General information

Jlj Land Company Limited

Type: NZ Limited Company (Ltd)
9429031217002
New Zealand Business Number
3273528
Company Number
Registered
Company Status
N729910 - Business Service Nec
Industry classification codes with description

Jlj Land Company Limited (issued a business number of 9429031217002) was started on 14 Feb 2011. 2 addresses are currently in use by the company: 1St Floor, 236 Broadway Avenue, Palmerston North, 4414 (type: registered, physical). 1St Floor, 236 Broadway Avenue, Palmerston North had been their registered address, up until 15 Jun 2021. Jlj Land Company Limited used more aliases, namely: Mca 22 Limited from 14 Feb 2011 to 20 Feb 2018. 120 shares are allotted to 15 shareholders who belong to 7 shareholder groups. The first group is composed of 2 entities and holds 13 shares (10.83% of shares), namely:
Schibli, Michelle Ursula (an individual) located at Westmere, Auckland postcode 1022,
Maddox, Lee Morgan (an individual) located at Westmere, Auckland postcode 1022. In the second group, a total of 2 shareholders hold 10.83% of all shares (exactly 13 shares); it includes
Phung Schibli, Gia Nghi (an individual) - located at Levin, Levin,
Schibli, Peter Werner (an individual) - located at Levin, Levin. Moving on to the 3rd group of shareholders, share allotment (40 shares, 33.33%) belongs to 2 entities, namely:
Cochrane, Michael Anthony, located at Palmerston North, Palmerston North (an individual),
Prouse, Jason James, located at Levin, Levin (an individual). "Business service nec" (ANZSIC N729910) is the classification the Australian Bureau of Statistics issued to Jlj Land Company Limited. Businesscheck's data was updated on 11 May 2024.

Current address Type Used since
1st Floor, 236 Broadway Avenue, Palmerston North, 4410 Service & physical 14 Oct 2019
1st Floor, 236 Broadway Avenue, Palmerston North, 4414 Registered 15 Jun 2021
Directors
Name and Address Role Period
Gwyneth Ellen Schibli
Levin, Levin, 5510
Address used since 20 Feb 2018
Director 20 Feb 2018 - current
Stephen Jeffrey Prouse
Levin, Levin, 5510
Address used since 23 Apr 2018
Director 23 Apr 2018 - current
Jason Michael Driscole
Hokowhitu, Palmerston North, 4410
Address used since 14 Feb 2011
Hokowhitu, Palmerston North, 4410
Address used since 31 Jan 2018
Director 14 Feb 2011 - 20 Feb 2018
Addresses
Previous address Type Period
1st Floor, 236 Broadway Avenue, Palmerston North, 4410 Registered 14 Oct 2019 - 15 Jun 2021
52 Victoria Avenue, Terrace End, Palmerston North, 4410 Physical & registered 31 Aug 2015 - 14 Oct 2019
Floor 1, Cnr Main St & Victoria Ave, Palmerston North, 4410 Registered & physical 14 Feb 2011 - 31 Aug 2015
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 13
Shareholder Name Address Period
Schibli, Michelle Ursula
Individual
Westmere
Auckland
1022
25 May 2018 - current
Maddox, Lee Morgan
Individual
Westmere
Auckland
1022
31 Mar 2022 - current
Shares Allocation #2 Number of Shares: 13
Shareholder Name Address Period
Phung Schibli, Gia Nghi
Individual
Levin
Levin
5510
31 Mar 2022 - current
Schibli, Peter Werner
Individual
Levin
Levin
5510
31 Mar 2022 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Cochrane, Michael Anthony
Individual
Palmerston North
Palmerston North
4410
31 Mar 2022 - current
Prouse, Jason James
Individual
Levin
Levin
5510
31 Mar 2022 - current
Shares Allocation #4 Number of Shares: 13
Shareholder Name Address Period
Prouse, Stephen Jeffrey
Director
Levin
Levin
5510
25 May 2018 - current
Prouse, Karen Mary
Individual
Levin
Levin
5510
31 Mar 2022 - current
Shares Allocation #5 Number of Shares: 13
Shareholder Name Address Period
Cochrane, Michael Anthony
Individual
Palmerston North
Palmerston North
4410
31 Mar 2022 - current
Prouse, Stephen Jeffrey
Director
Levin
Levin
5510
25 May 2018 - current
Prouse, Karen Mary
Individual
Levin
Levin
5510
31 Mar 2022 - current
Shares Allocation #6 Number of Shares: 13
Shareholder Name Address Period
Cochrane, Michael Anthony
Individual
Palmerston North
Palmerston North
4410
31 Mar 2022 - current
Prouse, Karen Mary
Individual
Levin
Levin
5510
31 Mar 2022 - current
Prouse, Stephen Jeffrey
Director
Levin
Levin
5510
25 May 2018 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Prouse, Stephen Jeffrey
Director
Levin
Levin
5510
25 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Schibli, Gwyneth Ellen
Individual
Levin
Levin
5510
20 Feb 2018 - 31 Mar 2022
Schibli, Gwyneth Ellen
Individual
Levin
Levin
5510
20 Feb 2018 - 31 Mar 2022
Schibli, Gwyneth Ellen
Individual
Levin
Levin
5510
20 Feb 2018 - 31 Mar 2022
Schibli, Gwyneth Ellen
Individual
Levin
Levin
5510
20 Feb 2018 - 31 Mar 2022
Schibli, Gwyneth Ellen
Individual
Levin
Levin
5510
20 Feb 2018 - 31 Mar 2022
Driscole, Jason Michael
Individual
Hokowhitu
Palmerston North
4410
14 Feb 2011 - 20 Feb 2018
Jason Michael Driscole
Director
Hokowhitu
Palmerston North
4410
14 Feb 2011 - 20 Feb 2018
Location
Companies nearby
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Bynley Limited
Cnr Main Street & Victoria Avenue
Whaioro Trust Board
602 Main Street
Mash Trust
602-606 Main Street
Similar companies
5million Flying Kiwis Limited
23 Kauri Street
Hill Investment Trustee Limited
5 Adams Place
Dv Walker Limited
26 Rongopai Road
Taupo House Trustee Limited
379 Onepuhi Road
Smithco Rentals Limited
701 Turakina Valley Road
Sabbioni Limited
6 Manly Street