J&J Barring Limited, a registered company, was incorporated on 26 Feb 2016. 9429042185178 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been run by 2 directors: Ranjit Singh - an active director whose contract began on 27 Sep 2017,
Sandip Kaur - an inactive director whose contract began on 26 Feb 2016 and was terminated on 27 Sep 2017.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Bell Bird Rise, Picton, Picton, 7220 (types include: registered, registered).
J&J Barring Limited had been using 18, Dissmeyer Drive, Auckland as their physical address up to 10 Mar 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Kaur, Sandip (an individual) located at Picton, Picton postcode 7220,
Singh, Ranjit (an individual) located at Picton, Picton postcode 7220.
Previous addresses
Address #1: 18, Dissmeyer Drive, Auckland, 2023 New Zealand
Physical & registered address used from 05 Oct 2017 to 10 Mar 2021
Address #2: 131 Line Road, Glen Innes, Auckland, 1072 New Zealand
Physical & registered address used from 26 Feb 2016 to 05 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kaur, Sandip |
Picton Picton 7220 New Zealand |
02 Mar 2021 - |
Individual | Singh, Ranjit |
Picton Picton 7220 New Zealand |
27 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Sandip Kaur |
Glen Innes Auckland 1072 New Zealand |
26 Feb 2016 - 27 Sep 2017 |
Individual | Kaur, Sandip |
Glen Innes Auckland 1072 New Zealand |
26 Feb 2016 - 27 Sep 2017 |
Ranjit Singh - Director
Appointment date: 27 Sep 2017
Address: Picton, Picton, 7220 New Zealand
Address used since 05 Apr 2022
Address: Picton, Picton, 7220 New Zealand
Address used since 02 Mar 2021
Address: Burswood, Auckland, 2013 New Zealand
Address used since 17 May 2018
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 27 Sep 2017
Sandip Kaur - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 27 Sep 2017
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 26 Feb 2016
Juniors Property Maintenance Limited
28 Sidey Avenue
Superstart Batteries Limited
28 Sidey Avenue
Jetts Cleaning Services Limited
28 Sidey Avenue
Mafutaga Ale Nuu O Apia Society
04 Dissmeyer Drive
Singhs Couriers Limited
179 Dawson Road
Nofoalii O Le Alofa Tunoa Trust
23 Dillon Crescent
Aggarwal International Limited
1/4 Dromora Close
Al Hidayah Limited
31 Santa Monica Place
B And A Investment 2015 Limited
126 Boundary Road
Chantha Borey Limited
21 Raphoe Road
Harvinder Basra Trustees Limited
72 Redoubt Road
The Legends Property Limited
186 Te Irirangi Drive