Jmj Ventures Limited (issued an NZ business identifier of 9429041694749) was registered on 08 Apr 2015. 6 addresess are currently in use by the company: 8 Angle Street, Picton, Picton, 7220 (type: registered, service). 104 Winter Road, Rd 5, Rangiora had been their physical address, up to 15 May 2020. 100000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 37500 shares (37.5% of shares), namely:
Macdonald, Joanne Alison Joy (a director) located at Picton, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 37.5% of all shares (37501 shares); it includes
Yardley, Mark Walter (a director) - located at Picton, Picton. The third group of shareholders, share allocation (24999 shares, 25%) belongs to 1 entity, namely:
1049545 Ontario Inc. 9 Lakeside Drive, Unit 53. St Catharines, Ontario, L2M 1P3, located at St Catharines, Ontario (an other). "Restaurant operation" (business classification H451130) is the category the Australian Bureau of Statistics issued to Jmj Ventures Limited. The Businesscheck data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 15 May 2020 |
Level 4, Rangitane House, 2 Main Street, Blenheem, 7201 | Records | 13 Jun 2023 |
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 | Shareregister | 13 Jun 2023 |
8 Angle Street, Picton, Picton, 7220 | Registered & service | 21 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Joanne Alison Joy Macdonald
Picton, Picton, 7220
Address used since 12 May 2015 |
Director | 08 Apr 2015 - current |
Mark Walter Yardley
Picton, Picton, 7220
Address used since 12 May 2015 |
Director | 08 Apr 2015 - current |
John Kenneth Yardley
St Catharines, Ontario, L2M 1P3
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Type | Used since | |
---|---|---|
8 Angle Street, Picton, Picton, 7220 | Registered & service | 21 Jun 2023 |
8 Angle Street , Picton , Picton , 7220 |
Previous address | Type | Period |
---|---|---|
104 Winter Road, Rd 5, Rangiora, 7475 | Physical | 20 May 2015 - 15 May 2020 |
8a Angle Street, Picton, Picton, 7220 | Physical | 05 May 2015 - 20 May 2015 |
104 Winter Road, Rd 5, Rangiora, 7475 | Physical | 08 Apr 2015 - 05 May 2015 |
104 Winter Road, Rd 5, Rangiora, 7475 | Registered | 08 Apr 2015 - 15 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Joanne Alison Joy Director |
Picton Picton 7220 |
08 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Yardley, Mark Walter Director |
Picton Picton 7220 |
08 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
1049545 Ontario Inc. 9 Lakeside Drive, Unit 53. St Catharines, Ontario, L2m 1p3 Other (Other) |
St Catharines Ontario L2M 1P3 |
08 Apr 2015 - current |
Front Row Media Limited 104 Winter Road |
|
Graeme Burnett Accountants Limited 104 Winter Rd |
|
Tamarack Consulting Limited 128 Winter Road |
|
Laboratory Computing Limited 37 Winter Road |
|
All Star Locksmiths Limited 37 Winter Road |
|
Stebexcavations (sbx) Limited 76 Winter Road |
Hanson Investments Limited 11 Mandeville Park Drive |
The Bodhi Tree Restaurant Limited 230 Swannanoa Road |
A Pocket Full Of Spices Limited 92 Victoria Street |
Donut Incorporated Limited 5 Rindle Lane |
John & Lisa Tran 2012 Co Limited 22a Hilton Street |
Dimri's Enterprises Limited 61/3 Williams Street, |