Jebel Limited, a registered company, was registered on 29 Jun 2017. 9429046215048 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. The company has been run by 4 directors: Zhaojun Zhong - an active director whose contract started on 10 Oct 2019,
Changwei Shao - an inactive director whose contract started on 03 Feb 2020 and was terminated on 15 May 2020,
Yong Cao - an inactive director whose contract started on 06 Apr 2018 and was terminated on 17 Oct 2019,
Yi Zhang - an inactive director whose contract started on 29 Jun 2017 and was terminated on 09 Apr 2018.
Updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: 20A Corinthian Drive, Albany, Auckland, 0632 (category: postal, office).
Jebel Limited had been using 4 Antares Place, Rosedale, Auckland as their registered address up to 19 Aug 2020.
A single entity controls all company shares (exactly 100 shares) - Jebel Group Limited - located at 0632, Albany, Auckland.
Principal place of activity
20a Corinthian Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 4 Antares Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 10 Sep 2019 to 19 Aug 2020
Address #2: 4 Antares Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 17 Apr 2018 to 23 Feb 2021
Address #3: 51a Juniper Road, Sunnynook, Auckland, 0620 New Zealand
Physical address used from 29 Jun 2017 to 17 Apr 2018
Address #4: 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 29 Jun 2017 to 10 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jebel Group Limited Shareholder NZBN: 9429047057234 |
Albany Auckland 0632 New Zealand |
05 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhong, Zhaojun |
Milford Auckland 0620 New Zealand |
29 Jun 2017 - 05 Nov 2018 |
Individual | Zhang, Yi |
Sunnynook Auckland 0620 New Zealand |
13 Oct 2017 - 06 Apr 2018 |
Individual | Cao, Yong |
Milford Auckland 0620 New Zealand |
29 Jun 2017 - 05 Nov 2018 |
Director | Yi Zhang |
Sunnynook Auckland 0620 New Zealand |
13 Oct 2017 - 06 Apr 2018 |
Individual | Cao, Yong |
Milford Auckland 0620 New Zealand |
29 Jun 2017 - 05 Nov 2018 |
Ultimate Holding Company
Zhaojun Zhong - Director
Appointment date: 10 Oct 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Oct 2019
Changwei Shao - Director (Inactive)
Appointment date: 03 Feb 2020
Termination date: 15 May 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 03 Feb 2020
Yong Cao - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 17 Oct 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Apr 2018
Yi Zhang - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 09 Apr 2018
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 29 Jun 2017
Symonds Street Investments Limited
Suite J1, 4 Antares Place
Antares Trustees Limited
Unit K1, 4 Antares Place
Our Hobby Limited
Unit K1, 4 Antares Place
Dionw Aviation Limited
Unit K1, 4 Antares Place
Dionw Trustee Limited
Unit K1, 4 Antares Place
New Zealand Goldmax Health Limited
4k Antares Place
45 The Avenue Limited
F1/4 Antares Place,
Dongya Enterprises Limited
Unit G2, 59 Apollo Drive
Guo Guo Development Limited
F1/4 Antares Place
Jebel Number 1 Limited
F1/4 Antares Place
Nyxianz Homes Limited
Unit G2, 59 Apollo Drive
Treasure Homes Limited
Unit F1, 59 Apollo Drive