Jsh Project Management Limited was started on 16 Mar 2011 and issued an NZBN of 9429031203524. The registered LTD company has been run by 3 directors: Hannah Sian Grant - an active director whose contract started on 13 Nov 2023,
Sian Grant - an inactive director whose contract started on 16 Mar 2011 and was terminated on 13 Nov 2023,
Joshua Hohua Grant - an inactive director whose contract started on 16 Mar 2011 and was terminated on 18 Aug 2014.
According to our information (last updated on 28 Mar 2024), the company uses 1 address: 33 Sovereign Street, Flat Bush, Auckland, 2019 (type: registered, service).
Until 10 Jun 2020, Jsh Project Management Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
BizDb identified previous names for the company: from 24 Feb 2011 to 23 Jun 2017 they were called Cartridge World (Hamilton and Manukau) Limited.
A total of 100 shares are allotted to 3 groups (8 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Joshua Grant (a director) located at Mission Heights, Flatbush, Auckland postcode 2016,
Grant, Joshua Hohua (an individual) located at Flat Bush, Auckland postcode 2019.
Then there is a group that consists of 4 shareholders, holds 98% shares (exactly 98 shares) and includes
Grant, Sian - located at Flat Bush, Auckland,
Grant, Joshua Hohua - located at Flat Bush, Auckland,
Joshua Grant - located at Mission Heights, Flatbush, Auckland.
The next share allocation (1 share, 1%) belongs to 2 entities, namely:
Grant, Sian, located at Flat Bush, Auckland (an individual),
Grant, Sian, located at Flatbush, Auckland (a director). Jsh Project Management Limited was categorised as "Building consultancy service" (business classification M692310).
Principal place of activity
2 Cetona Court, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Feb 2013 to 10 Jun 2020
Address #2: Suite 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 16 May 2012 to 12 Feb 2013
Address #3: 2 Cetona Court, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 11 May 2012 to 16 May 2012
Address #4: Level 2 Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand
Physical & registered address used from 16 Mar 2011 to 11 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Joshua Hohua Grant |
Mission Heights, Flatbush Auckland 2016 New Zealand |
16 Mar 2011 - |
Individual | Grant, Joshua Hohua |
Flat Bush Auckland 2019 New Zealand |
16 Mar 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Grant, Sian |
Flat Bush Auckland 2019 New Zealand |
16 Mar 2011 - |
Individual | Grant, Joshua Hohua |
Flat Bush Auckland 2019 New Zealand |
16 Mar 2011 - |
Director | Joshua Hohua Grant |
Mission Heights, Flatbush Auckland 2016 New Zealand |
16 Mar 2011 - |
Director | Grant, Sian |
Flatbush Auckland 2019 New Zealand |
16 Mar 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grant, Sian |
Flat Bush Auckland 2019 New Zealand |
16 Mar 2011 - |
Director | Grant, Sian |
Flatbush Auckland 2019 New Zealand |
16 Mar 2011 - |
Hannah Sian Grant - Director
Appointment date: 13 Nov 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 13 Nov 2023
Sian Grant - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 13 Nov 2023
Address: Flatbush, Auckland, 2019 New Zealand
Address used since 14 Feb 2020
Address: Mission Heights, Flatbush, Auckland, 2016 New Zealand
Address used since 16 Mar 2011
Joshua Hohua Grant - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 18 Aug 2014
Address: Mission Heights, Flatbush, Auckland, 2016 New Zealand
Address used since 16 Mar 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Docstar Limited
Level 6, 135 Broadway
Get It Group (nz) Limited
Level 6, 135 Broadway
Getin2 Property Limited
Level 2, 142 Broadway
Gobug Holdings Limited
Level 6, 135 Broadway
Habit Blenheim Limited
Level 6/135 Broadway
Watershed Limited
Level 5, 27 Gilles Avenue