Javon Enterprises Limited, a registered company, was launched on 21 Sep 2015. 9429041987476 is the NZ business identifier it was issued. "Internet only retailing" (business classification G431050) is how the company was classified. The company has been managed by 2 directors: Jyotish Sanjeev Kumar - an active director whose contract began on 21 Sep 2015,
Sarah Helen Perkins - an inactive director whose contract began on 05 Jan 2016 and was terminated on 23 Sep 2021.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 176 Cook Street, Howick, Auckland, 2014 (types include: registered, service).
Javon Enterprises Limited had been using 4 Dunkirk Road, Panmure, Auckland as their registered address up until 26 Jul 2019.
A single entity controls all company shares (exactly 1 share) - Kumar, Jyotish Sanjeev - located at 2014, Howick, Auckland.
Principal place of activity
73 Pilkington Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 4 Dunkirk Road, Panmure, Auckland, 1072 New Zealand
Registered address used from 03 Aug 2017 to 26 Jul 2019
Address #2: 113 Rockfield Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 21 Sep 2015 to 03 Aug 2017
Address #3: 113 Rockfield Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 21 Sep 2015 to 26 Jul 2019
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Kumar, Jyotish Sanjeev |
Howick Auckland 2014 New Zealand |
21 Sep 2015 - |
Jyotish Sanjeev Kumar - Director
Appointment date: 21 Sep 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 21 Sep 2023
Address: Panmure, Auckland, 1072 New Zealand
Address used since 21 Sep 2015
Address: Penrose, Auckland, 1061 New Zealand
Address used since 21 Sep 2015
Sarah Helen Perkins - Director (Inactive)
Appointment date: 05 Jan 2016
Termination date: 23 Sep 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 18 Sep 2016
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 05 Jan 2016
The Pwf Property Trust
6 Dunkirk Road
Thompson Solomon Whanau Trust
94 Kings Road
Vmb Investments Limited
96 Kings Road
Asb Communications Limited
96 Kings Road
Panmure Sail Training Charitable Trust
104 Kings Road
The Kotiro Rugby Trust (south Auckland)
41a Armein Road
Control Store Limited
C/o Sawden & Associates
Dabao In New Zealand Limited
31 Queens Road
Kollektive Trading Limited
Flat 11, 10 Basin View Lane
Nelipot Limited
Flat 1, 44 Pilkington Road
Twoswitch Limited
14b Allenby Road
W.t. Herrera Limited
1/40 Pakuranga Road