Jujnovich Holdings Limited (issued an NZBN of 9429040524672) was registered on 23 Nov 1973. 5 addresess are currently in use by the company: 37 Commerce Street, Kaitaia, Kaitaia, 0410 (type: postal, office). 6 Redan Rd, Kaitaia had been their registered address, up to 25 May 2011. 20000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 4 shares (0.02 per cent of shares), namely:
Jujnovich, Raewyn Annette (a director) located at Kaitaia, Kaitaia postcode 0410. In the second group, a total of 1 shareholder holds 49.98 per cent of all shares (9995 shares); it includes
Jujnovich, Raewyn Annette (a director) - located at Kaitaia, Kaitaia. Moving on to the 3rd group of shareholders, share allocation (6 shares, 0.03%) belongs to 1 entity, namely:
Jujnovich, Raymond Paul, located at Kaitaia (a director). "General store operation - other than mainly grocery" (ANZSIC G427937) is the category the ABS issued Jujnovich Holdings Limited. Businesscheck's information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Redan Road, Kaitaia, Kaitaia, 0410 | Registered & physical & service | 25 May 2011 |
| 37 Commerce Street, Kaitaia, Kaitaia, 0410 | Delivery | 05 May 2020 |
| 37 Commerce Street, Kaitaia, Kaitaia, 0410 | Postal | 11 May 2021 |
| 6 Redan Road, Kaitaia, Kaitaia, 0410 | Office | 11 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Raymond Paul Jujnovich
Kaitaia, 0410
Address used since 03 May 2016 |
Director | 20 May 1991 - current |
|
Raewyn Annette Jujnovich
Kaitaia, Kaitaia, 0410
Address used since 10 Oct 2024 |
Director | 10 Oct 2024 - current |
|
Ante Jujnovich
Kaitaia, Kaitaia, 0410
Address used since 13 May 2010 |
Director | 20 May 1991 - 16 Aug 2017 |
|
Vinka Draga Jujnovich
Kaitaia, Kaitaia, 0410
Address used since 13 May 2010 |
Director | 20 May 1991 - 19 Jun 2012 |
| Type | Used since | |
|---|---|---|
| 6 Redan Road, Kaitaia, Kaitaia, 0410 | Office | 11 May 2021 |
| 6 Redan Road , Kaitaia , Kaitaia , 0410 |
| Previous address | Type | Period |
|---|---|---|
| 6 Redan Rd, Kaitaia | Registered & physical | 01 Jul 1997 - 25 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jujnovich, Raewyn Annette Director |
Kaitaia Kaitaia 0410 |
14 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jujnovich, Raewyn Annette Director |
Kaitaia Kaitaia 0410 |
14 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jujnovich, Raymond Paul Director |
Kaitaia 0410 |
14 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jujnovich, Raymond Paul Director |
Kaitaia 0410 |
14 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Junovich, Raymond Paul Individual |
Kaitaia Kaitaia 0410 |
23 Nov 1973 - 14 Oct 2024 |
|
Junovich, Raymond Paul Individual |
Kaitaia 0410 |
23 Nov 1973 - 14 Oct 2024 |
|
Jujnovich, Michael Peter Individual |
Rd 4 Parua Bay 0174 |
23 Nov 1973 - 07 Dec 2023 |
|
Jujnovich, Lawrence Anthony Individual |
Petone Lower Hutt 5012 |
23 Nov 1973 - 07 Dec 2023 |
|
Cox, Dianne Darinka Individual |
New Windsor Auckland 0600 |
23 Nov 1973 - 07 Dec 2023 |
|
Junovich, Raymond Paul Individual |
Kaitaia Kaitaia 0410 |
23 Nov 1973 - 14 Oct 2024 |
|
Junovich, Raymond Paul Individual |
Kaitaia 0410 |
23 Nov 1973 - 14 Oct 2024 |
|
Jujnovich, George Stephen Individual |
Kaitaia |
23 Nov 1973 - 07 Dec 2023 |
|
Cox, Dianne Darinka Individual |
New Windsor Auckland 0600 |
23 Nov 1973 - 07 Dec 2023 |
|
Jujnovich, Vinka Draga Individual |
Kaitaia |
23 Nov 1973 - 04 Jul 2012 |
|
Jujnovich, Ante Individual |
Kaitaia |
23 Nov 1973 - 22 Sep 2017 |
![]() |
C R Thompson Limited 6 Redan Road |
![]() |
NZ Surf Bros Limited 6 Redan Road |
![]() |
Clover Consultancy Limited 6 Redan Road |
![]() |
35 Degrees South Aotearoa Limited 6 Redan Road |
![]() |
Unique Gas & Plumbing Limited 6 Redan Road |
![]() |
Tiaki Consulting Limited 6 Redan Road |
|
Okaihau Farm & Forestry Limited 71 Valencia Lane |
|
S & S Company Limited 13 Oakridge Drive |
|
Tikipunga Fresh Foods Limited 632 State Highway 1 |
|
Arnold Franks Limited 101 Austin Road |
|
G And K Limited Shop 7, Town Centre, Marsden Point Road, |
|
Gtservice Limited 22 Postman Road |