Shortcuts

Janand Management Limited

Type: NZ Limited Company (Ltd)
9429037319946
NZBN
1023204
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 21 Jan 2015

Janand Management Limited, a registered company, was registered on 03 Apr 2000. 9429037319946 is the number it was issued. The company has been run by 4 directors: Lindsay S. - an active director whose contract started on 03 Apr 2000,
Gloria S. - an active director whose contract started on 03 Apr 2000,
Bryan Miller Smith - an active director whose contract started on 12 Apr 2024,
Brian Charles O'donoghue - an inactive director whose contract started on 03 Apr 2000 and was terminated on 20 Mar 2024.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Janand Management Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up to 21 Jan 2015.
All shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Hetherington, Samuel Bruce (an individual) located at Fendalton, Christchurch postcode 8014,
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical address used from 22 Apr 2013 to 21 Jan 2015

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered address used from 23 Apr 2012 to 21 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 11 Apr 2007 to 23 Apr 2012

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 11 Apr 2007 to 22 Apr 2013

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 12 Apr 2005 to 11 Apr 2007

Address: 35 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 12 Apr 2000 to 12 Apr 2005

Address: 35 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 03 Apr 2000 to 12 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Hetherington, Samuel Bruce Fendalton
Christchurch
8014
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'donoghue, Brian Charles Avonhead
Christchurch
8042
New Zealand
Directors

Lindsay S. - Director

Appointment date: 03 Apr 2000

Address: Gold River, Ca95670, United States

Address used since 14 Apr 2015


Gloria S. - Director

Appointment date: 03 Apr 2000

Address: Gold River, Ca95670, United States

Address used since 14 Apr 2015

Address: Fort Mill, Sc, 29715 United States

Address used since 12 Apr 2019


Bryan Miller Smith - Director

Appointment date: 12 Apr 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Apr 2024


Brian Charles O'donoghue - Director (Inactive)

Appointment date: 03 Apr 2000

Termination date: 20 Mar 2024

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 06 Mar 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 13 Apr 2016

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House