Jgi Limited, a registered company, was registered on 21 Mar 2017. 9429046023940 is the NZ business identifier it was issued. "Insurance consultant service" (ANZSIC K642050) is how the company has been categorised. The company has been managed by 1 director, named James Michael Greene - an active director whose contract started on 21 Mar 2017.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 2H/5 Ceres Court, Rosedale, 0632 (postal address),
2H/5 Ceres Court, Rosedale, Auckland, 0623 (office address),
2H/5 Ceres Court, Rosedale, Auckland, 0623 (delivery address),
2H/5 Ceres Court, Rosedale, Auckland, 0632 (physical address) among others.
Jgi Limited had been using 7 Anzac Street, Takapuna, Auckland as their physical address up until 09 Mar 2021.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group consists of 600 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (50 per cent).
Other active addresses
Address #4: 2h/5 Ceres Court, Rosedale, 0632 New Zealand
Postal address used from 06 Feb 2024
Principal place of activity
Unit I/26 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 7 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 21 Jan 2020 to 09 Mar 2021
Address #2: Unit I/26 William Pickering Dr, Rosedale, Albany 0632, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 06 Mar 2018 to 21 Jan 2020
Address #3: Flat 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 19 May 2017 to 06 Mar 2018
Address #4: Suite 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 28 Apr 2017 to 06 Mar 2018
Address #5: Suite 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 28 Apr 2017 to 19 May 2017
Address #6: Flat 2, 27 Manuka Road, Bayview, Auckland, 0629 New Zealand
Registered & physical address used from 21 Mar 2017 to 28 Apr 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Greene, Nicola Ruth |
Bayview Auckland 0629 New Zealand |
21 Mar 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Greene, James Michael |
Bayview Auckland 0629 New Zealand |
21 Mar 2017 - |
James Michael Greene - Director
Appointment date: 21 Mar 2017
Address: Bayview, Auckland, 0629 New Zealand
Address used since 21 Mar 2017
Phase 3 Enterprises Limited
112 Kitchener Road
Hetmeg Properties Limited
112 Kitchener Road
Superior Health And Fitness Limited
112 Kitchener Road
Mullins Training Limited
112 Kitchener Road
At-creative Limited
112 Kitchener Road
Zion Tranz (nz) Limited
112 Kitchener Road
Kiro Management Limited
59 Anzac Street
Leapway Financial Consultants Limited
20 A Bracken Avenue
Legal And Professional Benefits Limited
428a Lake Road
Pinnacle Cover Limited
99e Hurstmere Road
Technical Professional Adjusting Services Limited
8 Bracken Avenue
Terry Soo Won Kim Limited
Suite 5, Level 2