Jazich Farms Limited was launched on 19 Sep 2014 and issued a number of 9429041416426. This registered LTD company has been supervised by 3 directors: Cory Scott Jefferies - an active director whose contract started on 19 Sep 2014,
Jennifer Maree Wrigley - an active director whose contract started on 15 Sep 2017,
Kim Louise Richmond - an inactive director whose contract started on 19 Sep 2014 and was terminated on 31 Jul 2016.
According to BizDb's database (updated on 19 Apr 2024), this company uses 1 address: 13 Mclean Street, Tauranga, Tauranga, 3110 (types include: registered, physical).
Up to 14 Sep 2020, Jazich Farms Limited had been using 13 Mclean Street, Tauranga, Tauranga as their physical address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 980 shares are held by 2 entities, namely:
Jefferies, Cory Scott (an individual) located at Rd 1, Pukekawa postcode 2696,
Wrigley, Jennifer Maree (an individual) located at Rd 1, Pukekawa postcode 2696.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Jefferies, Cory Scott - located at Rd 1, Pukekawa.
The 3rd share allocation (10 shares, 1%) belongs to 2 entities, namely:
Richmond, Kim Louise, located at Rd 1, Pukekawa (an individual),
Kim Richmond, located at Mangare Road, Rd 7, Te Awamutu (a director). Jazich Farms Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 13 Mclean Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Nov 2017 to 14 Sep 2020
Address: 19 Jellicoe Street, Te Puke, 3119 New Zealand
Physical & registered address used from 19 Sep 2014 to 14 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Jefferies, Cory Scott |
Rd 1 Pukekawa 2696 New Zealand |
19 Sep 2014 - |
Individual | Wrigley, Jennifer Maree |
Rd 1 Pukekawa 2696 New Zealand |
26 Jul 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Jefferies, Cory Scott |
Rd 1 Pukekawa 2696 New Zealand |
19 Sep 2014 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Richmond, Kim Louise |
Rd 1 Pukekawa 2696 New Zealand |
19 Sep 2014 - |
Director | Kim Louise Richmond |
Mangare Road Rd 7, Te Awamutu 3788 New Zealand |
19 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richmond, Kim Louise |
Mangare Road Rd 7, Te Awamutu 3788 New Zealand |
19 Sep 2014 - 26 Jul 2017 |
Cory Scott Jefferies - Director
Appointment date: 19 Sep 2014
Address: Rd 1, Pukekawa, 2696 New Zealand
Address used since 06 Nov 2017
Address: Mangare Road, Rd 7, Te Awamutu, 3788 New Zealand
Address used since 19 Sep 2014
Jennifer Maree Wrigley - Director
Appointment date: 15 Sep 2017
Address: Rd 1, Pukekawa, 2696 New Zealand
Address used since 15 Sep 2017
Kim Louise Richmond - Director (Inactive)
Appointment date: 19 Sep 2014
Termination date: 31 Jul 2016
Address: Mangare Road, Rd 7, Te Awamutu, 3788 New Zealand
Address used since 19 Sep 2014
Address: Rd 1, Pukekawa, 2696 New Zealand
Address used since 06 Nov 2017
Testament Investments Limited
Suite 3, 13 Mclean Street
In-out Limited
13 Mclean Street
Stoke Rentals Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
M.d. Rural Limited
13 Mclean Street
Body Mechanics Personal Training Limited
13 Mclean Street
Fsp Nz Properties Limited
13 Mclean Street
Jaguar Holdings Limited
Level 5, Harrington House,
Jft 2017 Limited
13 Mclean Street
Momorangi Limited
Young Read Woudberg
Neal Property Investments Limited
13 Mclean Street
Tauranga Energy Solutions Limited
13 Mclean Street