Shortcuts

Cjm Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033936918
NZBN
1853222
Company Number
Registered
Company Status
Current address
35 Robert Street
Whangarei 0110
New Zealand
Physical & service & registered address used since 25 Sep 2019

Cjm Enterprises Limited, a registered company, was incorporated on 18 Aug 2006. 9429033936918 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Janine Ann Machitt - an active director whose contract started on 18 Aug 2006,
Corey Douglas Matchitt - an active director whose contract started on 18 Aug 2006,
Janine Ann Matchitt - an active director whose contract started on 18 Aug 2006,
Michael David Blowers - an inactive director whose contract started on 01 Apr 2009 and was terminated on 12 Sep 2013,
Shontelle Ann Blowers - an inactive director whose contract started on 01 Apr 2009 and was terminated on 12 Sep 2013.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 35 Robert Street, Whangarei, 0110 (types include: physical, service).
Cjm Enterprises Limited had been using 1A Douglas Street, Kensington, Whangarei as their physical address until 25 Sep 2019.
A total of 200 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 196 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (1%). Finally the third share allotment (2 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand

Physical & registered address used from 02 Oct 2014 to 25 Sep 2019

Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Physical & registered address used from 10 Feb 2009 to 02 Oct 2014

Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Registered address used from 12 Nov 2007 to 10 Feb 2009

Address: 57 Memorial Drive, Parihaka, Whangarei

Registered address used from 18 Aug 2006 to 12 Nov 2007

Address: 57 Memorial Drive, Parihaka, Whangarei

Physical address used from 18 Aug 2006 to 10 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 196
Individual Matchitt, Corey Douglas Parihaka
Whangarei
Individual Matchitt, Janine Ann Parihaka
Whangarei

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Matchitt, Corey Douglas Parihaka
Whangarei
Shares Allocation #3 Number of Shares: 2
Individual Matchitt, Janine Ann Parihaka
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blowers, Michael David Parihaki
Whangarei
0112
New Zealand
Directors

Janine Ann Machitt - Director

Appointment date: 18 Aug 2006

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 23 Sep 2009


Corey Douglas Matchitt - Director

Appointment date: 18 Aug 2006

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 23 Sep 2009


Janine Ann Matchitt - Director

Appointment date: 18 Aug 2006

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 23 Sep 2009


Michael David Blowers - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 12 Sep 2013

Address: Parihaki, Whangarei, 0112 New Zealand

Address used since 12 Apr 2013


Shontelle Ann Blowers - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 12 Sep 2013

Address: Parihaki, Whangarei, 0112 New Zealand

Address used since 12 Apr 2013

Nearby companies

Abercrombie Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Aponga Jerseys Limited
1a Douglas Street

Kerigold Chalets Limited
1a Douglas

B & D Larmer Limited
1a Douglas Street

Northland Turf Specialists Limited
1a Douglas Street