General information

J.j. Corporation Limited

Type: NZ Limited Company (Ltd)
9429035242321
New Zealand Business Number
1543051
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

J.j. Corporation Limited (issued an NZBN of 9429035242321) was registered on 18 Aug 2004. 5 addresess are in use by the company: Po Box 834, Hastings, Hawkes Bay, 4156 (type: postal, office). 68 Mchardy Street, Havelock North, Havelock North had been their physical address, up to 01 Sep 2009. 100000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 99998 shares (100% of shares), namely:
Edmundson, Neil Donald (an individual) located at Hastings, Hastings postcode 4122,
Parker, Julie Ann (an individual) located at Hastings, Hastings postcode 4122,
Parker, Jeffrey John (an individual) located at Hastings, Hastings postcode 4122. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Parker, Jeffrey John (an individual) - located at Hastings, Hastings. The third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Parker, Julie Ann, located at Hastings, Hastings (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued to J.j. Corporation Limited. The Businesscheck database was updated on 16 Mar 2024.

Current address Type Used since
106 Lyndon Road, Hastings, Hastings, 4122 Registered & physical & service 19 Aug 2016
Po Box 834, Hastings, Hawkes Bay, 4156 Postal 14 Aug 2019
106 Lyndon Road, Hastings, Hastings, 4122 Office & delivery 14 Aug 2019
Contact info
64 6 8777521
Phone (Phone)
J.hurford@inspire.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
j.hurford@inspire.net.nz
Email
No website
Website
Directors
Name and Address Role Period
Jeffrey John Parker
Hastings, Hawkes Bay, 4122
Address used since 11 Aug 2016
Director 18 Aug 2004 - current
Joy Lynley Hurford
Havelock North, Hawkes Bay, 4130
Address used since 01 Aug 2023
Havelock North, Hawkes Bay, 4156
Address used since 06 Aug 2015
Director 23 Mar 2007 - 29 Feb 2024
James Frank Hurford
Havelock North,
Address used since 18 Aug 2004
Director 18 Aug 2004 - 02 Mar 2007
Addresses
Principal place of activity
106 Lyndon Road , Hastings , Hastings , 4122
Previous address Type Period
68 Mchardy Street, Havelock North, Havelock North, 4130 Physical 01 Sep 2009 - 01 Sep 2009
68 Mchardy Street, Havelock North, 4130 Registered 01 Sep 2009 - 19 Aug 2016
88 Mchardy Street, Havelock North Physical 01 Sep 2009 - 01 Sep 2009
3rd Floor, Westpac Bank Building, 103 Heretaunga Street West, Hastings Physical & registered 18 Aug 2004 - 01 Sep 2009
Financial Data
Financial info
100000
Total number of Shares
August
Annual return filing month
14 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99998
Shareholder Name Address Period
Edmundson, Neil Donald
Individual
Hastings
Hastings
4122
18 Aug 2004 - current
Parker, Julie Ann
Individual
Hastings
Hastings
4122
18 Aug 2004 - current
Parker, Jeffrey John
Individual
Hastings
Hastings
4122
18 Aug 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Parker, Jeffrey John
Individual
Hastings
Hastings
4122
18 Aug 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Parker, Julie Ann
Individual
Hastings
Hastings
4122
18 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Hurford, Joy Lynley
Individual
Havelock North
Havelock North
4130
18 Aug 2004 - 29 Feb 2024
Hurford, Joy Lynley
Individual
Havelock North
Havelock North
4130
18 Aug 2004 - 29 Feb 2024
Hurford, Joy Lynley
Individual
Havelock North
18 Aug 2004 - 29 Feb 2024
Kilpatrick, Trevor Alan
Individual
Havelock North
18 Aug 2004 - 19 Mar 2023
Mcdonald, David Hugh
Individual
Havelock North
18 Aug 2004 - 19 Mar 2023
Location
Companies nearby
Similar companies
Lawn Road Limited
107 Market Street South
Mcaulay Investments Limited
107 Market Street South
Notman Properties Limited
107 Market Street South
Airport Holdings Limited
107 Market Street South
Schilder Holding Limited
Suite 1, 202 Eastbourne Street
Grenada Corporate Trustee Limited
119 Queen Street East