Bjj Services Limited (issued an NZ business identifier of 9429031582445) was incorporated on 09 Apr 2010. 2 addresses are currently in use by the company: 103 Churton Drive, Churton Park, Wellington, 6037 (type: registered, physical). Bjj Services Limited used other names, namely: Bjj Services Limited from 01 May 2014 to 28 Jun 2018, Nz Holiday Club Limited (20 Jan 2014 to 01 May 2014) and Bob The Cleaner Limited (16 Jul 2013 - 20 Jan 2014). 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 80 shares (80% of shares), namely:
Ong, James Wc (an individual) located at Churton Park, Wellington postcode 6037,
Ong, James Wc (a director) located at Churton Park, Wellington postcode 6037. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 10 shares); it includes
Ong, Bob Kuan (an individual) - located at Churton Park, Wellington. Moving on to the next group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Ong, Jenny Khang, located at Churton Park, Wellington (an individual). "House cleaning service" (business classification N731120) is the category the ABS issued to Bjj Services Limited. The Businesscheck information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
103 Churton Drive, Churton Park, Wellington, 6037 | Registered & physical & service | 09 Apr 2010 |
Name and Address | Role | Period |
---|---|---|
Bob Ong
Churton Park, Wellington, 6037
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
James Ong
Churton Park, Wellington, 6037
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Bob Ong
Churton Park, Wellington, 6037
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - 01 Jun 2023 |
James Wc Ong
Churton Park, Wellington, 6037
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 01 Mar 2023 |
James Ong
Churton Park, Wellington, 6037
Address used since 09 May 2016 |
Director | 09 Apr 2010 - 01 Aug 2022 |
Bob Ong
Churton Park, Wellington, 6037
Address used since 01 May 2020 |
Director | 01 May 2020 - 01 Jun 2020 |
Bob Kuan Ong
Churton Park, Wellington, 6037
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 29 Jan 2019 |
Jenny Khang Ong
Churton Park, Wellington, 6037
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 31 Dec 2018 |
Syed Shamsuddoha
Johnsonville 6037,
Address used since 09 Apr 2010 |
Director | 09 Apr 2010 - 01 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Ong, James Wc Individual |
Churton Park Wellington 6037 |
02 Nov 2022 - current |
Ong, James Wc Director |
Churton Park Wellington 6037 |
02 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ong, Bob Kuan Individual |
Churton Park Wellington 6037 |
18 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ong, Jenny Khang Individual |
Churton Park Wellington 6037 |
27 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ong, Bob Kuan Yeong Individual |
Churton Park Wellington 6037 |
09 Apr 2010 - 12 Mar 2015 |
Ong, James Individual |
Churton Park Wellington 6037 |
01 Nov 2022 - 01 Nov 2022 |
Ong, James Director |
Churton Park Wellington 6037 |
01 Nov 2022 - 01 Nov 2022 |
Ong, James Wei Chet Individual |
Churton Park Wellington 6037 |
16 May 2014 - 14 Aug 2022 |
Ong, James Wei Chet Individual |
Churton Park Wellington 6037 |
16 May 2014 - 14 Aug 2022 |
Ong, James Wei Chet Individual |
Churton Park Wellington 6037 |
16 May 2014 - 14 Aug 2022 |
Ong, James Wei Chet Individual |
Churton Park Wellington 6037 |
16 May 2014 - 14 Aug 2022 |
Ong, James Wei Chet Individual |
Churton Park Wellington 6037 |
16 May 2014 - 14 Aug 2022 |
Ong, Bob Kuan Yeong Individual |
Churton Park Wellington 6037 |
12 Mar 2015 - 13 Mar 2015 |
Ong, Jenny Khang Nam Individual |
Churton Park Wellington 6037 |
16 May 2014 - 25 Feb 2019 |
Shamsuddoha, Syed Individual |
Johnsonville 6037 |
09 Apr 2010 - 09 Feb 2012 |
Bob Kuan Yeong Ong Director |
Churton Park Wellington 6037 |
12 Mar 2015 - 13 Mar 2015 |
Bjj Holdings Limited 103 Churton Drive |
|
Wai-iti-awa Holdings Limited 4 Underwood Way |
|
Home Bar Supplies Limited 21 Cranwell Street |
|
Ian Tracey Investments Limited 121 Churton Drive |
|
L Steere Limited 19 Abilene Crescent |
|
Hinkley Property Limited 35 Cranwell Street |
Dykstra & Dykstra Limited 30 Rowells Road |
Hug Services Limited 4 Boscobel Lane |
Kim & Leisa Limited 4a Sirsi Terrace |
Turbobroom Cleaning Limited 214 Main Road |
Pitney House Washing Limited 6 Main Street Upper |
Zap Limited 7/114 Lambton Quay |