Jani-King (Nz) Limited was registered on 12 May 2016 and issued a number of 9429042345862. This registered LTD company has been supervised by 3 directors: Alistair Bruce Marsh - an active director whose contract started on 12 May 2016,
Nicholas James - an active director whose contract started on 29 Sep 2021,
Roger Murray Washbourne - an inactive director whose contract started on 12 May 2016 and was terminated on 02 Aug 2021.
As stated in the BizDb database (updated on 20 Apr 2024), the company registered 5 addresess: Po Box 10311, Phillipstown, Christchurch, 8145 (postal address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (office address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (delivery address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (registered address) among others.
Until 25 Oct 2022, Jani-King (Nz) Limited had been using 16 Sheffield Crescent, Burnside, Christchurch as their registered address.
A total of 5000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Nzervio Limited (an entity) located at Middleton, Christchurch postcode 8024. Jani-King (Nz) Limited was classified as "Franchisors nec" (business classification L664075).
Other active addresses
Address #4: Po Box 10311, Phillipstown, Christchurch, 8145 New Zealand
Postal address used from 02 Aug 2023
Address #5: 14 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Office & delivery address used from 02 Aug 2023
Principal place of activity
16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Mar 2018 to 25 Oct 2022
Address #2: 6 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Aug 2017 to 06 Mar 2018
Address #3: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 12 May 2016 to 10 Aug 2017
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Nzervio Limited Shareholder NZBN: 9429045937064 |
Middleton Christchurch 8024 New Zealand |
02 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Washbourne, Roger Murray |
Upper Riccarton Christchurch 8041 New Zealand |
12 May 2016 - 02 Aug 2017 |
Director | Marsh, Alistair Bruce |
Christchurch Central Christchurch 8013 New Zealand |
12 May 2016 - 02 Aug 2017 |
Director | Roger Murray Washbourne |
Upper Riccarton Christchurch 8041 New Zealand |
12 May 2016 - 02 Aug 2017 |
Ultimate Holding Company
Alistair Bruce Marsh - Director
Appointment date: 12 May 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 12 May 2016
Address: Merivale, Christchurch, 8013 New Zealand
Address used since 12 Sep 2019
Nicholas James - Director
Appointment date: 29 Sep 2021
Address: Christchurch, 8053 New Zealand
Address used since 29 Sep 2021
Roger Murray Washbourne - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 02 Aug 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2019
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 12 May 2016
Donaghys Limited
Unit D, 14-16 Sheffield Crescent
Cigam Holdings Limited
10c Sheffield Crescent
R & D Consulting Limited
10j Sheffield Crescent
Brian Phillips Limited
Unit F
Urbane Nz Limited
11d Sheffield Crescent
Pacific Cultural Trust
11d Sheffield Crescent
Black & White Systems Limited
Unit 4, 35 Sir William Pickering Drive
Cbk Hospitality Group Limited
Level 1- 136 Ilam Road
Chim Chim Franchising Limited
119 Blenheim Road
David Reid Homes Limited
10 Logistics Drive
Harcourts International Limited
Harcourts House
Lone Star Cafe And Bar Franchise Limited
Ground Floor, 22 Walker Street