Kimbyr Investments Limited (issued an NZ business identifier of 9429040001807) was launched on 31 Aug 1983. 5 addresess are currently in use by the company: 38 Sir Woolf Fisher Drive, Highbrook, Auckland, 2013 (type: postal, office). C/-Dla Phillips Fox, Level 22, 209 Queen Street, Auckland had been their physical address, up until 11 May 2015. Kimbyr Investments Limited used more aliases, namely: Cheap Jeans Limited from 31 Aug 1983 to 17 May 1990. 550000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 550000 shares (100 per cent of shares), namely:
Just Jeans Pty Limited (an other) located at Melbourne, Victoria postcode 3004. "Clothing retailing" (ANZSIC G425115) is the category the Australian Bureau of Statistics issued Kimbyr Investments Limited. The Businesscheck information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
38 Sir Woolf Fisher Drive, Highbrook, Auckland, 2013 | Physical & service & registered | 11 May 2015 |
38 Sir Woolf Fisher Drive, Highbrook, Auckland, 2013 | Postal & office & delivery | 02 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
John Stewart Bryce
Melbourne, 3004
Address used since 01 Jan 1970
Richmond, 3121
Address used since 01 Jan 1970
Elsternwick, 3185
Address used since 21 Dec 2016
Richmond, 3121
Address used since 01 Jan 1970 |
Director | 21 Dec 2016 - current |
Mark Lee Middeldorf
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Caulfield North, 3161
Address used since 14 Aug 2021 |
Director | 14 Aug 2021 - current |
Richard Lindsay Murray
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Hawthorn, 3122
Address used since 22 Oct 2021 |
Director | 22 Oct 2021 - 21 Aug 2023 |
Mark Mcinnes
Melbourne, 3004
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 06 Jul 2020
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970
Malvern Vic, 3144
Address used since 07 Mar 2016 |
Director | 04 Apr 2011 - 14 Aug 2021 |
David Alan Bull
Malvern East Vic 3145, Melbourne,
Address used since 22 Jul 2009
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970 |
Director | 22 Jul 2009 - 26 Jan 2018 |
Colette Mary Garnsey
Bellevue Hill Nsw, 2023
Address used since 17 Oct 2012
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970 |
Director | 17 Oct 2012 - 07 Aug 2017 |
Nicole Maree Peck
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Geelong, Victoria, 3220
Address used since 23 Feb 2016
Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 23 Feb 2016 - 23 Jun 2016 |
Ashley John Gardner
Langwarrin South, Vic, 3911
Address used since 03 Jul 2013
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970
658 Church Street, Richmond Vic, 3121
Address used since 01 Jan 1970 |
Director | 26 Apr 2007 - 23 Feb 2016 |
Rachel Marie Kelly
Malvern Vic, 3144
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 12 Apr 2013 |
Catherine Jane Sinclair
East Brighton, Melbourne Vic, 3187
Address used since 12 Nov 2010 |
Director | 12 Nov 2010 - 18 Sep 2011 |
Jason Adam Murray
Malvern East, Victoria 3145, Australia,
Address used since 04 Sep 2006 |
Director | 04 Sep 2006 - 25 Mar 2011 |
Glenys Joy Shearer
Richmond, Victoria 3121, Australia,
Address used since 13 Nov 2001 |
Director | 13 Nov 2001 - 27 Jan 2011 |
Wai Foon Tang
Brighton, Victoria 3186, Australia,
Address used since 13 Nov 2001 |
Director | 13 Nov 2001 - 05 Jun 2009 |
Jacqueline Elizabeth Naylor
Armadale, Victoria 3143, Australia,
Address used since 13 Nov 2001 |
Director | 13 Nov 2001 - 22 Sep 2006 |
Howard Mcdonald
Berwick, Victoria, Australia,
Address used since 08 Dec 1997 |
Director | 08 Dec 1997 - 18 Sep 2006 |
Christine Mary Kimberley
Elaine, Victoria, Australia,
Address used since 31 Aug 1983 |
Director | 31 Aug 1983 - 13 Nov 2001 |
Geoffrey Charles Craig Kimberley
South Yarra, Victoria 3141, Australia,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 13 Nov 2001 |
Maurice John Koop
Mosman, Nsw, Australia,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 13 Nov 2001 |
Peter John Griffin
237 Domain Road, South Yarra, Vic, Australia,
Address used since 18 Feb 1993 |
Director | 18 Feb 1993 - 13 Nov 2001 |
Louis Peter Wilkinson
Toorak, Vic 3142, Australia,
Address used since 01 Feb 1996 |
Director | 01 Feb 1996 - 12 Mar 1997 |
Michael Richard Day
The Patch, Victoria, Australia,
Address used since 19 Feb 1993 |
Director | 19 Feb 1993 - 09 Sep 1996 |
Constance Therese Kimberley
Toorak, Victoria 3142, Australia,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 09 Oct 1995 |
George Pappas
Hawtohorn, Victoria, Australia,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 29 Jan 1993 |
Jason Charles Kimberley
Balaclava, Victoria, Australia,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 17 Sep 1992 |
38 Sir Woolf Fisher Drive , Highbrook , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland | Physical & registered | 08 Feb 2008 - 11 May 2015 |
C/- Cairns Slane, Level 16, 66 Wyndham Street, Auckland | Physical & registered | 19 Aug 2002 - 08 Feb 2008 |
Grove Darlow & Partners, Level 11, B N Z Tower, 125 Queen Street, Auckland 1 | Registered | 01 Dec 1998 - 19 Aug 2002 |
C/-cairns Slane, Barristers & Solicitors, 156 Vincent Street, Auckland | Physical | 01 Dec 1998 - 19 Aug 2002 |
Grove Darlow & Partners, Level 11, B N Z Tower, 125 Queen Street, Auckland | Physical | 01 Dec 1998 - 01 Dec 1998 |
3rd Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland 1 | Registered | 26 Sep 1997 - 01 Dec 1998 |
C/ Grove Darlow & Partners, Level 3, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 26 Sep 1997 - 01 Dec 1998 |
Messrs Grove Darlow And Partners, 7th Floor Anz Building, Cnr Queen And Victoria Streets, Auckland | Registered | 26 Mar 1993 - 26 Sep 1997 |
- | Physical | 18 Feb 1992 - 26 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Just Jeans Pty Limited Other (Other) |
Melbourne Victoria 3004 |
31 Aug 1983 - current |
Effective Date | 15 Apr 2018 |
Name | Just Group Ltd. |
Type | Australian Company |
Ultimate Holding Company Number | 96911410 |
Country of origin | AU |
Address |
Building 2 658 Church Street Richmond Vic 3121 |
Eti Holdings Limited 38 Sir Woolf Fisher Drive |
|
Officemax Holdings Limited 30 Sir Woolf Fisher Drive |
|
Officemax New Zealand Limited 30 Sir Woolf Fisher Drive |
|
New Zealand Office Products Limited 30 Sir Woolf Fisher Drive |
|
My Tax Back NZ Limited Ford Building |
Eti Holdings Limited 38 Sir Woolf Fisher Drive |
Relon Trading New Zealand Limited 7 Crooks Road |
Zainab Enterprises Limited 73 High Street |
Court Agencies Limited 7th Floor, Southern Cross Building |
Trademaster Limited B3, 24 Andromeda Cre |
Pretty Essentials Limited 29 Coppins Road |