Shortcuts

All J Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039138200
NZBN
497813
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
22b Coroglen Avenue
Birkenhead
Auckland 0626
New Zealand
Physical & registered & service address used since 10 Sep 2014

All J Enterprises Limited, a registered company, was started on 25 Jan 1991. 9429039138200 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. This company has been supervised by 3 directors: David Antony Luhrs - an active director whose contract began on 02 Sep 2014,
Angela Elaine Luhrs - an inactive director whose contract began on 06 May 2016 and was terminated on 06 May 2021,
Angela Elaine Luhrs - an inactive director whose contract began on 25 Jan 1991 and was terminated on 02 May 2016.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 22B Coroglen Avenue, Birkenhead, Auckland, 0626 (category: physical, registered).
All J Enterprises Limited had been using 120A Lincoln Road, Spreydon, Christchurch as their physical address until 10 Sep 2014.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25 per cent). Finally we have the next share allocation (250 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

22b Coroglen Avenue, Birkenhead, Auckland, 0626 New Zealand


Previous addresses

Address: 120a Lincoln Road, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 31 Mar 2014 to 10 Sep 2014

Address: 193 Trents Road, Templeton, Canterbury New Zealand

Physical & registered address used from 31 Mar 2006 to 31 Mar 2014

Address: 89 Grahams Road, Avonhead, Christchurch

Registered & physical address used from 30 Apr 2003 to 31 Mar 2006

Address: 5 Arahura Place, Christchurch 2

Physical address used from 01 Jul 1997 to 30 Apr 2003

Address: 7 Mountfort Street, Christchurch

Registered address used from 12 May 1996 to 30 Apr 2003

Address: 10a Fovant Street, Christchurch 4

Registered address used from 31 May 1995 to 12 May 1996

Contact info
64 21 1530843
07 Mar 2019 Phone
dluhrs@gmail.com
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Luhrs, Angela Elaine Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Luhrs, Anna Louise Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Luhrs, James Kenneth John Marshland
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Luhrs, David Antony Birkenhead
Auckland
0626
New Zealand
Directors

David Antony Luhrs - Director

Appointment date: 02 Sep 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 02 Sep 2014


Angela Elaine Luhrs - Director (Inactive)

Appointment date: 06 May 2016

Termination date: 06 May 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 Mar 2020

Address: Addington, Christchurch, 8024 New Zealand

Address used since 06 May 2016


Angela Elaine Luhrs - Director (Inactive)

Appointment date: 25 Jan 1991

Termination date: 02 May 2016

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 31 Mar 2014

Nearby companies

Real Estate Investments Limited
22b Coroglen Avenue

Dumpling Ace Limited
24 Coroglen Avenue

Semiotical Limited
74 Park Hill Road

Sabai Limited
137 Glenfield Rd

Halterneck Investments Limited
137 Glenfield Rd

Smartadata Limited
137 Glenfield Rd

Similar companies

Bruce Road Investments Limited
75 Park Hill Road

Edgewater Property Limited
127 Glenfield Road

El Toro Limited
2 City View Terrace

Golden Lake Investment Limited
26 Moore Street

Tabbey Limited
2a City View Terrace

Tch Investments Limited
Flat 2, 163 Glenfield Road