Jna Products Limited (issued an NZ business identifier of 9429042542513) was started on 02 Sep 2016. 5 addresess are currently in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: physical, registered). 52 Scott Street, Blenheim, Blenheim had been their registered address, up until 03 Jul 2017. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Millard, James Leonard (a director) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Millard, Alison Mary (a director) - located at Richmond, Richmond. "Hand tool wholesaling - including power operated" (business classification F333920) is the classification the Australian Bureau of Statistics issued Jna Products Limited. The Businesscheck database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 23 Jun 2017 |
45 Queen Street, Blenheim, Blenheim, 7201 | Physical & registered & service | 03 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Alison Mary Millard
Richmond, Richmond, 7020
Address used since 03 Jul 2020
Stoke, Nelson, 7011
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - current |
James Leonard Millard
Richmond, Richmond, 7020
Address used since 03 Jul 2020
Stoke, Nelson, 7011
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - current |
Previous address | Type | Period |
---|---|---|
52 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 02 Sep 2016 - 03 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Millard, James Leonard Director |
Richmond Richmond 7020 |
02 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Millard, Alison Mary Director |
Richmond Richmond 7020 |
02 Sep 2016 - current |
Ariki New Zealand Limited 45 Queen Street |
|
Willowlea Vineyard Limited 45 Queen Street |
|
Medway Hills Limited 45 Queen Street |
|
Wither Hill Limited 45 Queen Street |
|
Pescini Trustee Limited 45 Queen Street |
|
Hilary Weaver Trustees Limited 45 Queen Street |
I-tools Limited 44 Ihakara Street |
Tooline Limited 49a Sonter Road |
Tool Express Limited 33 Coles Crescent |
Stihl Limited 9 Bishop Browne Place |
C E Lawford Limited 3-5 Saleyards Road |
Elliott Lawford Limited 3-5 Saleyards Road |