General information

Jmj Ventures Limited

Type: NZ Limited Company (Ltd)
9429041694749
New Zealand Business Number
5668150
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
116533782
GST Number
H451130 - Restaurant Operation
Industry classification codes with description

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
Contact info
64 3 5735000
Phone (Phone)
jo@cafecortado.co.nz
Email
jo@cortado.nz
Email
www.cafecortado.co.nz
Website
www.cortado.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
8 Angle Street, Picton, Picton, 7220 Registered & service 21 Jun 2023
Principal place of activity
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
Financial Data
Financial info
100000
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 37500
Shareholder Name Address Period
Macdonald, Joanne Alison Joy
Director
Picton
Picton
7220
08 Apr 2015 - current
Shares Allocation #2 Number of Shares: 37501
Shareholder Name Address Period
Yardley, Mark Walter
Director
Picton
Picton
7220
08 Apr 2015 - current
Shares Allocation #3 Number of Shares: 24999
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
Location
Companies nearby
Similar companies
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,