General information

Jbl Limited

Type: NZ Limited Company (Ltd)
9429039455666
New Zealand Business Number
391806
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Jbl Limited (issued an NZ business identifier of 9429039455666) was started on 12 May 1988. 2 addresses are currently in use by the company: 24 Victory Drive, Wharewaka, Taupo, 3330 (type: physical, registered). 6 Vaucluse Drive, Nukuhau, Taupo had been their registered address, until 11 Jun 2014. Jbl Limited used other aliases, namely: Propave Developments Limited from 12 May 1988 to 11 Sep 2007. 100000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (0 per cent of shares), namely:
Larsen, Gregory Mark (a director) located at Waipahihi, Taupo postcode 3330. As far as the second group is concerned, a total of 1 shareholder holds 99.99 per cent of all shares (99994 shares); it includes
Young, Christopher John (an individual) - located at New Plymouth. Moving on to the 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Larsen, Sonja Anne, located at Waipahihi, Taupo (a director). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued Jbl Limited. The Businesscheck data was last updated on 16 Mar 2024.

Current address Type Used since
24 Victory Drive, Wharewaka, Taupo, 3330 Physical & registered & service 11 Jun 2014
Contact info
64 22 1091716
Phone (Phone)
64 7 3789994
Phone (Phone)
judylarsen52@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Judith Eleanor Larsen
Wharewaka, Taupo, 3330
Address used since 03 Jun 2014
Director 12 May 1988 - current
Bjarne Larsen
Wharewaka, Taupo, 3330
Address used since 03 Jun 2014
Director 12 May 1988 - current
Nadine Sarah Hansen
Aotea, Porirua, 5024
Address used since 12 Oct 2018
Director 12 Oct 2018 - current
Gregory Mark Larsen
Waipahihi, Taupo, 3330
Address used since 12 Oct 2018
Director 12 Oct 2018 - current
Sean Alan Alec Hansen
Aotea, Porirua, 5024
Address used since 12 Oct 2018
Director 12 Oct 2018 - current
Sonja Anne Larsen
Waipahihi, Taupo, 3330
Address used since 12 Oct 2018
Director 12 Oct 2018 - current
Addresses
Principal place of activity
24 Victory Drive , Wharewaka , Taupo , 3330
Previous address Type Period
6 Vaucluse Drive, Nukuhau, Taupo, 3330 Registered & physical 12 Jun 2013 - 11 Jun 2014
10 Somerton Drive, Huntington, Hamilton, 3210 Registered & physical 28 Mar 2012 - 12 Jun 2013
410 River Road, Fairfield, Hamilton, 3214 Registered & physical 29 Aug 2011 - 28 Mar 2012
410 River Road, Hamilton 3214 Physical & registered 19 Jan 2007 - 29 Aug 2011
45 Duke Street,, Frankton,, Hamilton. Physical 16 Aug 2006 - 19 Jan 2007
Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton Physical 28 Jun 2000 - 28 Jun 2000
Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton Physical 28 Jun 2000 - 16 Aug 2006
Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 4th Floor, Hamilton Physical 01 Jun 1998 - 28 Jun 2000
45 Duke Street,, Frankton,, Hamilton. Registered 06 May 1996 - 19 Jan 2007
Financial Data
Financial info
100000
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Larsen, Gregory Mark
Director
Waipahihi
Taupo
3330
18 Dec 2018 - current
Shares Allocation #2 Number of Shares: 99994
Shareholder Name Address Period
Young, Christopher John
Individual
New Plymouth
4374
18 Dec 2018 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Larsen, Sonja Anne
Director
Waipahihi
Taupo
3330
18 Dec 2018 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Hansen, Nadine Sarah
Director
Aotea
Porirua
5024
18 Dec 2018 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Hansen, Sean Alan Alec
Director
Aotea
Porirua
5024
18 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Larsen, Judith Eleanor
Individual
Wharewaka
Taupo
3330
12 May 1988 - 04 Jun 2013
Larsen, Bjarne
Individual
Wharewaka
Taupo
3330
12 May 1988 - 04 Jun 2013
Larsen, Bjarne
Individual
Wharewaka
Taupo
3330
12 May 1988 - 04 Jun 2013
Larsen, Judith Eleanor
Individual
Hamilton
12 May 1988 - 04 Jun 2013
Larsen, Judith Eleanor
Individual
Hamilton
12 May 1988 - 04 Jun 2013
Larsen, Bjarne
Individual
Wharewaka
Taupo
3330
12 May 1988 - 04 Jun 2013
Larsen, Bjarne
Individual
Hamilton
12 May 1988 - 04 Jun 2013
Larsen, Judith Eleanor
Individual
Hamilton
12 May 1988 - 04 Jun 2013
Smith, B A
Individual
Cnr Victoria & London Streets
Hamilton
12 May 1988 - 18 Dec 2018
Location
Companies nearby
Ambrosia K9 Limited
10 Loloma Way
Zeal And New Limited
10 Loloma Way
Schumacher Solutions Limited
35 Victory Drive
Tamrin Enterprises Limited
5 Loloma Way
Little Cavalry Limited
15 Ernest Kemp Rise
Defence Solutions Limited
4 Victory Drive
Similar companies
Chrisrae Limited
1 Titoki Avenue
Farm Holdings Limited
80 Lake Terrace
Second Up Limited
20 Tui Street
Te Hau Creek Developments Limited
106 Horomatangi Street
Holistic Health Clinics & Spas Limited
86 Ruapehu Street
Tauhara Views Limited
Kaimanawa House