Jagbe Industrial Supplies Limited (NZBN 9429030838031) was registered on 04 Jan 2012. 5 addresess are currently in use by the company: 125 High Street, Blenheim, Blenheim, 7201 (type: registered, physical). Motukina Point, Tory Channel, Queen Charlotte Sound, Marlborough Sounds had been their registered address, until 01 Jun 2022. Jagbe Industrial Supplies Limited used other aliases, namely: Motukina Fishing Limited from 21 Dec 2011 to 02 May 2016. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 100 shares (100% of shares), namely:
Watkins, Evaon (an individual) located at Burnside, Christchurch postcode 8052,
Evaon Watkins (a director) located at Tory Channel, Marlborough Sounds postcode 7178,
Watkins, Bruce Neil (a director) located at Burnside, Christchurch postcode 8052. "Metal furniture mfg nec" (ANZSIC C251215) is the classification the Australian Bureau of Statistics issued to Jagbe Industrial Supplies Limited. The Businesscheck data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 8002, Riccarton, Christchurch, 8440 | Postal | 24 May 2022 |
125 High Street, Blenheim, Blenheim, 7201 | Office & delivery | 24 May 2022 |
125 High Street, Blenheim, Blenheim, 7201 | Registered & physical & service | 01 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Bruce Neil Watkins
Burnside, Christchurch, 8052
Address used since 12 May 2014
Tory Channel, Marlborough Sounds, 7178
Address used since 12 May 2014 |
Director | 04 Jan 2012 - current |
Evaon Watkins
Tory Channel, Marlborough Sounds, 7178
Address used since 12 May 2014 |
Director | 04 Jan 2012 - 01 Aug 2014 |
125 High Street , Blenheim , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
Motukina Point, Tory Channel, Queen Charlotte Sound, Marlborough Sounds, 7250 | Registered & physical | 30 Apr 2020 - 01 Jun 2022 |
475 Robinsons Road, Rd 6, Prebbleton, 7676 | Registered & physical | 20 May 2019 - 30 Apr 2020 |
9c Stirling Street, Merivale, Christchurch, 8014 | Physical & registered | 20 May 2014 - 20 May 2019 |
182 Papanui Road, Merivale, Christchurch, 8014 | Physical & registered | 04 Jan 2012 - 20 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Watkins, Evaon Individual |
Burnside Christchurch 8052 |
04 Jan 2012 - current |
Evaon Watkins Director |
Tory Channel Marlborough Sounds 7178 |
04 Jan 2012 - current |
Watkins, Bruce Neil Director |
Burnside Christchurch 8052 |
04 Jan 2012 - current |
Akp Properties Limited Flat 3, 9 Stirling Street |
|
Hibrid Marine Limited 9c Stirling Street |
|
Orchestrate Project Management Limited Flat 3, 30 Aikmans Road |
|
Singh Obstetrics & Gynaecology Limited 38 Aikmans Road |
|
Singh & Singh Investments Limited 38 Aikmans Road |
|
Sydenham Gospel Mission Trust Board 25 Stirling St |
Burmark Industries Limited Unit 8 |
Steves Building Services Limited 2 Tuffnell Street |
B M Enterprises Limited 22 Hillcrest Road |
Metalwerks Limited Level5, 32-34 Mahuhu Crescent |
The Steel Division Limited 59 Unsworth Drive |
Changjiang Limited 14e Vega Place |