Jurnee Limited (issued an NZBN of 9429041232217) was started on 14 May 2014. 5 addresess are currently in use by the company: Unit 2/125 The Strand, Parnell, Auckland, 1010 (type: postal, office). 1 Rangiwai Road, Titirangi, Auckland had been their physical address, up until 13 Mar 2018. 200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100 per cent of shares), namely:
Patterson, Dale (a director) located at New Lynn, Auckland postcode 0600. "Product design service" (ANZSIC M692365) is the classification the ABS issued Jurnee Limited. Businesscheck's database was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 2/125 The Strand, Parnell, Auckland, 1010 | Registered & physical & service | 13 Mar 2018 |
Unit 2/125 The Strand, Parnell, Auckland, 1010 | Postal & office & delivery | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Dale Patterson
Rd 3, Whangarei, 0173
Address used since 01 Mar 2023
New Lynn, Auckland, 0600
Address used since 03 Mar 2021
Glen Eden, Auckland, 0602
Address used since 05 Mar 2018
Titirangi, Auckland, 0604
Address used since 01 Mar 2016
Parnell, Auckland, 1052
Address used since 05 Mar 2019 |
Director | 14 May 2014 - current |
Elizabeth Campbell
Point Chevalier, Auckland, 1022
Address used since 24 Nov 2014 |
Director | 14 May 2014 - 28 Jan 2015 |
Unit 2/125 The Strand , Parnell , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
1 Rangiwai Road, Titirangi, Auckland, 0604 | Physical & registered | 17 Mar 2016 - 13 Mar 2018 |
9a Rama Road, Point Chevalier, Auckland, 1022 | Registered & physical | 02 Dec 2014 - 17 Mar 2016 |
21 Grande Avenue, Mount Albert, Auckland, 1025 | Physical & registered | 14 May 2014 - 02 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Patterson, Dale Director |
New Lynn Auckland 0600 |
14 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Elizabeth Campbell Director |
Mount Albert Auckland 1025 |
14 May 2014 - 29 Jan 2015 |
Campbell, Elizabeth Individual |
Mount Albert Auckland 1025 |
14 May 2014 - 29 Jan 2015 |
Ecostore Company Limited 2/125 The Strand |
|
Pineapple Heads Limited 125 The Strand |
|
Good Food Cafe Limited 125 The Strand |
|
Good Food Store Limited 125 The Strand |
|
Peton Villas Limited 125 The Strand |
|
Peton Lodge Limited 125 The Strand |
Daylight Industries Limited 40a St Georges Bay Road |
Jacking Systems (nz) Limited 9th Floor |
Couch & Co. Limited Level 11, Harbour View Building |
Design By Leonard Limited 1406/171 |
Cheshire Studio Limited L1 |
David Melrose Design (pacific) Limited Unit 11, 145 Quay Street |