Jiminy Limited (issued a business number of 9429031840446) was started on 08 Oct 2009. 2 addresses are currently in use by the company: Level 1, 317 New North Road, Kingsland, Auckland, 1021 (type: registered, service). Level 2, 22 Dundonald Street, Eden Terrace, Auckland had been their registered address, up to 16 Jan 2023. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Mearns, Che John (an individual) located at Waterview, Auckland postcode 1026. The Businesscheck information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 | Physical | 06 Dec 2018 |
Level 1, 317 New North Road, Kingsland, Auckland, 1021 | Registered & service | 16 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Che John Mearns
Waterview, Auckland, 1026
Address used since 26 Nov 2015 |
Director | 08 Oct 2009 - current |
Sabine Helene Hogguer
Laingholm, Auckland, 0604
Address used since 04 Aug 2014 |
Director | 21 May 2011 - 19 Oct 2015 |
Brent Clement Francois Narbey
Avondale, Auckland, 1026
Address used since 23 Sep 2011 |
Director | 23 Sep 2011 - 01 Aug 2014 |
Nigel Williamson
St Heliers, Auckland, 1071
Address used since 23 Sep 2011 |
Director | 23 Sep 2011 - 01 Aug 2014 |
Previous address | Type | Period |
---|---|---|
Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 | Registered & service | 06 Dec 2018 - 16 Jan 2023 |
23 Union Street, Auckland Central, Auckland, 1010 | Physical & registered | 08 Sep 2014 - 06 Dec 2018 |
Level 2/69 Beach Road, Auckland, 1010 | Physical & registered | 03 Jan 2013 - 08 Sep 2014 |
15 Waima Crescent, Titirangi, Auckland, 0604 | Registered & physical | 05 Jan 2012 - 03 Jan 2013 |
609 South Titirangi Road, Titirangi, Waitakere, Auckland | Physical & registered | 08 Oct 2009 - 05 Jan 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mearns, Che John Individual |
Waterview Auckland 1026 |
08 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Williamson, Nigel Individual |
St Heliers Auckland 1071 |
27 Feb 2014 - 29 Aug 2014 |
Narbey, Brent Clement Francois Individual |
Avondale Auckland 1026 |
27 Feb 2014 - 29 Aug 2014 |
Nigel Williamson Director |
St Heliers Auckland 1071 |
27 Feb 2014 - 29 Aug 2014 |
Brent Clement Francois Narbey Director |
Avondale Auckland 1026 |
27 Feb 2014 - 29 Aug 2014 |
Hogguer, Sabine Helene Individual |
Titirangi Auckland 0604 |
08 Oct 2009 - 09 Jan 2018 |
Sealion Enterprises Limited 23 Union Street |
|
Ncbt Limited 25 Union Street |
|
Auckland City-living Management Limited Suite C10, 27 Union Street |
|
Manuela Grace Limited Unit 712, 27 Union Street |
|
Andav Projects Limited 2nd Floor, 29 Union Street |
|
Whitcoulls 2011 Limited Level 2 |