Jeroboam Investments Limited (issued a business number of 9429035072560) was started on 24 Nov 2004. 5 addresess are currently in use by the company: Neesham Pike Thomas, 9 Redmond St, Ponsonby, Auckland, 1011 (type: registered, physical). 21A Tutu Place, Redvale, Auckland had been their physical address, up until 15 Dec 2020. Jeroboam Investments Limited used more names, namely: Clean Me Carwash Limited from 06 Jul 2006 to 05 Sep 2006, Jules Bly Limited (24 Nov 2004 to 06 Jul 2006). 10000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 500 shares (5 per cent of shares), namely:
Bly, Julie Anne (an individual) located at Tuihana, Papamoa. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (2500 shares); it includes
Chameleon Limited (an entity) - located at Parnell. Next there is the 3rd group of shareholders, share allocation (7000 shares, 70%) belongs to 1 entity, namely:
Trew Business Solutions Limited, located at Ponsonby, Auckland (an entity). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Jeroboam Investments Limited. Our data was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
21a Tutu Place, Redvale, Auckland | Other (Address For Share Register) | 22 Dec 2008 |
21a Kahia Lane, Rd2 Albany, Auckland, Auckland, 0792 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Dec 2020 |
Neesham Pike Thomas, 9 Redmond St, Ponsonby, Auckland, 1011 | Registered & physical & service | 15 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Terence John Wyllie
Gulf Harbour, Whangaparaoa, 0930
Address used since 28 Jun 2005 |
Director | 28 Jun 2005 - current |
Robert Wallace Wyllie
Rarotonga,
Address used since 16 Sep 2010 |
Director | 28 Jun 2005 - current |
Warwick Cyril Miles Blagrove
Alfriston, Manukau 2105, 2105
Address used since 11 Dec 2015 |
Director | 06 Jul 2006 - current |
Errol William Dodds
Redvale, Auckland, 0792
Address used since 11 Dec 2015 |
Director | 06 Jul 2006 - current |
Christopher William Simmons
St Heliers, Auckland,
Address used since 24 Nov 2004 |
Director | 24 Nov 2004 - 04 Jul 2006 |
Mark Anthony Estall
Parnell, Auckland,
Address used since 24 Nov 2004 |
Director | 24 Nov 2004 - 26 Jun 2006 |
Julie Anne Bly
Tuihana, Papamoa,
Address used since 24 Nov 2004 |
Director | 24 Nov 2004 - 14 Jun 2006 |
Previous address | Type | Period |
---|---|---|
21a Tutu Place, Redvale, Auckland | Physical | 07 Jan 2009 - 15 Dec 2020 |
Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland | Registered | 13 Jul 2006 - 15 Dec 2020 |
Neesham Pike Thomas Ltd, 2 Pompallier Terrace, Ponsonby, Auckland | Registered | 13 Jul 2006 - 13 Jul 2006 |
2/166 Chapel Road, Flat Bush, Auckland | Physical | 13 Jul 2006 - 07 Jan 2009 |
52 Broadway, Newmarket, Auckland | Physical & registered | 24 Nov 2004 - 13 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Bly, Julie Anne Individual |
Tuihana Papamoa |
24 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Chameleon Limited Shareholder NZBN: 9429036402014 Entity (NZ Limited Company) |
Parnell |
24 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Trew Business Solutions Limited Shareholder NZBN: 9429035074830 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
27 Jun 2005 - current |
Bonville Trading Limited 2 Pompallier Terrace |
|
Chimera Computing Limited 2 Pompallier Terrace |
|
Newquest Limited 2 Pompallier Terrace |
|
Casam Holdings Limited 2 Pompallier Terrace |
|
Safety Step International Limited 2 Pompallier Terrace |
|
Development Finance Limited 2 Pompallier Terrace |
Red Property Investments Limited 9 Redmond Street |
Pasatiempo Chch Limited Unit 2, 3 Margaret Street |
Guise Family Trading Limited 6 Ponsonby Terrace |
J.d.r. Patrick & Co. Limited 29 Cowan Street |
Altura Limited 19e Blake Street |
Dt & Mh Holdings Limited 19e Blake Street |