Jagbe Limited, a registered company, was launched on 24 Aug 2006. 9429033924618 is the NZ business number it was issued. "Occupational safety and health (OSH) consultancy service" (business classification M696260) is how the company has been categorised. The company has been supervised by 2 directors: Bruce Neil Watkins - an active director whose contract began on 24 Aug 2006,
Evaon Faye Watkins - an inactive director whose contract began on 24 Aug 2006 and was terminated on 01 Aug 2014.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 125 High Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Jagbe Limited had been using Motukina Point, Tory Channel, Queen Charlotte, Marlborough Sounds as their registered address until 06 Oct 2022.
A total of 100 shares are allotted to 6 shareholders (5 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
Motukina Point, Tory Channel, Queen Charlotte, Marlborough Sounds, 7250 New Zealand
Previous addresses
Address: Motukina Point, Tory Channel, Queen Charlotte, Marlborough Sounds, 7250 New Zealand
Registered & physical address used from 30 Apr 2020 to 06 Oct 2022
Address: 475 Robinsons Road, Rd 6, Prebbleton, 7676 New Zealand
Registered & physical address used from 23 Oct 2019 to 30 Apr 2020
Address: 9c Stirling Street, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 19 Aug 2014 to 23 Oct 2019
Address: 182 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 14 Apr 2011 to 19 Aug 2014
Address: 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 03 Sep 2009 to 14 Apr 2011
Address: 62 Deveron Street, Invercargill
Physical & registered address used from 24 Aug 2006 to 03 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Watkins, Bruce Neil |
Blenheim Blenheim 7201 New Zealand |
24 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Watkins, Anna Rae |
Westmere Auckland 1022 New Zealand |
24 Aug 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Watkins, Jonathon Ford |
Westown New Plymouth 4310 New Zealand |
24 Aug 2006 - |
Shares Allocation #4 Number of Shares: 96 | |||
Individual | Watkins, Bruce Neil |
Blenheim Blenheim 7201 New Zealand |
24 Aug 2006 - |
Individual | Watkins, Evaon Faye |
Blenheim Blenheim 7201 New Zealand |
24 Aug 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Watkins, Evaon Faye |
Blenheim Blenheim 7201 New Zealand |
24 Aug 2006 - |
Bruce Neil Watkins - Director
Appointment date: 24 Aug 2006
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 28 Sep 2022
Address: Tory Channel, Marlborough Sounds, 7178 New Zealand
Address used since 31 May 2011
Evaon Faye Watkins - Director (Inactive)
Appointment date: 24 Aug 2006
Termination date: 01 Aug 2014
Address: Tory Channel, Marlborough Sounds, 7178 New Zealand
Address used since 31 May 2011
Akp Properties Limited
Flat 3, 9 Stirling Street
Hibrid Marine Limited
9c Stirling Street
Orchestrate Project Management Limited
Flat 3, 30 Aikmans Road
Singh Obstetrics & Gynaecology Limited
38 Aikmans Road
Singh & Singh Investments Limited
38 Aikmans Road
Sydenham Gospel Mission Trust Board
25 Stirling St
2 Wild Berries Limited
Unit 2 51 Watford Street
Health & Safety By Design Nz Limited
52 Rayburn Ave
Independent Consultancy Services Limited
4 Leslie Hill Drive
Safe & Sound Solutions Limited
67 Browns Rd
Stupples Consulting Limited
115 Sherborne Street
Sundance Rentals Limited
79 Bealey Avenue