Shortcuts

Janus Estates Limited

Type: NZ Limited Company (Ltd)
9429038813931
NZBN
598730
Company Number
Registered
Company Status
Current address
51 Tuapiro Road
Rd 3
Tahawai 3170
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Sep 2021
51 Tuapiro Road
Rd 3
Tahawai 3170
New Zealand
Registered & physical & service address used since 10 Sep 2021

Janus Estates Limited was registered on 16 Aug 1993 and issued an NZBN of 9429038813931. The registered LTD company has been run by 3 directors: Jens Herman Martin - an active director whose contract started on 16 Aug 1993,
Heidi Ingeborg Johnson - an inactive director whose contract started on 21 Apr 2010 and was terminated on 21 Jun 2017,
Diana Mary Martin - an inactive director whose contract started on 16 Aug 1993 and was terminated on 14 Jun 2003.
As stated in BizDb's information (last updated on 17 Apr 2024), this company uses 1 address: 51 Tuapiro Road, Rd 3, Tahawai, 3170 (category: registered, physical).
Until 10 Sep 2021, Janus Estates Limited had been using Level 2, 18 Broadway, Newmarket, Auckland as their registered address.
BizDb found previous names used by this company: from 24 Aug 1998 to 22 Feb 2006 they were called Photoscan Services Limited, from 17 Jul 1995 to 24 Aug 1998 they were called Security Innovations Limited and from 16 Aug 1993 to 17 Jul 1995 they were called Surveillance Equipment Distributors Limited.
A total of 1000 shares are allotted to 0 groups (0 shareholders in total).

Addresses

Previous addresses

Address #1: Level 2, 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Sep 2020 to 10 Sep 2021

Address #2: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical address used from 20 Mar 2009 to 04 Sep 2020

Address #3: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 03 Nov 2006 to 04 Sep 2020

Address #4: 87 Victoria St, Onehunga,, Auckland

Physical address used from 03 Nov 2006 to 20 Mar 2009

Address #5: 57 Boston Road, Mount Eden, Auckland

Physical address used from 14 Oct 2003 to 03 Nov 2006

Address #6: 75 Boston Road, Mt Eden, Auckland

Physical address used from 14 Mar 1997 to 14 Oct 2003

Address #7: 18 Broadway, Newmarket, Auckland

Registered address used from 14 Mar 1997 to 03 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Jens Herman Newmarket
Individual Martin, Jens Herman Rd 3
Katikati
3170
New Zealand
Individual Comber, Stuart Alexander Newmarket
Individual Martin, Diana Mary Parnell
Auckland
Directors

Jens Herman Martin - Director

Appointment date: 16 Aug 1993

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 22 May 2017


Heidi Ingeborg Johnson - Director (Inactive)

Appointment date: 21 Apr 2010

Termination date: 21 Jun 2017

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 02 Nov 2015


Diana Mary Martin - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 14 Jun 2003

Address: Parnell, Auckland,

Address used since 16 Aug 1993