Jlm International Limited, a registered company, was launched on 31 Jan 2005. 9429035001591 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. The company has been supervised by 2 directors: Frank Jen Toon Wong - an active director whose contract began on 31 Jan 2005,
Stephanie Tom - an inactive director whose contract began on 31 Jan 2005 and was terminated on 23 Aug 2011.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 8 Penrose Street, Woburn, Lower Hutt, 5010 (category: delivery, postal).
Jlm International Limited had been using 133 Eden Street, Island Bay, Wellington as their registered address until 08 Aug 2017.
Previous aliases used by the company, as we established at BizDb, included: from 31 Jan 2005 to 23 Aug 2011 they were called Quay Trading Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Rickit Law Trustee Services Limited (an entity) located at Karori, Wellington postcode 6012,
Jlm Trust, Jane Pairman (an individual) located at Oriental Bay, Wellington postcode 6011,
Jlm Trust, Frank Wong (an individual) located at Oriental Bay, Wellington postcode 6011.
Other active addresses
Address #4: 8 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Delivery address used from 11 Sep 2020
Principal place of activity
8 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 133 Eden Street, Island Bay, Wellington, 6023 New Zealand
Registered address used from 23 Sep 2014 to 08 Aug 2017
Address #2: 120 Lambton Quay, Wellington New Zealand
Registered address used from 26 Aug 2008 to 23 Sep 2014
Address #3: 120 Lambton Quay, Wellington New Zealand
Physical address used from 30 Jul 2007 to 23 Sep 2014
Address #4: Quay Computers Ltd, 1 Bowen Street, Wellington
Physical address used from 18 Jul 2006 to 30 Jul 2007
Address #5: Millar & Miller, 1st Floor, 93 Cuba Mall, Wellington
Registered address used from 31 Jan 2005 to 26 Aug 2008
Address #6: Millar & Miller, 1st Floor, 93 Cuba Mall, Wellington
Physical address used from 31 Jan 2005 to 18 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rickit Law Trustee Services Limited Shareholder NZBN: 9429034891216 |
Karori Wellington 6012 New Zealand |
31 Jul 2023 - |
Individual | Jlm Trust, Jane Pairman |
Oriental Bay Wellington 6011 New Zealand |
31 Jul 2023 - |
Individual | Jlm Trust, Frank Wong |
Oriental Bay Wellington 6011 New Zealand |
31 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Jlm Trust |
Oriental Bay Wellington 6011 New Zealand |
23 Aug 2011 - 31 Jul 2023 |
Individual | Tom, Stephanie |
Wellington |
31 Jan 2005 - 23 Aug 2011 |
Individual | Wong, Frank Jen Toon |
Island Bay Wellington |
31 Jan 2005 - 23 Aug 2011 |
Frank Jen Toon Wong - Director
Appointment date: 31 Jan 2005
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Jul 2017
Stephanie Tom - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 23 Aug 2011
Address: Wellington, 6012 New Zealand
Address used since 31 Jan 2005
Quay Computers Limited
224 Oriental Parade
Bradford And Associates Limited
214 Oriental Parade
Tory Holdings Limited
4/214
Marra Stevens Limited
Flat 4, 226 Oriental Parade
The Marra Family Trust Limited
4/226 Oriental Parade
Asian Energy Economics Limited
4/226 Oriental Parade
Kephalos Limited
Flat 5, 202 Oriental Parade
Minoan Properties Limited
Flat 10, 166 Oriental Parade
Te Aro Properties Limited
54 Hawker Street
Tory Holdings Limited
4/214
Viatos Limited
39 Palliser Road
Wellness Limited
2 Moeller Street