Jj Markham Limited (issued an NZBN of 9429041745618) was registered on 08 May 2015. 8 addresess are currently in use by the company: 5 Chequers Way, Crofton Downs, Wellington, 6035 (type: postal, delivery). 15 Thane Road, Roseneath, Wellington had been their physical address, up until 06 Aug 2019. Jj Markham Limited used more aliases, namely: Saracen Investments Limited from 11 Jan 2016 to 28 Apr 2017, Lykos Global Trading Limited (07 May 2015 to 11 Jan 2016). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Markham, Jodi (a director) located at Crofton Downs, Wellington postcode 6035. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Markham, James David Ashley (an individual) - located at Crofton Downs, Wellington. Our information was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
26 Winston Street, Crofton Downs, Wellington, 6035 | Registered & physical & service | 06 Aug 2019 |
26 Winston Street, Crofton Downs, Wellington, 6035 | Postal & delivery | 04 Oct 2022 |
5 Chequers Way, Crofton Downs, Wellington, 6035 | Registered & service | 10 Aug 2023 |
5 Chequers Way, Crofton Downs, Wellington, 6035 | Postal & delivery | 07 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
James David Ashley Markham
Crofton Downs, Wellington, 6035
Address used since 02 Aug 2023
Crofton Downs, Wellington, 6035
Address used since 29 Jul 2019
Roseneath, Wellington, 6011
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - current |
Jodi Markham
Crofton Downs, Wellington, 6035
Address used since 02 Aug 2023
Roseneath, Wellington, 6011
Address used since 28 Apr 2017
Crofton Downs, Wellington, 6035
Address used since 29 Jul 2019 |
Director | 28 Apr 2017 - current |
Alex Bob Cijffers
Wadestown, Wellington, 6012
Address used since 08 May 2015 |
Director | 08 May 2015 - 28 Apr 2017 |
Type | Used since | |
---|---|---|
5 Chequers Way, Crofton Downs, Wellington, 6035 | Postal & delivery | 07 Oct 2023 |
Previous address | Type | Period |
---|---|---|
15 Thane Road, Roseneath, Wellington, 6011 | Physical & registered | 08 May 2017 - 06 Aug 2019 |
44 Mairangi Road, Wadestown, Wellington, 6012 | Registered & physical | 18 May 2015 - 08 May 2017 |
44 Mairangi Road, Wadestown, Wellington, 6012 | Registered & physical | 08 May 2015 - 18 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Markham, Jodi Director |
Crofton Downs Wellington 6035 |
03 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Markham, James David Ashley Individual |
Crofton Downs Wellington 6035 |
28 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cijffers, Alex Bob Individual |
Wadestown Wellington 6012 |
08 May 2015 - 28 Apr 2017 |
Alex Bob Cijffers Director |
Wadestown Wellington 6012 |
08 May 2015 - 28 Apr 2017 |
Barraclough-coates, Jodi Individual |
Roseneath Wellington 6011 |
28 Apr 2017 - 03 May 2017 |
Amanda Stone Productions Limited 46 Roseneath Terrace |
|
Otaki Gorge Contracting Limited 46 Roseneath Terrace |
|
Waiwhetu Road Investment Limited 39 Roseneath Terrace |
|
Dimension Enterprises Limited 39 Roseneath Terrace |
|
Achronus Limited 41 Roseneath Terrace |
|
Yin N Yang Yoga World Limited 32 Thane Road |