Jt Enterprises Limited, a registered company, was started on 29 Jun 1984. 9429039931009 is the New Zealand Business Number it was issued. "Direct marketing service - advertising direct mail" (business classification M694030) is how the company has been classified. This company has been managed by 2 directors: Tumai John Wilfred Taylor - an active director whose contract started on 29 Jun 1984,
Shirley Onehau Taylor - an inactive director whose contract started on 29 Jun 1984 and was terminated on 14 Apr 2010.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 29B Higgins Road, Frankton, Hamilton, 3204 (type: physical, service).
Jt Enterprises Limited had been using 86 Higgins Road, Frankton, Hamilton as their physical address up until 12 Aug 2021.
More names for the company, as we identified at BizDb, included: from 29 Jun 1984 to 15 Nov 2002 they were called Electrical Appliance Services (1984) Limited.
A single entity owns all company shares (exactly 10000 shares) - Taylor, Tumai John Wilfred - located at 3204, Hamilton 3204.
Previous addresses
Address #1: 86 Higgins Road, Frankton, Hamilton, 3204 New Zealand
Physical address used from 15 Apr 2010 to 12 Aug 2021
Address #2: 86 Higgins Road, Frankton, Hamilton, 3204 New Zealand
Registered address used from 15 Apr 2010 to 11 Aug 2021
Address #3: Jt Enterprises, 86 Higgins Road, Hamilton
Physical address used from 09 Aug 2007 to 15 Apr 2010
Address #4: 86 Higgins Road, Hamilton
Registered address used from 09 Aug 2007 to 15 Apr 2010
Address #5: Staples Rodway, 5th Floor, Cnr Victoria & London Streets, Hamilton
Registered address used from 12 Apr 2000 to 09 Aug 2007
Address #6: Ernst & Young, 5th Floor, Cnr Victoria & London Streets, Hamilton
Registered address used from 07 Aug 1999 to 12 Apr 2000
Address #7: Ernst & Young, 5th Floor, Cnr Victoria & London Streets, Hamilton
Physical address used from 06 Aug 1999 to 06 Aug 1999
Address #8: Staples Rodway, 5th Floor, Cnr Victoria & London Streets, Hamilton
Physical address used from 06 Aug 1999 to 09 Aug 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 24 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Taylor, Tumai John Wilfred |
Hamilton 3204 New Zealand |
29 Jun 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Shirley Onehau |
Hamilton 3204 |
29 Jun 1984 - 08 Apr 2010 |
Individual | Hille, Ina |
Hamilton 3204 New Zealand |
29 Jul 2015 - 09 Jun 2016 |
Tumai John Wilfred Taylor - Director
Appointment date: 29 Jun 1984
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 08 Apr 2010
Shirley Onehau Taylor - Director (Inactive)
Appointment date: 29 Jun 1984
Termination date: 14 Apr 2010
Address: Hamilton, 3200 New Zealand
Address used since 29 Jun 1984
Gingerbread Properties Limited
11 Green Street
Methodist Church Samoa New Zealand Hamilton Parish
73 Higgins Road
Rangimahora Development Trust
9 Jessica Court
Agender New Zealand Incorporated
3jessica Court
Waikato Plastic Welding Specialists Limited
306 Kahikatea Drive
Blastacars Engineering Limited
128 Duke Street
Agrarian Limited
26d Liverpool Street
Amazzon Holdings Limited
16 Boundary Road
Goodfellas Products To Go Limited
39 Thackeray Street
King Fba Trading (nz) Limited
39 Thackeray Street
New Zealand Accommodation Group Limited
189 Collingwood Street
Sapphire Marketing Limited
51a Aberfoyle Street