Anthony Jakeman Panel & Paint Limited, a registered company, was started on 16 Oct 2006. 9429033808963 is the NZBN it was issued. The company has been supervised by 2 directors: Angela Jane Jakeman - an active director whose contract started on 16 Oct 2006,
Anthony Lee Jakeman - an active director whose contract started on 16 Oct 2006.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Anthony Jakeman Panel & Paint Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address until 31 Oct 2017.
More names for the company, as we identified at BizDb, included: from 16 Oct 2006 to 28 Oct 2008 they were called Anthony Jakeman Panelbeaters Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 08 Nov 2011 to 31 Oct 2017
Address #2: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 29 Oct 2010 to 08 Nov 2011
Address #3: 17 Matatea Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 29 Oct 2010 to 21 Oct 2015
Address #4: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 05 Oct 2009 to 29 Oct 2010
Address #5: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury
Registered address used from 06 Oct 2008 to 05 Oct 2009
Address #6: 14 Crosbie Road, Pukekohe
Registered address used from 08 Sep 2008 to 06 Oct 2008
Address #7: 14 Crosbie Road, Pukekohe New Zealand
Physical address used from 08 Sep 2008 to 29 Oct 2010
Address #8: 64 Beaver Rd West, Rd2, Pukekohe
Physical address used from 16 Oct 2006 to 08 Sep 2008
Address #9: 64 Beaver Rd West, Pukekohe
Registered address used from 16 Oct 2006 to 08 Sep 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Jakeman, Anthony Lee |
Pukekohe Pukekohe 2120 New Zealand |
16 Oct 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Jakeman, Angela Jane |
Pukekohe Pukekohe 2120 New Zealand |
16 Oct 2006 - |
Angela Jane Jakeman - Director
Appointment date: 16 Oct 2006
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Oct 2015
Anthony Lee Jakeman - Director
Appointment date: 16 Oct 2006
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Oct 2015
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road