Jpj Limited (issued a business number of 9429037468118) was launched on 30 Sep 1999. 5 addresess are currently in use by the company: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (type: registered, service). Level 1, 79 Taranaki Street,, Te Aro, Wellington had been their physical address, until 14 Mar 2017. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Barraud, Christine (an individual) located at Hataitai, Wellington postcode 6021,
Thompson, Dean Andrew (an individual) located at Tauranga South, Tauranga postcode 3112. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Jpj Limited. Businesscheck's database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
79 Taranaki Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 11 Aug 2014 |
Level 1, 79 Taranaki Street,, Te Aro, Wellington, 6011 | Registered | 27 Feb 2017 |
Level 1, 79 Taranaki Street,, Te Aro, Wellington, 6011 | Physical | 14 Mar 2017 |
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Registered & service | 06 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Gerard Francis Slaven
Rd 3, Queensberry Central Otago, 9383
Address used since 29 Nov 2023 |
Director | 29 Nov 2023 - current |
John Patrick Slaven
Otumoetai, Tauranga, 3110
Address used since 02 Feb 2017 |
Director | 30 Sep 1999 - 04 Dec 2023 |
Type | Used since | |
---|---|---|
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Registered & service | 06 Jan 2023 |
Previous address | Type | Period |
---|---|---|
Level 1, 79 Taranaki Street,, Te Aro, Wellington, 6011 | Physical | 19 Aug 2014 - 14 Mar 2017 |
Level 1, 79 Taranaki Street,, Te Aro, Wellington, 6011 | Registered | 19 Aug 2014 - 27 Feb 2017 |
113 Marine Parade, Seatoun, Wellington, 6022 | Registered & physical | 11 Mar 2014 - 19 Aug 2014 |
Deloitte, Deloitte House, 10 Brandon Street, Wellington | Registered | 12 Apr 2007 - 11 Mar 2014 |
113 Marine Parade, Seatoun, Wellington | Physical | 07 Apr 2004 - 11 Mar 2014 |
113 Marine Parade, Seatoun, Wellington | Registered | 07 Apr 2004 - 12 Apr 2007 |
C/- Deloitte Touche Tohmatsu, Deloitte House, 61 Molesworth Street, Wellington | Physical & registered | 04 Dec 2003 - 07 Apr 2004 |
113 Marine Parade, Seatoun, Wellington, New Zealand | Registered | 12 Apr 2000 - 04 Dec 2003 |
113 Marine Parade, Seatoun, Wellington, New Zealand | Physical | 30 Sep 1999 - 04 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Barraud, Christine Individual |
Hataitai, Wellington 6021 |
15 Feb 2023 - current |
Thompson, Dean Andrew Individual |
Tauranga South Tauranga 3112 |
04 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Slaven, John Patrick Individual |
Otumoetai Tauranga 3110 |
30 Apr 2021 - 28 Mar 2024 |
Slaven, Gerard Francis Individual |
Rd 3 Cromwell 9383 |
30 Apr 2021 - 15 Feb 2023 |
Jungle Juice Trust Other |
Otumoetai Tauranga 3110 |
08 Nov 2018 - 30 Apr 2021 |
Jungle Juice Trust Other |
Otumoetai Tauranga 3110 |
08 Nov 2018 - 30 Apr 2021 |
Jak Slaven Other |
Otumoetai Tauranga 3110 |
13 Oct 2008 - 30 Apr 2021 |
Jak Slaven Other |
Otumoetai Tauranga 3110 |
13 Oct 2008 - 30 Apr 2021 |
Slaven, John Patrick Individual |
Seatoun Wellington, New Zealand |
30 Sep 1999 - 13 Oct 2008 |
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Arada Promotions Limited Level 2, 182 Vivian Street |
|
Loomio Limited Level 2, 275 Cuba Street |
|
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
|
Ping Identity NZ Limited Level 1, 79 Taranaki Street |
Simlo Investments Limited Level 3, 44 Victoria Street |
Forthwith Shelf Company No.90 Limited 25 Haining Street |
Pelm Enterprises Limited 25 Haining Street |
Tenoroc Holdings Limited 25 Haining Street |
Ira Holdings Limited Unit 2 |
Steven Young & Co Limited Unit 2, 66 Ghuznee Street |