Jvdv Limited, a registered company, was registered on 22 Aug 2000. 9429037166410 is the number it was issued. "Electric light fitting mfg" (business classification C243220) is how the company has been categorised. This company has been run by 4 directors: James Donald Thompson - an active director whose contract started on 17 Oct 2019,
Johannes Antonius Van De Ven - an inactive director whose contract started on 22 Aug 2000 and was terminated on 17 Oct 2019,
Jill Morrison - an inactive director whose contract started on 22 Aug 2000 and was terminated on 24 Feb 2010,
Kwanta Jaidee - an inactive director whose contract started on 22 Aug 2000 and was terminated on 01 Sep 2001.
Last updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: 46 Taharoto Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Jvdv Limited had been using Latitude 37, Apt Ga-E, 20 Pakenham Street East, Viaduct Harbour, Auckland as their registered address up to 12 Nov 2020.
Previous aliases used by this company, as we found at BizDb, included: from 24 Sep 2012 to 05 Aug 2020 they were named The Lighting Workshop Limited, from 25 Feb 2010 to 24 Sep 2012 they were named Creative Lighting Limited and from 22 Aug 2000 to 25 Feb 2010 they were named Mobile Rental Company Limited.
One entity owns all company shares (exactly 100 shares) - Thompson, James Donald - located at 0622, Takapuna, Auckland.
Previous addresses
Address: Latitude 37, Apt Ga-e, 20 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2016 to 12 Nov 2020
Address: Latitude 37, Apt Ga-e, 20 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2016 to 22 Nov 2016
Address: Latitude 37, Apt 1-pe, 20 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Registered & physical address used from 17 Nov 2011 to 21 Nov 2016
Address: Latitude 37, Apt 1ce, 20 Pakenham Street East, Viaduct Harbour, Auckland New Zealand
Registered address used from 21 Dec 2007 to 17 Nov 2011
Address: Latitude 37, Apt 1ce, 20 Pakenham Street East, Viaduct Harbour, Auckland New Zealand
Physical address used from 10 Dec 2007 to 17 Nov 2011
Address: Apartment 8b, 8 Howe Street, Auckland
Physical address used from 22 Aug 2000 to 10 Dec 2007
Address: Apartment 8b, 8 Howe Street, Auckland
Registered address used from 22 Aug 2000 to 21 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Dec 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thompson, James Donald |
Takapuna Auckland 0622 New Zealand |
17 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Jill |
20 Pakenham Street East Viaduct Harbour, Auckland New Zealand |
15 Dec 2007 - 09 Nov 2011 |
Individual | Van De Ven, Johannes Antonius |
20 Pakenham Street East Viaduct Harbour, Auckland 1010 New Zealand |
22 Aug 2000 - 17 Oct 2019 |
Individual | Jaidee, Kwanta |
Meadowbank Auckland |
22 Aug 2000 - 15 Dec 2007 |
Individual | Morrison, Jill |
Auckland |
22 Aug 2000 - 15 Dec 2007 |
James Donald Thompson - Director
Appointment date: 17 Oct 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Oct 2019
Johannes Antonius Van De Ven - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 17 Oct 2019
Address: 20 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 11 Nov 2016
Jill Morrison - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 24 Feb 2010
Address: 20 Pakenham Street East, Viaduct Harbour, Auckland,
Address used since 19 Jan 2009
Kwanta Jaidee - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 01 Sep 2001
Address: Meadowbank, Auckland,
Address used since 22 Aug 2000
Pynenburg Holdings Limited
20 Pakenham Street
Latitude 37 Accommodation Limited
Sales Office
Holdsworth Group Limited
Sales Office
Holdsworth Development Services Limited
20-22 Pakenham St East
Pet Nation Limited
312/125 Custom Street West
World Trading Limited
Unit 111-125 Customs Street
Greenlux Lighting Limited
Mount Roskill
Home Led Limited
56a Sylvan Avenue
Hunza Productions Limited
130 Felton Mathew Ave
Luxr Limited
14a Sage Road
Nimbus Lighting Group Limited
Building A, 686 Rosebank Road
Task Lighting Limited
2 -152 Lansford Cresent