Shortcuts

James R Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038581731
NZBN
653787
Company Number
Registered
Company Status
Current address
6/258 Somme Parade
Aramoho
Wanganui 4500
New Zealand
Registered & physical & service address used since 13 Mar 2012

James R Enterprises Limited, a registered company, was registered on 10 Jun 1993. 9429038581731 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Laren Kim Smith - an active director whose contract started on 08 Oct 1995,
Judith Reid - an inactive director whose contract started on 08 Oct 1995 and was terminated on 20 Jul 2011,
Sheryl Ann Marriner - an inactive director whose contract started on 10 Jun 1993 and was terminated on 08 Oct 1995,
James Reid - an inactive director whose contract started on 10 Jun 1993 and was terminated on 08 Oct 1995,
Arthur James Reid - an inactive director whose contract started on 10 Jun 1993 and was terminated on 18 Oct 1993.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 6/258 Somme Parade, Aramoho, Wanganui, 4500 (types include: registered, physical).
James R Enterprises Limited had been using 15 Koraenui Street, Mangaweka as their registered address until 13 Mar 2012.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly the next share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 15 Koraenui Street, Mangaweka New Zealand

Registered & physical address used from 20 Jun 2005 to 13 Mar 2012

Address: 5 Benbon Street, Westown, New Plymouth

Registered address used from 12 Aug 2003 to 20 Jun 2005

Address: 5 Benbon Street, Westown, New Plymouth

Physical address used from 04 Aug 2003 to 20 Jun 2005

Address: 471a St. Aubyn Street, New Plymouth

Registered address used from 31 Jul 2000 to 12 Aug 2003

Address: Same As Registered Office

Physical address used from 03 Sep 1998 to 03 Sep 1998

Address: 44 Riversdale Drive, New Plymouth

Physical address used from 03 Sep 1998 to 04 Aug 2003

Address: Commercial Affairs Division, Cnr Oxford Terrace & Gloucestre Street, Christchurch

Physical address used from 21 Sep 1995 to 21 Sep 1995

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Reid, James Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Reid, James Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Reid, Loren Kim Waitara
Waitara
4320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Judith New Plymouth
Directors

Laren Kim Smith - Director

Appointment date: 08 Oct 1995

Address: Waitara, Waitara, 4320 New Zealand

Address used since 12 Jul 2014


Judith Reid - Director (Inactive)

Appointment date: 08 Oct 1995

Termination date: 20 Jul 2011

Address: Mangaweka,

Address used since 15 Jun 2005


Sheryl Ann Marriner - Director (Inactive)

Appointment date: 10 Jun 1993

Termination date: 08 Oct 1995

Address: 422 Devon Street West, New Plymouth,

Address used since 10 Jun 1993


James Reid - Director (Inactive)

Appointment date: 10 Jun 1993

Termination date: 08 Oct 1995

Address: New Plymouth,

Address used since 10 Jun 1993


Arthur James Reid - Director (Inactive)

Appointment date: 10 Jun 1993

Termination date: 18 Oct 1993

Address: New Plymouth,

Address used since 10 Jun 1993

Nearby companies

Old King Log Limited
248 Somme Parade

Ben Ohau Limited
248 Somme Parade

Lake Coleridge Holdings Limited
248 Somme Parade

Billy Baldwin Plumbing Limited
23 Roberts Avenue

County Arms Trustee Limited
24 Roberts Avenue

Ecomplete Limited
46a Cumbrae Place