Shortcuts

Jv Limited

Type: NZ Limited Company (Ltd)
9429042379751
NZBN
6008728
Company Number
Registered
Company Status
Current address
12 Pearson Street
Mangawhai
Mangawhai 0505
New Zealand
Physical & registered & service address used since 30 May 2016

Jv Limited, a registered company, was started on 30 May 2016. 9429042379751 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Ian Michael Gibson - an active director whose contract began on 30 May 2016,
Julie Catherine Scott - an active director whose contract began on 30 May 2016,
Michelle Rewa Nathan-Kerr - an active director whose contract began on 12 Aug 2016,
Vicki Carol Ruddell - an active director whose contract began on 12 Aug 2016.
Last updated on 06 Mar 2024, our data contains detailed information about 1 address: 12 Pearson Street, Mangawhai, Mangawhai, 0505 (category: physical, registered).
A total of 48 shares are issued to 6 shareholders (4 groups). The first group includes 8 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 16 shares (33.33 per cent). Finally the next share allocation (16 shares 33.33 per cent) made up of 2 entities.

Financial Data

Basic Financial info

Total number of Shares: 48

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Scott, Julie Catherine Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Nathan-kerr, Michelle Rewa Glen Eden
Auckland
0602
New Zealand
Individual Kerr, William Alfred Glen Eden
Auckland
0602
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Ruddell, Vicki Carol Kerikeri
Kerikeri
0230
New Zealand
Individual Mullins, Gavin Phillip Rd 2
Silverdale
0992
New Zealand
Shares Allocation #4 Number of Shares: 8
Individual Gibson, Ian Michael Waipu
0582
New Zealand
Directors

Ian Michael Gibson - Director

Appointment date: 30 May 2016

Address: Waipu, 0582 New Zealand

Address used since 01 May 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 May 2019

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 30 May 2016


Julie Catherine Scott - Director

Appointment date: 30 May 2016

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 30 May 2016


Michelle Rewa Nathan-kerr - Director

Appointment date: 12 Aug 2016

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 12 Aug 2016


Vicki Carol Ruddell - Director

Appointment date: 12 Aug 2016

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 12 Aug 2016

Nearby companies

Ak Concrete Polishers Limited
22 Pearson Street

Kim Munro Design Limited
19 Molesworth Drive

Mangawhai Ecology Incorporated
21 Pearson Street

Frog And Kiwi Limited
1/6 Molesworth Drive

Todd The Builder Limited
Flat 2, 36 Moir Street

Frigate International (nz) Limited
34 Moir Street