Jpnz Trading Limited was registered on 05 Mar 2013 and issued an NZBN of 9429030322080. The registered LTD company has been managed by 3 directors: Aslam Muhammad Memon - an active director whose contract started on 12 Feb 2018,
Sharjeel Tomoji Memon - an inactive director whose contract started on 01 Mar 2017 and was terminated on 04 Sep 2020,
Carmem Lucia Goncalves Memon - an inactive director whose contract started on 05 Mar 2013 and was terminated on 12 Feb 2018.
As stated in BizDb's information (last updated on 23 Apr 2024), this company filed 1 address: 50 Hollyford Drive, Clover Park, Auckland, 2105 (type: registered, physical).
Up until 09 Dec 2020, Jpnz Trading Limited had been using 455E East Tamaki Road, East Tamaki, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Memon, Aslam Muhammad (an individual) located at Clover Park, Auckland postcode 2105.
The 2nd group consists of 2 shareholders, holds 25% shares (exactly 25 shares) and includes
Memon, Carmem Lucia Goncalves - located at Clover Park, Auckland,
Carmem Memon - located at Clover Park, Auckland. Jpnz Trading Limited is categorised as "Car wholesaling" (business classification F350110).
Principal place of activity
85 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address: 455e East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 25 Mar 2020 to 09 Dec 2020
Address: 455e East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 20 Mar 2020 to 09 Dec 2020
Address: 50 Hollyford Drive, Clover Park, Auckland, 2105 New Zealand
Registered address used from 13 Dec 2017 to 20 Mar 2020
Address: 50 Hollyford Drive, Clover Park, Auckland, 2105 New Zealand
Physical address used from 13 Dec 2017 to 25 Mar 2020
Address: 85 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 16 Nov 2015 to 13 Dec 2017
Address: 9c Joval Place, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 05 Mar 2013 to 16 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Memon, Aslam Muhammad |
Clover Park Auckland 2105 New Zealand |
05 Mar 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Memon, Carmem Lucia Goncalves |
Clover Park Auckland 2105 New Zealand |
05 Mar 2013 - |
Director | Carmem Lucia Goncalves Memon |
Clover Park Auckland 2105 New Zealand |
05 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Memon, Sharjeel Tomoji |
Clover Park Auckland 2105 New Zealand |
02 Mar 2017 - 07 Sep 2020 |
Aslam Muhammad Memon - Director
Appointment date: 12 Feb 2018
Address: Clover Park, Auckland, 2105 New Zealand
Address used since 12 Feb 2018
Sharjeel Tomoji Memon - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 04 Sep 2020
Address: Clover Park, Auckland, 2105 New Zealand
Address used since 01 Mar 2017
Carmem Lucia Goncalves Memon - Director (Inactive)
Appointment date: 05 Mar 2013
Termination date: 12 Feb 2018
Address: Clover Park, Auckland, 2105 New Zealand
Address used since 05 Mar 2013
Nautic Holdings Limited
71 Druces Road
Beak & Johnston Nz Pty Ltd
67 Druces Road
Artisano Nz Limited
67 Druces Rd
Ho's Group Limited
59 Druces Road
2 B Saved Charitable Trust
1/15 Amethyst Place
W J E Holdings Limited
6e Kellow Place
Alpha Innovations Limited
38 Redoubt Road
Half Price Cars Limited
22 Adams Road
J Motors And Workshop Limited
2 Bougainvillaea Terrace
Majac Investments Limited
C/- A. D. Montgomery
Sbj Trading Limited
85 Kerrs Road
Urban Imports Limited
2 Bougainvillaea Terrace