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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jenner, Ian Ronald Individual |
Lawrence Lawrence 9532 |
15 Dec 1997 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bellamy, Katrina Louise Individual |
Ellerslie Auckland 1051 |
05 Apr 2017 - current |
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 |
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 |