Jb Solutions Limited (issued a business number of 9429030913233) was started on 17 Oct 2011. 5 addresess are currently in use by the company: P O Box 16907, Hornby, Christchurch, 8441 (type: postal, office). 4 Gerald Connolly Place, Hornby, Christchurch had been their registered address, until 01 Oct 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Jenkins, Colin Stuart (a director) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Jenkins, Lynette Dawn (a director) - located at Northwood, Christchurch. "Building supplies wholesaling" (business classification F333910) is the category the Australian Bureau of Statistics issued Jb Solutions Limited. The Businesscheck database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
788 Halswell Junction Road, Hornby, Christchurch, 8042 | Registered & physical & service | 01 Oct 2020 |
P O Box 16907, Hornby, Christchurch, 8441 | Postal | 10 Nov 2020 |
788 Halswell Junction Road, Sockburn, Christchurch, 8042 | Office & delivery | 10 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Scott Jason Jenkins
Rolleston, Rolleston, 7614
Address used since 10 Nov 2020
Hornby, Christchurch, 8042
Address used since 17 Oct 2011 |
Director | 17 Oct 2011 - current |
Colin Stuart Jenkins
Northwood, Christchurch, 8051
Address used since 03 Feb 2023
Rolleston, Rolleston, 7614
Address used since 14 Feb 2020
Hornby, Christchurch, 8042
Address used since 17 Oct 2011 |
Director | 17 Oct 2011 - current |
Lynette Dawn Jenkins
Northwood, Christchurch, 8051
Address used since 03 Feb 2023
Rolleston, Rolleston, 7614
Address used since 14 Feb 2020
Hornby, Christchurch, 8042
Address used since 17 Oct 2011 |
Director | 17 Oct 2011 - current |
788 Halswell Junction Road , Sockburn , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
4 Gerald Connolly Place, Hornby, Christchurch, 8042 | Registered & physical | 17 Oct 2011 - 01 Oct 2020 |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Colin Stuart Director |
Northwood Christchurch 8051 |
17 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Lynette Dawn Director |
Northwood Christchurch 8051 |
17 Oct 2011 - current |
Craigmore Farming NZ Limited Partnership 47 Waterloo Road |
|
South Pacific Hydraulics Limited 72 Braeburn Drive |
|
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
|
Lamanna Bananas (nz) Limited 78 Waterloo Road |
|
Kaipaki Properties Limited 78 Waterloo Road |
|
Kaipaki Holdings Limited 78 Waterloo Road |
Goldstone Developments Limited 147a Yaldhurst Road |
Oakey Limited 96a Main South Road |
Gutter Solutionz Limited 38 Birmingham Drive |
Green Building Products Limited 22 Renwick Place |
Inter Build Safety Plus Limited Unit 4, 35 Sir William Pickering Drive |
Cornerstone Building System Limited Unit 1, 62 Matipo Street |