General information

Jenners Worldwide Freight Limited

Type: NZ Limited Company (Ltd)
9429037959142
New Zealand Business Number
884409
Company Number
Registered
Company Status
069210651
GST Number

Jenners Worldwide Freight Limited (NZBN 9429037959142) was started on 15 Dec 1997. 5 addresess are in use by the company: P O Box 73073, Auckland Airport, Auckland, 2150 (type: postal, office). 25 Rennie Drive, Mangere, Auckland had been their registered address, up until 13 Sep 2000. Jenners Worldwide Freight Limited used more names, namely: Jas Jenners Worldwide Limited from 15 Dec 1997 to 16 Jul 2007. 1000000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 510000 shares (51% of shares), namely:
Jenner, Ian Ronald (an individual) located at Lawrence, Lawrence postcode 9532. As far as the second group is concerned, a total of 2 shareholders hold 39% of all shares (390000 shares); it includes
Jenner, Ian Ronald (an individual) - located at Flat 905 88 The Strand, Parnell,
Knox, Robert John (an individual) - located at 5/15 Ngaio Street Orakei, Auckland. Moving on to the 3rd group of shareholders, share allotment (100000 shares, 10%) belongs to 1 entity, namely:
Bellamy, Katrina Louise, located at Ellerslie, Auckland (an individual). The Businesscheck data was last updated on 03 Apr 2024.

Current address Type Used since
47 Richard Pearse Drive, Mangere, Auckland Physical & service 10 May 2000
47 Richard Pearse Drive, Mangere, Auckland Registered 13 Sep 2000
P O Box 73073, Auckland Airport, Auckland, 2150 Postal 05 Sep 2023
47 Richard Pearse Drive, Mangere, Auckland, 2022 Office & delivery 05 Sep 2023
Contact info
64 9 2751103
Phone (Phone)
admin@jenners.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
enquiries@jenners.co.nz
Email
www.jenners.co.nz
Website
Directors
Name and Address Role Period
Ian Ronald Jenner
Lawrence, 9532
Address used since 02 Dec 2022
Parnell, Auckland, 1010
Address used since 27 Feb 2021
Onehunga, Auckland, 1061
Address used since 06 Oct 2020
Sunnyhills, Manukau, 2010
Address used since 23 Oct 2009
Farm Cove, Auckland, 2012
Address used since 28 Aug 2019
Director 15 Dec 1997 - current
Katrina Bellamy
Ellerslie, Auckland, 1051
Address used since 19 Dec 2023
Director 19 Dec 2023 - current
Craig Ronald Jenner
South Coogee, Sydney, 2034
Address used since 20 Dec 2023
Director 20 Dec 2023 - current
Jeffrey Linton Crawley
Sunnyvale, Waitakere, Auckland, 0612
Address used since 01 Apr 2008
Director 01 Apr 2008 - 22 Jul 2011
Biagio Bruni
11 20121 Milan, Italy,
Address used since 15 Dec 1997
Director 15 Dec 1997 - 20 Jun 2007
Jocelyn Jenner
Pakuranga, Auckland,
Address used since 15 Dec 1997
Director 15 Dec 1997 - 16 Aug 1999
Addresses
Other active addresses
Type Used since
47 Richard Pearse Drive, Mangere, Auckland, 2022 Office & delivery 05 Sep 2023
Previous address Type Period
25 Rennie Drive, Mangere, Auckland Registered 13 Sep 2000 - 13 Sep 2000
Cox Arcus & Co, Level 6, 70 Shortland Street, Auckland Physical 10 May 2000 - 10 May 2000
25 Rennie Drive, Mangere, Auckland Physical 10 May 2000 - 10 May 2000
25 Rennie Drive, Mangere, Auckland Registered 12 Apr 2000 - 13 Sep 2000
Financial Data
Financial info
1000000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 510000
Shareholder Name Address Period
Jenner, Ian Ronald
Individual
Lawrence
Lawrence
9532
15 Dec 1997 - current
Shares Allocation #2 Number of Shares: 390000
Shareholder Name Address Period
Jenner, Ian Ronald
Individual
Flat 905 88 The Strand
Parnell
1010
24 Jul 2008 - current
Knox, Robert John
Individual
5/15 Ngaio Street Orakei
Auckland
1071
05 Apr 2017 - current
Shares Allocation #3 Number of Shares: 100000
Shareholder Name Address Period
Bellamy, Katrina Louise
Individual
Ellerslie
Auckland
1051
05 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Sobiecki, Julie Patricia
Individual
67 Manor Park
Pakuranga, Auckland
24 Jul 2008 - 05 Apr 2017
Null - A.t.h.-air Transport Holdings S.a
Other
15 Dec 1997 - 04 Sep 2007
A.t.h.-air Transport Holdings S.a
Other
15 Dec 1997 - 04 Sep 2007
Location
Companies nearby
Jenner Cargo International Limited
47 Richard Pearse Drive
NZ International Shipping Services Limited
51 Richard Pearse Drive
Marlin Warehouse And Storage Limited
51 Richard Pearse Drive
Marlin Transport Limited
51 Richard Pearse Drive
Goodwill Property Management Limited
55b Richard Pearse Drive
Circle Cuisine Limited
55 D Richard Pearse Drive