Jardoo Investments Limited, a registered company, was incorporated on 19 Dec 2007. 9429032998108 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been supervised by 2 directors: Joon Chang - an active director whose contract started on 19 Dec 2007,
Suzana Chang - an active director whose contract started on 19 Dec 2007.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Po Box 33165, Takapuna, Auckland, 0740 (type: postal, office).
Jardoo Investments Limited had been using Level 5, 56 Cawley Sreet, Ellerslie, Auckland as their registered address until 13 Feb 2018.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally there is the next share allocation (1 share 0.1%) made up of 1 entity.
Principal place of activity
22a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 5, 56 Cawley Sreet, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 27 Mar 2017 to 13 Feb 2018
Address #2: 86 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 15 Jan 2015 to 27 Mar 2017
Address #3: 7 Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 20 Apr 2012 to 15 Jan 2015
Address #4: 7a Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand
Registered & physical address used from 13 Apr 2012 to 20 Apr 2012
Address #5: 19 Killarney Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 26 Apr 2011 to 13 Apr 2012
Address #6: 63 Matai Street, Riccarton, Christchurch 8011 New Zealand
Registered address used from 19 Jun 2008 to 19 Jun 2008
Address #7: 63 Matai Street, Christchurch 8011
Registered address used from 19 Jun 2008 to 19 Jun 2008
Address #8: 63 Matai Street, Christchurch 8011 New Zealand
Physical address used from 19 Jun 2008 to 19 Jun 2008
Address #9: 63 Matai Street, Riccarton, Christchurch 8011
Physical address used from 19 Jun 2008 to 19 Jun 2008
Address #10: P.o Box 8575, Christchurch 8440
Registered & physical address used from 19 Dec 2007 to 19 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Chang, Suzana |
Rd 2 Auckland 0792 New Zealand |
19 Dec 2007 - |
Individual | Whitaker, Scott Francis |
148 Victoria Street Christchurch 8013 New Zealand |
23 May 2017 - |
Individual | Chang, Joon |
Rd 2 Auckland 0792 New Zealand |
19 Dec 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chang, Joon |
Rd 2 Auckland 0792 New Zealand |
19 Dec 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chang, Suzana |
Rd 2 Auckland 0792 New Zealand |
19 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whittaker, Scott Francis |
148 Victoria Street Christchurch 8013 New Zealand |
23 May 2017 - 23 May 2017 |
Joon Chang - Director
Appointment date: 19 Dec 2007
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 30 Jun 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Oct 2014
Suzana Chang - Director
Appointment date: 19 Dec 2007
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 30 Jun 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Oct 2014
Auckland Biosciences Limited
22a William Pickering Drive
Jardoo Property Holdings Limited
22a William Pickering Drive
Metagenics (nz) Pty Limited
22b William Pickering Drive
Rvs Enterprises Limited
23e William Pickering Drive
Acm Property Holdings (nz) Limited
21 William Pickering Drive
Integrated Technology Solutions Limited
21 William Pickering Drive
Mt & C Holdings Limited
27c William Pickering Drive
Okareka Investments Limited
4 Tarndale Grove
Orcon Holdings Limited
7a Parkhead Place
Staah Holdings Limited
Unit F3, 27-29 William Pickering Drive
Thermal Solutions Holdings Limited
27c William Pickering Drive
Tk & Hp Holding Limited
2 Parkhead Place