Shortcuts

Jfp (nz) International Limited

Type: NZ Limited Company (Ltd)
9429039673206
NZBN
324266
Company Number
Registered
Company Status
Current address
Legal Solicitors
136-138 Powderham Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 19 Apr 2021


Jfp (Nz) International Limited, a registered company, was incorporated on 30 Oct 1986. 9429039673206 is the NZBN it was issued. The company has been run by 8 directors: Wendy S. - an active director whose contract started on 16 Aug 1991,
Raymond J Barth - an active director whose contract started on 12 Nov 1997,
Raymond B. - an active director whose contract started on 12 Nov 1997,
Karyn Jayne Johnston - an active director whose contract started on 26 May 2016,
Gordon Dee Whitworth - an inactive director whose contract started on 13 Apr 1994 and was terminated on 31 Aug 1999.
Last updated on 29 Feb 2024, our data contains detailed information about 1 address: Legal Solicitors, 136-138 Powderham Street, New Plymouth, 4310 (category: registered, physical).
Jfp (Nz) International Limited had been using Legal Solicitors, 136-138 Powderham Street, New Plymouth as their registered address up to 19 Apr 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 30 Oct 1986 to 16 Jan 1987 they were called Brandon Services (No. 2) Limited.
A single entity controls all company shares (exactly 1000 shares) - Mls Energy Corporation - located at 4310, The Woodlands, Texas.

Addresses

Previous addresses

Address: Legal Solicitors, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 24 May 2016 to 19 Apr 2021

Address: 15 Pencarrow Avenue, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 13 Apr 2011 to 24 May 2016

Address: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand

Physical & registered address used from 15 Jan 2010 to 13 Apr 2011

Address: C/-deloitte, 8 Nelson Street, Auckland

Physical & registered address used from 04 Jul 2005 to 15 Jan 2010

Address: Level 13, Tower 2, Shortland Centre, 55-57 Shortland St, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: Same As, Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 04 Jul 2005

Address: Level 13, Tower 2, Shortland Centre, 55-57 Shortland Street, Auckland

Registered address used from 08 Feb 1999 to 04 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Mls Energy Corporation The Woodlands
Texas
77380
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Marvin Lee (estate Of) Houston
Texas 77068, Usa
Directors

Wendy S. - Director

Appointment date: 16 Aug 1991

Address: The Woodlands, Texas, 77381 United States

Address used since 01 Jun 2016


Raymond J Barth - Director

Appointment date: 12 Nov 1997

Address: Spring, Texas, 77379 United States

Address used since 01 Jun 2016


Raymond B. - Director

Appointment date: 12 Nov 1997

Address: Spring, Texas, 77379 United States

Address used since 01 Jun 2016


Karyn Jayne Johnston - Director

Appointment date: 26 May 2016

Address: New Plymouth, 4310 New Zealand

Address used since 18 Oct 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 01 Jun 2016


Gordon Dee Whitworth - Director (Inactive)

Appointment date: 13 Apr 1994

Termination date: 31 Aug 1999

Address: Houston, Texas 77040, Usa,

Address used since 13 Apr 1994


Archie Opiela - Director (Inactive)

Appointment date: 04 Sep 1991

Termination date: 01 Apr 1999

Address: Mooreville, Ms 38857, Usa,

Address used since 04 Sep 1991


Marvin Lee Smith - Director (Inactive)

Appointment date: 04 Sep 1991

Termination date: 05 Sep 1995

Address: Houston, Texas 77069, Usa,

Address used since 04 Sep 1991


Eugene Stepp Roberts - Director (Inactive)

Appointment date: 04 Sep 1991

Termination date: 13 Apr 1994

Address: Spring, Texas 77379, Usa,

Address used since 04 Sep 1991

Nearby companies

Kaitake Estate Property Owners Limited
Reeves Middleton Young

Pw Property Investments Limited
Reeves Middleton Young

Etl Group Limited
46 Dawson Street

B D Wright Trustees Limited
136 Powderham Street

Shellannon Trustee Services Limited
136 Powderham Street

R & K Parker Trustees Limited
136 Powderham Street