Jknz Operations Limited, a registered company, was started on 26 Apr 2017. 9429046070302 is the business number it was issued. "Cleaning service" (ANZSIC N731110) is how the company was classified. The company has been run by 2 directors: Alistair Bruce Marsh - an active director whose contract started on 26 Apr 2017,
Roger Murray Washbourne - an inactive director whose contract started on 26 Apr 2017 and was terminated on 01 Mar 2022.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 14 Birmingham Drive, Middleton, Christchurch, 8024 (delivery address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (office address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (physical address) among others.
Jknz Operations Limited had been using 16 Sheffield Crescent, Riccarton, Christchurch as their physical address until 25 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Jani-King (Nz) Limited - located at 8024, Middleton, Christchurch.
Other active addresses
Address #4: 14 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Delivery & office address used from 04 Sep 2023
Principal place of activity
16 Sheffield Crescent, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 16 Sheffield Crescent, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Mar 2018 to 25 Oct 2022
Address #2: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Apr 2017 to 07 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jani-king (nz) Limited Shareholder NZBN: 9429042345862 |
Middleton Christchurch 8024 New Zealand |
26 Apr 2017 - |
Ultimate Holding Company
Alistair Bruce Marsh - Director
Appointment date: 26 Apr 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Apr 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2019
Roger Murray Washbourne - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 01 Mar 2022
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Apr 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2019
Cigam Holdings Limited
10c Sheffield Crescent
Magicseal International Limited
10d Sheffield Crescent
Magicseal (world) Limited
10 D Sheffield Crescent
Magicseal ( Nz) Limited
10 D Sheffield Crescent
Donaghys Limited
Unit D, 14-16 Sheffield Crescent
R & D Consulting Limited
10j Sheffield Crescent
Ez1 Solutions Limited
Unit 9, 41 Sir William Pickering Drive
Jk Environmental Limited
16 Sheffield Crescent
Kiwiclean Christchurch Limited
538 Wairakei Road
Lxc Limited
16 Sheffield Crescent
Oy Vay Investments Limited
545 Wairakei Road
S Croon Travellers Limited
30 Sir William Pickering Drive