Jk Realty Group Limited, a registered company, was incorporated on 18 Dec 1996. 9429038189623 is the number it was issued. "Real estate management service" (business classification L672050) is how the company has been categorised. This company has been supervised by 6 directors: Jillian Frances Findlay - an active director whose contract started on 23 Oct 2013,
Keith Ronald Ward - an inactive director whose contract started on 17 Apr 2013 and was terminated on 24 Oct 2013,
Jill Findlay - an inactive director whose contract started on 18 Oct 2011 and was terminated on 22 Apr 2013,
Adam Ward - an inactive director whose contract started on 24 Dec 2010 and was terminated on 26 Oct 2011,
Trevor Ward - an inactive director whose contract started on 11 Dec 2009 and was terminated on 31 Dec 2010.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 4 Mt Albert Road, Mt Albert, Auckland, 1036 (types include: office, delivery).
Jk Realty Group Limited had been using 2/45 Namata Road, Onehunga, Auckland as their physical address until 21 Mar 2018.
Past names used by the company, as we managed to find at BizDb, included: from 12 Jan 2010 to 22 Oct 2013 they were named Magazzino Services Limited, from 07 Sep 2009 to 12 Jan 2010 they were named Wip Holdings Limited and from 02 Apr 2001 to 07 Sep 2009 they were named Leeward Intellectual Property Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 29 shares (29%). Finally we have the third share allocation (20 shares 20%) made up of 1 entity.
Principal place of activity
4 Mt Albert Road, Mt Albert, Auckland, 1036 New Zealand
Previous addresses
Address #1: 2/45 Namata Road, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 26 Apr 2013 to 21 Mar 2018
Address #2: 45 Namata Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 03 Feb 2011 to 26 Apr 2013
Address #3: 22 Moor Ave, Te Atatu, Auckland New Zealand
Registered & physical address used from 06 May 2010 to 03 Feb 2011
Address #4: 35b Hannigan Drive, St Johns, Auckland
Registered & physical address used from 18 Dec 2009 to 06 May 2010
Address #5: 694 Great South Road, Penrose, Auckland
Registered & physical address used from 04 Apr 2008 to 18 Dec 2009
Address #6: Level 1, 123 Ponsonby Rd, Auckland
Physical & registered address used from 30 Sep 2005 to 04 Apr 2008
Address #7: Anderson Accounting, 13 Anzac Street, Cambridge
Registered address used from 23 Mar 2001 to 30 Sep 2005
Address #8: 20 Milicich Place, Cambridge
Physical address used from 23 Mar 2001 to 30 Sep 2005
Address #9: 20 Milich Place, Cambridge
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #10: Anderson Accounting, 13 Anzac Street, Cambridge
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #11: Anderson Accounting, 52 Hall Street, Cambridge
Registered address used from 11 Apr 2000 to 23 Mar 2001
Address #12: Anderson Accounting, 52 Hall Street, Cambridge
Physical address used from 30 May 1997 to 23 Mar 2001
Address #13: Anderson Accounting, 52 Hall Street, Cambridge
Registered address used from 05 Mar 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Ward, Keith Ronald |
Te Atatu Peninsula Auckland 0610 New Zealand |
29 Apr 2010 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Findlay, Jillian Frances |
Te Atatu Peninsula Auckland 0610 New Zealand |
23 Oct 2013 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Findlay, David John |
Te Atatu Peninsula Auckland 0610 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nielsen, David |
Hamilton |
18 Dec 1996 - 27 Jun 2010 |
Individual | Head, Michael Duane |
Hamilton |
18 Dec 1996 - 27 Jun 2010 |
Director | Adam Ward |
Onehunga Auckland 1061 New Zealand |
06 Apr 2011 - 18 Oct 2011 |
Individual | Ward, Adam |
Onehunga Auckland 1061 New Zealand |
06 Apr 2011 - 18 Oct 2011 |
Individual | Ward, Trevor |
Te Atatu Auckland New Zealand |
29 Apr 2010 - 06 Apr 2011 |
Individual | Findlay, Jill |
Onehunga Auckland 1061 New Zealand |
18 Oct 2011 - 22 Apr 2013 |
Jillian Frances Findlay - Director
Appointment date: 23 Oct 2013
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 28 Feb 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 13 Feb 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 23 Oct 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2019
Keith Ronald Ward - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 24 Oct 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 17 Apr 2013
Jill Findlay - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 22 Apr 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Oct 2011
Adam Ward - Director (Inactive)
Appointment date: 24 Dec 2010
Termination date: 26 Oct 2011
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Dec 2010
Trevor Ward - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 31 Dec 2010
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 29 Apr 2010
Keith Ronald Ward - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 11 Dec 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Aug 2005
L.a.n.d. Clan Limited
4 Mt Albert Road
Lemongrass Cuisine Limited
881 New North Road
Neo-tech Limited
885 New North Road
Huitong Financial Limited
877 New North Road
Vannara & Kim Trading Limited
914 New North Road
Luyi Limited
916 New North Road
Goodwin Realty Limited
6 Mount Albert Road
Highland Building Consultants Limited
28a Highland Road
Northwest Investment Management Limited
6a Wagener Place
Nz Orientation Limited
2b Fifth Avenue
Raven Homes Limited
21 Fairleigh Avenue
S&s Property Management Limited
Flat 17, 17 Lyon Avenue