar 2006
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 19 Nov 2015
David Goodwin Macleod - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 04 Jun 2006
Address: Queenstown,
Address used since 31 Jul 2002
Carey Vivian - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 13 Mar 2006
Address: Arrowtown,
Address used since 31 Jul 2002
Rob Mcbrearty - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 05 Mar 2003
Address: Frankton, Queenstown,
Address used since 06 Dec 2002
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street