Shortcuts

Jazzed Solutions Limited

Type: NZ Limited Company (Ltd)
9429032834680
NZBN
2111556
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
16 Norton Park Avenue
Fairfield
Lower Hutt 5011
New Zealand
Other address (Address For Share Register) used since 18 Nov 2016
Flat 2, 51 Brasell Street
Fairfield
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 24 Jun 2020

Jazzed Solutions Limited, a registered company, was incorporated on 18 Apr 2008. 9429032834680 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been run by 2 directors: Mark Stuart Foster - an active director whose contract began on 18 Apr 2008,
Elizebeth Rose Foster - an active director whose contract began on 18 Apr 2008.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: Flat 2, 51 Brasell Street, Fairfield, Lower Hutt, 5011 (physical address),
Flat 2, 51 Brasell Street, Fairfield, Lower Hutt, 5011 (registered address),
Flat 2, 51 Brasell Street, Fairfield, Lower Hutt, 5011 (service address),
16 Norton Park Avenue, Fairfield, Lower Hutt, 5011 (other address) among others.
Jazzed Solutions Limited had been using 49 Cotswold Crescent, Newlands, Wellington as their registered address up to 24 Jun 2020.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Foster, Mark Stuart (an individual) located at Johnsonville, Wellington postcode 6037,
Foster, Elizebeth Rose (an individual) located at Johnsonville, Wellington postcode 6037.

Addresses

Previous addresses

Address #1: 49 Cotswold Crescent, Newlands, Wellington, 6037 New Zealand

Registered & physical address used from 21 Oct 2019 to 24 Jun 2020

Address #2: 16 Norton Park Avenue, Fairfield, Lower Hutt, 5011 New Zealand

Registered & physical address used from 28 Nov 2016 to 21 Oct 2019

Address #3: 211a Main Highway, Ellerslie, Auckland, 1060 New Zealand

Registered & physical address used from 19 Sep 2011 to 28 Nov 2016

Address #4: 23 Lanigan Street, Birkdale, North Shore City, 0626 New Zealand

Registered & physical address used from 20 Aug 2010 to 19 Sep 2011

Address #5: 77 Fraser Crescent, Elderslea, Upper Hutt New Zealand

Registered & physical address used from 02 Nov 2009 to 20 Aug 2010

Address #6: 21a Ebdentown Street, Ebdentown, Upper Hutt 5018

Registered & physical address used from 18 Apr 2008 to 02 Nov 2009

Contact info
64 21 1885946
Phone
liz@jazzed.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Foster, Mark Stuart Johnsonville
Wellington
6037
New Zealand
Individual Foster, Elizebeth Rose Johnsonville
Wellington
6037
New Zealand
Directors

Mark Stuart Foster - Director

Appointment date: 18 Apr 2008

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 27 Feb 2021

Address: Newlands, Wellington, 6037 New Zealand

Address used since 11 Oct 2019

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 18 Nov 2016


Elizebeth Rose Foster - Director

Appointment date: 18 Apr 2008

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 27 Feb 2021

Address: Newlands, Wellington, 6037 New Zealand

Address used since 11 Oct 2019

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 18 Nov 2016

Nearby companies

Simutech Limited
9a Norton Park Avenue

Rentalcorp Industrial Properties Limited
9a Norton Park Avenue

Rentalcorp Properties Limited
9a Norton Park Avenue

Epuni Community Christian Trust
300 Waiwhetu Road

Stechman Plumbing Limited
6 Rumgay Street

Strictly Nissan Limited
Flat 3, 342 Riverside Drive North

Similar companies

A & J Professionals Limited
39 Fairfield Avenue

Christie Computers Limited
54a Wyndrum Ave

Dmc Consulting Limited
71c Wyndrum Ave

It Works Limited
6 Rossiter Ave

M B Consulting Limited
82 Wyndrum Ave

Project 2010 Limited
286 Waterloo Road