Shortcuts

Jmj Ventures Limited

Type: NZ Limited Company (Ltd)
9429041694749
NZBN
5668150
Company Number
Registered
Company Status
116533782
GST Number
No Abn Number
Australian Business Number
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 15 May 2020
Level 4, Rangitane House
2 Main Street
Blenheem 7201
New Zealand
Records address used since 13 Jun 2023
Level 4, Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Shareregister address used since 13 Jun 2023

Jmj Ventures Limited was launched on 08 Apr 2015 and issued a number of 9429041694749. This registered LTD company has been run by 3 directors: Joanne Alison Joy Macdonald - an active director whose contract started on 08 Apr 2015,
Mark Walter Yardley - an active director whose contract started on 08 Apr 2015,
John Kenneth Yardley - an active director whose contract started on 01 Apr 2017.
According to BizDb's database (updated on 19 Feb 2024), this company filed 1 address: 8 Angle Street, Picton, Picton, 7220 (category: registered, service).
Until 15 May 2020, Jmj Ventures Limited had been using 104 Winter Road, Rd 5, Rangiora as their physical address.
A total of 100000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 37500 shares are held by 1 entity, namely:
Macdonald, Joanne Alison Joy (a director) located at Picton, Picton postcode 7220.
Another group consists of 1 shareholder, holds 37.5% shares (exactly 37501 shares) and includes
Yardley, Mark Walter - located at Picton, Picton.
The next share allocation (24999 shares, 25%) belongs to 1 entity, namely:
1049545 Ontario Inc. 9 Lakeside Drive, Unit 53. St Catharines, Ontario, L2M 1P3, located at St Catharines, Ontario (an other). Jmj Ventures Limited was classified as "Restaurant operation" (ANZSIC H451130).

Addresses

Other active addresses

Address #4: 8 Angle Street, Picton, Picton, 7220 New Zealand

Registered & service address used from 21 Jun 2023

Principal place of activity

8 Angle Street, Picton, Picton, 7220 New Zealand


Previous addresses

Address #1: 104 Winter Road, Rd 5, Rangiora, 7475 New Zealand

Physical address used from 20 May 2015 to 15 May 2020

Address #2: 8a Angle Street, Picton, Picton, 7220 New Zealand

Physical address used from 05 May 2015 to 20 May 2015

Address #3: 104 Winter Road, Rd 5, Rangiora, 7475 New Zealand

Physical address used from 08 Apr 2015 to 05 May 2015

Address #4: 104 Winter Road, Rd 5, Rangiora, 7475 New Zealand

Registered address used from 08 Apr 2015 to 15 May 2020

Contact info
64 3 5735000
Phone
jo@cafecortado.co.nz
Email
jo@cortado.nz
Email
www.cafecortado.co.nz
Website
www.cortado.nz
07 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37500
Director Macdonald, Joanne Alison Joy Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 37501
Director Yardley, Mark Walter Picton
Picton
7220
New Zealand
Shares Allocation #3 Number of Shares: 24999
Other (Other) 1049545 Ontario Inc. 9 Lakeside Drive, Unit 53. St Catharines, Ontario, L2m 1p3 St Catharines
Ontario
L2M 1P3
Canada
Directors

Joanne Alison Joy Macdonald - Director

Appointment date: 08 Apr 2015

Address: Picton, Picton, 7220 New Zealand

Address used since 12 May 2015


Mark Walter Yardley - Director

Appointment date: 08 Apr 2015

Address: Picton, Picton, 7220 New Zealand

Address used since 12 May 2015


John Kenneth Yardley - Director

Appointment date: 01 Apr 2017

Address: St Catharines, Ontario, L2M 1P3 Canada

Address used since 01 Apr 2017

Nearby companies
Similar companies

Fusion Crb Limited
3b Good Street

Hanson Investments Limited
11 Mandeville Park Drive

Mg Chch Limited
802 Tram Road

Propel Consultancy Limited
1 Scott Street

Simba Purveyors Limited
100 Siena Place

The Bodhi Tree Restaurant Limited
230 Swannanoa Road