1J Capital Limited was registered on 02 Aug 2005 and issued a New Zealand Business Number of 9429034682685. This removed LTD company has been supervised by 3 directors: Andrew Jeffery - an active director whose contract started on 02 Aug 2005,
Barry Jeffery - an inactive director whose contract started on 22 Mar 2012 and was terminated on 04 Jul 2016,
Holly Ann Taylor - an inactive director whose contract started on 16 Jul 2011 and was terminated on 18 May 2012.
According to our data (updated on 09 Dec 2023), the company registered 3 addresses: 38 Aitken Terrace, Kingsland, Auckland, 1021 (office address),
Floor 7, 53 Fort Street, Auckland Central, Auckland, 1010 (postal address),
Floor 7, 53 Fort Street, Auckland Central, Auckland, 1010 (delivery address),
Floor 7, 53 Fort Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 08 Aug 2017, 1J Capital Limited had been using 63 Ponsonby Road, Grey Lynn, Auckland as their physical address.
BizDb found old names for the company: from 02 Aug 2005 to 16 Jan 2018 they were named 1J Group Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jeffery, Andrew (an individual) located at Herne Bay, Auckland postcode 1011. 1J Capital Limited has been classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
75 Makora Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 63 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Physical & registered address used from 13 Jun 2014 to 08 Aug 2017
Address #2: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 18 Jul 2013 to 13 Jun 2014
Address #3: 38 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand
Registered address used from 22 Jun 2012 to 18 Jul 2013
Address #4: 38 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand
Physical address used from 22 Jun 2012 to 13 Jun 2014
Address #5: Closeburn Station, 1020 Glenorchy-queenstown Road, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 01 Aug 2011 to 22 Jun 2012
Address #6: Closeburn Station, 1020 Glenorchy-queenstown Road, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 13 Jul 2011 to 22 Jun 2012
Address #7: 38 Aitken Tce, Kingsland, Auckland New Zealand
Registered address used from 21 Jun 2006 to 01 Aug 2011
Address #8: 38 Aitken Tce, Kingsland, Auckland New Zealand
Physical address used from 21 Jun 2006 to 13 Jul 2011
Address #9: 5 Scotland St, Freemans Bay, Auckland
Physical & registered address used from 02 Aug 2005 to 21 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jeffery, Andrew |
Herne Bay Auckland 1011 New Zealand |
02 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Holly Ann |
Rd 1 Queenstown 9371 New Zealand |
16 Jul 2011 - 14 Jun 2012 |
Other | Null - Argyle Trust | 23 Mar 2007 - 10 Feb 2011 | |
Other | Argyle Trust | 23 Mar 2007 - 10 Feb 2011 |
Andrew Jeffery - Director
Appointment date: 02 Aug 2005
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 20 Nov 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Jan 2020
Address: Lake Hawea, 9382 New Zealand
Address used since 31 Jul 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Oct 2016
Barry Jeffery - Director (Inactive)
Appointment date: 22 Mar 2012
Termination date: 04 Jul 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Mar 2012
Holly Ann Taylor - Director (Inactive)
Appointment date: 16 Jul 2011
Termination date: 18 May 2012
Address: 1020 Glenorchy-queenstown Road Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Jul 2011
Lesbe-friends Of The Archives Trust
C/- Auckland Womens Centre
Wild Grass Limited Partnership
Nicholas Associates
Vectorstock Media Limited
65-67 Ponsonby Road
Malcolm Walker Architects Limited
47 Ponsonby Road
Auckland Coffee Festival Limited
67 Ponsonby Road
Tc Limited
Tanya Carlson
Bobbie Beau Limited
8 Hepburn Street
Campbell Advertising Limited
55 Pollen Street
Leadgen Trading Limited
51 Mackelvie Street
Makana Advisors Limited
4 Picton Street
The Knownz Group Limited
7/1a Picton Street
Xplane Limited
63 Ponsonby Road