General information

Kimbyr Investments Limited

Type: NZ Limited Company (Ltd)
9429040001807
New Zealand Business Number
205268
Company Number
Registered
Company Status
G425115 - Clothing Retailing
Industry classification codes with description

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
Contact info
61 3 94200200
Phone (Phone)
justgroup@jjh.com.au
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
550000
Total number of Shares
July
Annual return filing month
July
Financial report filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 550000
Shareholder Name Address Period
Just Jeans Pty Limited
Other (Other)
Melbourne
Victoria
3004
31 Aug 1983 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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