Jennian Homes Bop Limited (issued an NZBN of 9429030431188) was started on 29 Nov 2012. 2 addresses are in use by the company: 181 Devonport Road, Tauranga, Tauranga, 3110 (type: registered, physical). 181 Devonport Road, Tauranga, Tauranga had been their physical address, up to 16 Oct 2015. Jennian Homes Bop Limited used more aliases, namely: Jennian Bop 2012 Limited from 21 Nov 2012 to 29 Nov 2012. 1200 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 595 shares (49.58% of shares), namely:
Lee, Angela Sherise (an individual) located at Rd 1, Waihi Beach postcode 3177,
Mackay, Matthew Graeme (an individual) located at Rd 1, Katikati postcode 3177. In the second group, a total of 1 shareholder holds 0.42% of all shares (exactly 5 shares); it includes
Mackay, Matthew Graeme (a director) - located at Rd 1, Katikati. Moving on to the 3rd group of shareholders, share allocation (4 shares, 0.33%) belongs to 1 entity, namely:
Lye, Shane Bruce, located at Papamoa Beach, Papamoa (a director). "Building, house construction" (ANZSIC E301120) is the category the Australian Bureau of Statistics issued to Jennian Homes Bop Limited. Businesscheck's database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
181 Devonport Road, Tauranga, Tauranga, 3110 | Registered & physical & service | 16 Oct 2015 |
Name and Address | Role | Period |
---|---|---|
Shane Bruce Lye
Papamoa Beach, Papamoa, 3118
Address used since 07 Mar 2013 |
Director | 29 Nov 2012 - current |
Matthew Graeme Mackay
Rd 1, Katikati, 3177
Address used since 29 Nov 2012 |
Director | 29 Nov 2012 - current |
Previous address | Type | Period |
---|---|---|
181 Devonport Road, Tauranga, Tauranga, 3110 | Physical & registered | 29 Nov 2012 - 16 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Lee, Angela Sherise Individual |
Rd 1 Waihi Beach 3177 |
19 Nov 2021 - current |
Mackay, Matthew Graeme Individual |
Rd 1 Katikati 3177 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackay, Matthew Graeme Director |
Rd 1 Katikati 3177 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Lye, Shane Bruce Director |
Papamoa Beach Papamoa 3118 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Lye, Joanna Michele Individual |
Papamoa Beach Papamoa 3118 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Lye, Joanna Michele Individual |
Papamoa Beach Papamoa 3118 |
29 Nov 2012 - current |
Lye, Shane Bruce Individual |
Papamoa Beach Papamoa 3118 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackay, Helon Joanna Individual |
Rd 2 Katikati 3178 |
29 Nov 2012 - 17 Dec 2019 |
Mackay, Helon Joanna Individual |
Rd 2 Katikati 3178 |
29 Nov 2012 - 17 Dec 2019 |
Luray Holdings Limited 181 Devonport Road |
|
Firstfive Technology Solutions Limited 181 Devonport Road |
|
Kiwi Home Solutions Limited 181 Devonport Road |
|
L Paltridge Limited 181 Devonport Road |
|
Van Lye Properties Limited 181 Devonport Road |
|
Gemstone Rentals Limited 181 Devonport Road |
Submerged Limited 181 Devonport Road |
Jase Construction Limited 181 Devonport Road |
Genx Bop Limited 181 Devonport Road |
Baxter Builders Limited 78 First Avenue |
First Homes (2010) Limited 78 First Avenue |
First Homes (bay Of Plenty) Limited 78 First Avenue |