Shortcuts

Jeuneora Limited

Type: NZ Limited Company (Ltd)
9429042161707
NZBN
5879482
Company Number
Registered
Company Status
G431075
Industry classification code
Non-store-based Retailing Nec
Industry classification description
Current address
Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Jun 2021

Jeuneora Limited, a registered company, was registered on 02 Feb 2016. 9429042161707 is the NZ business identifier it was issued. "Non-store-based retailing nec" (business classification G431075) is how the company was categorised. The company has been managed by 8 directors: Monique Simone Kaminski - an active director whose contract started on 02 Feb 2016,
Monique Simone Browne - an active director whose contract started on 02 Feb 2016,
Margaret Elizabeth Falconer-Robinson - an active director whose contract started on 06 Jul 2017,
Colleen Kathleen Itterman - an active director whose contract started on 11 Jun 2020,
Rachel Michele Blake - an active director whose contract started on 22 Nov 2021.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Jeuneora Limited had been using 4/2 Barry Hogan Place, Riccarton, Christchurch as their registered address up until 17 Jun 2021.
More names used by the company, as we found at BizDb, included: from 21 Apr 2017 to 06 Jun 2018 they were named Ora Pure (Nz) 2017 Limited, from 26 Jan 2016 to 21 Apr 2017 they were named Activate Results (Nz) Limited.
A total of 15500000 shares are allotted to 11 shareholders (11 groups). The first group is comprised of 2440000 shares (15.74%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 24035 shares (0.16%). Lastly the third share allocation (3000000 shares 19.35%) made up of 1 entity.

Addresses

Principal place of activity

4/2 Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address: 4/2 Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Jul 2020 to 17 Jun 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 07 Jun 2018 to 07 Jul 2020

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Dec 2017 to 07 Jun 2018

Address: 511a Harewood Road, Harewood, Christchurch, 8051 New Zealand

Registered & physical address used from 10 Jul 2017 to 08 Dec 2017

Address: 21 Morgans Valley, Heathcote Valley, Christchurch, 8022 New Zealand

Registered & physical address used from 02 Sep 2016 to 10 Jul 2017

Address: 229 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand

Physical & registered address used from 02 Feb 2016 to 02 Sep 2016

Contact info
64 03 3486718
Phone
accounts@jeuneora.co.nz
Email
www.jeuneora.co.nz
11 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 15500000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2440000
Individual Falconer, Margaret Elizabeth Westmorland
Christchurch
Canterbury 8025
New Zealand
Shares Allocation #2 Number of Shares: 24035
Other (Other) Nzvc Lp Canterbury
8013
New Zealand
Shares Allocation #3 Number of Shares: 3000000
Entity (NZ Limited Company) Alta Peak Limited
Shareholder NZBN: 9429050083374
St Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1795965
Entity (NZ Limited Company) Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 255000
Individual Harris, Gina Felicity Rose Redwood
Christchurch
Canterbury 8051
New Zealand
Shares Allocation #6 Number of Shares: 490000
Individual Itterman, Colleen Richmond Hill
Christchurch
Canterbury 8081
New Zealand
Shares Allocation #7 Number of Shares: 615000
Individual Elder, Millicent Tanerore Annie Waiheke Island
Auckland 1971
New Zealand
Shares Allocation #8 Number of Shares: 6400000
Individual Kaminski, Monique Simone Papanui
Christchurch
Canterbury 8053
New Zealand
Shares Allocation #9 Number of Shares: 120000
Individual Nichols, Annabelle May Lindstrom Fendalton
Christchurch
Canterbury 8052
New Zealand
Shares Allocation #10 Number of Shares: 120000
Individual Henderson, Nicola Maree Somerfield
Christchurch
Canterbury 8024
New Zealand
Shares Allocation #11 Number of Shares: 240000
Individual Pryce, Deborah Anne Halswell
Christchurch
Canterbury 8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peebles, Amber Jean Mount Albert
Auckland
1025
New Zealand
Individual Peebles, Amber Jean Mount Albert
Auckland
1025
New Zealand
Individual Kaminski, Monique Simone Papanui
Christchurch
8053
New Zealand
Other Nzvc Canterbury
8013
New Zealand
Individual Falconer, Margaret Elizabeth Westmorland
Christchurch
Canterbury 8025
New Zealand
Individual Henderson, Nicola Maree Somerfield
Christchurch
8024
New Zealand
Individual Elder, Millicent Tanerore Annie Waiheke Island
1971
New Zealand
Individual Nichols, Annabelle May Lindstrom Fendalton
Christchurch
8052
New Zealand
Individual Falconer, Margaret Elizabeth Westmorland
Christchurch
Canterbury 8025
New Zealand
Entity Alta Peak Limited
Shareholder NZBN: 9429050083374
Company Number: 8262354
Individual Falconer, Margaret Elizabeth Westmorland
Christchurch
8025
New Zealand
Individual Harris, Gina Felicity Rose Redwood
Christchurch
8051
New Zealand
Individual Falconer, Margaret Elizabeth Westmorland
Christchurch
Canterbury 8025
New Zealand
Other Alta Peak Limited
Entity Alta Peak Limited
Shareholder NZBN: 9429050083374
Company Number: 8262354
St Albans
Christchurch
8052
New Zealand
Entity Alta Peak Limited
Shareholder NZBN: 9429050083374
Company Number: 8262354
St Albans
Christchurch
8052
New Zealand
Individual Pryce, Deborah Anne Halswell
Christchurch
Canterbury 8025
New Zealand
Individual Pryce, Deborah Anne Halswell
Christchurch
Canterbury 8025
New Zealand
Individual Kaminski, Monique Simone Papanui
Christchurch
8053
New Zealand
Individual Kaminski, Monique Simone Harewood
Christchurch
8051
New Zealand
Individual Kaminski, Monique Simone Papanui
Christchurch
8053
New Zealand
Individual Kaminski, Monique Simone Harewood
Christchurch
8051
New Zealand
Individual Elder, Millicent Tanerore Annie Waiheke Island
1971
New Zealand
Individual Falconer, Margaret Elizabeth Westmorland
Christchurch
8025
New Zealand
Individual Pryce, Deborah Anne Halswell
Christchurch
8025
New Zealand
Individual Itterman, Colleen Richmond Hill
Christchurch
8081
New Zealand
Individual Itterman, Colleen Richmond Hill
Christchurch
8081
New Zealand
Individual Peebles, Amber Jean Mount Albert
Auckland
1025
New Zealand
Individual Shaw, Deborah Anne Halswell
Christchurch
8025
New Zealand
Individual Calvert, Kelly Anne Mount Pleasant
Christchurch
8081
New Zealand
Individual Falconer-robinson, Margaret Elizabeth Westmorland
Christchurch
8025
New Zealand
Director Browne, Monique Simone Harewood
Christchurch
8051
New Zealand
Individual Falconer-robinson, Margaret Elizabeth Westmorland
Christchurch
8025
New Zealand
Director Kelly Anne Calvert Mount Pleasant
Christchurch
8081
New Zealand
Directors

Monique Simone Kaminski - Director

Appointment date: 02 Feb 2016

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 26 Aug 2019

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 02 Feb 2016


Monique Simone Browne - Director

Appointment date: 02 Feb 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 02 Feb 2016


Margaret Elizabeth Falconer-robinson - Director

Appointment date: 06 Jul 2017

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 Jul 2017


Colleen Kathleen Itterman - Director

Appointment date: 11 Jun 2020

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 11 Jun 2020


Rachel Michele Blake - Director

Appointment date: 22 Nov 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 22 Nov 2021


Grant Stephen Jarrold - Director

Appointment date: 01 Dec 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Dec 2021


Margaret Elizabeth Falconer - Director (Inactive)

Appointment date: 06 Jul 2017

Termination date: 11 Jun 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 Jul 2017


Kelly Anne Calvert - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 28 Jun 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 02 Feb 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

4 U Limited
314 St Asaph Street

Allegory Distributors Limited
76 Thackeray Street

Degree 43 Hot Tubs Limited
Level 1, 270 St Asaph Street

Flying Dog International Limited
49 Coleridge Street

H C Investments Limited
Same As Registered Office

Salt Outdoor Limited
Level 3 62 Worcester Boulevard