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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2440000 | |||
Individual | Falconer, Margaret Elizabeth |
Westmorland Christchurch Canterbury 8025 New Zealand |
23 Sep 2022 - |
Shares Allocation #2 Number of Shares: 24035 | |||
Other (Other) | Nzvc Lp |
Canterbury 8013 New Zealand |
22 Aug 2023 - |
Shares Allocation #3 Number of Shares: 3000000 | |||
Entity (NZ Limited Company) | Alta Peak Limited Shareholder NZBN: 9429050083374 |
St Albans Christchurch 8052 New Zealand |
04 Jun 2022 - |
Shares Allocation #4 Number of Shares: 1795965 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
10 Dec 2021 - |
Shares Allocation #5 Number of Shares: 255000 | |||
Individual | Harris, Gina Felicity Rose |
Redwood Christchurch Canterbury 8051 New Zealand |
09 Sep 2021 - |
Shares Allocation #6 Number of Shares: 490000 | |||
Individual | Itterman, Colleen |
Richmond Hill Christchurch Canterbury 8081 New Zealand |
09 Sep 2021 - |
Shares Allocation #7 Number of Shares: 615000 | |||
Individual | Elder, Millicent Tanerore Annie |
Waiheke Island Auckland 1971 New Zealand |
09 Sep 2021 - |
Shares Allocation #8 Number of Shares: 6400000 | |||
Individual | Kaminski, Monique Simone |
Papanui Christchurch Canterbury 8053 New Zealand |
09 Sep 2021 - |
Shares Allocation #9 Number of Shares: 120000 | |||
Individual | Nichols, Annabelle May Lindstrom |
Fendalton Christchurch Canterbury 8052 New Zealand |
09 Sep 2021 - |
Shares Allocation #10 Number of Shares: 120000 | |||
Individual | Henderson, Nicola Maree |
Somerfield Christchurch Canterbury 8024 New Zealand |
09 Sep 2021 - |
Shares Allocation #11 Number of Shares: 240000 | |||
Individual | Pryce, Deborah Anne |
Halswell Christchurch Canterbury 8025 New Zealand |
20 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peebles, Amber Jean |
Mount Albert Auckland 1025 New Zealand |
09 Sep 2021 - 22 Nov 2023 |
Individual | Peebles, Amber Jean |
Mount Albert Auckland 1025 New Zealand |
09 Sep 2021 - 22 Nov 2023 |
Individual | Kaminski, Monique Simone |
Papanui Christchurch 8053 New Zealand |
16 Feb 2018 - 09 Sep 2021 |
Other | Nzvc |
Canterbury 8013 New Zealand |
20 Jan 2022 - 22 Aug 2023 |
Individual | Falconer, Margaret Elizabeth |
Westmorland Christchurch Canterbury 8025 New Zealand |
09 Sep 2021 - 23 Sep 2022 |
Individual | Henderson, Nicola Maree |
Somerfield Christchurch 8024 New Zealand |
16 Dec 2020 - 09 Sep 2021 |
Individual | Elder, Millicent Tanerore Annie |
Waiheke Island 1971 New Zealand |
20 Jun 2018 - 09 Sep 2021 |
Individual | Nichols, Annabelle May Lindstrom |
Fendalton Christchurch 8052 New Zealand |
16 Dec 2020 - 09 Sep 2021 |
Individual | Falconer, Margaret Elizabeth |
Westmorland Christchurch Canterbury 8025 New Zealand |
09 Sep 2021 - 23 Sep 2022 |
Entity | Alta Peak Limited Shareholder NZBN: 9429050083374 Company Number: 8262354 |
23 Nov 2021 - 02 Jun 2022 | |
Individual | Falconer, Margaret Elizabeth |
Westmorland Christchurch 8025 New Zealand |
20 Aug 2019 - 09 Sep 2021 |
Individual | Harris, Gina Felicity Rose |
Redwood Christchurch 8051 New Zealand |
02 Aug 2018 - 09 Sep 2021 |
Individual | Falconer, Margaret Elizabeth |
Westmorland Christchurch Canterbury 8025 New Zealand |
09 Sep 2021 - 23 Sep 2022 |
Other | Alta Peak Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Alta Peak Limited Shareholder NZBN: 9429050083374 Company Number: 8262354 |
St Albans Christchurch 8052 New Zealand |
23 Nov 2021 - 02 Jun 2022 |
Entity | Alta Peak Limited Shareholder NZBN: 9429050083374 Company Number: 8262354 |
St Albans Christchurch 8052 New Zealand |
23 Nov 2021 - 02 Jun 2022 |
Individual | Pryce, Deborah Anne |
Halswell Christchurch Canterbury 8025 New Zealand |
09 Sep 2021 - 20 Mar 2022 |
Individual | Pryce, Deborah Anne |
Halswell Christchurch Canterbury 8025 New Zealand |
09 Sep 2021 - 20 Mar 2022 |
Individual | Kaminski, Monique Simone |
Papanui Christchurch 8053 New Zealand |
16 Feb 2018 - 09 Sep 2021 |
Individual | Kaminski, Monique Simone |
Harewood Christchurch 8051 New Zealand |
16 Feb 2018 - 09 Sep 2021 |
Individual | Kaminski, Monique Simone |
Papanui Christchurch 8053 New Zealand |
16 Feb 2018 - 09 Sep 2021 |
Individual | Kaminski, Monique Simone |
Harewood Christchurch 8051 New Zealand |
16 Feb 2018 - 09 Sep 2021 |
Individual | Elder, Millicent Tanerore Annie |
Waiheke Island 1971 New Zealand |
20 Jun 2018 - 09 Sep 2021 |
Individual | Falconer, Margaret Elizabeth |
Westmorland Christchurch 8025 New Zealand |
20 Aug 2019 - 09 Sep 2021 |
Individual | Pryce, Deborah Anne |
Halswell Christchurch 8025 New Zealand |
16 Dec 2020 - 09 Sep 2021 |
Individual | Itterman, Colleen |
Richmond Hill Christchurch 8081 New Zealand |
12 Sep 2019 - 09 Sep 2021 |
Individual | Itterman, Colleen |
Richmond Hill Christchurch 8081 New Zealand |
12 Sep 2019 - 09 Sep 2021 |
Individual | Peebles, Amber Jean |
Mount Albert Auckland 1025 New Zealand |
20 May 2020 - 09 Sep 2021 |
Individual | Shaw, Deborah Anne |
Halswell Christchurch 8025 New Zealand |
03 Feb 2020 - 16 Dec 2020 |
Individual | Calvert, Kelly Anne |
Mount Pleasant Christchurch 8081 New Zealand |
02 Feb 2016 - 30 Jun 2017 |
Individual | Falconer-robinson, Margaret Elizabeth |
Westmorland Christchurch 8025 New Zealand |
04 Oct 2016 - 20 Aug 2019 |
Director | Browne, Monique Simone |
Harewood Christchurch 8051 New Zealand |
02 Feb 2016 - 16 Feb 2018 |
Individual | Falconer-robinson, Margaret Elizabeth |
Westmorland Christchurch 8025 New Zealand |
04 Oct 2016 - 20 Aug 2019 |
Director | Kelly Anne Calvert |
Mount Pleasant Christchurch 8081 New Zealand |
02 Feb 2016 - 30 Jun 2017 |
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
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
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