Jas Fx Trader Limited was registered on 20 Sep 2016 and issued an NZ business number of 9429042567707. The registered LTD company has been supervised by 3 directors: Jamie Thomas Peter Mckean - an active director whose contract began on 20 Sep 2016,
Andrew Maurice Mitchem - an inactive director whose contract began on 20 Sep 2016 and was terminated on 17 Jun 2019,
Stefan Anthony Vujcich - an inactive director whose contract began on 20 Sep 2016 and was terminated on 27 Oct 2017.
As stated in BizDb's database (last updated on 25 Apr 2024), this company uses 1 address: 19 Norfolk Drive, Cambridge, Cambridge, 3434 (type: postal, office).
BizDb identified previous names used by this company: from 12 Sep 2016 to 23 Sep 2019 they were called Jas Fund Management Limited.
A total of 12000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 7880 shares are held by 2 entities, namely:
Mckean Trustee Limited (an entity) located at Cambridge, Cambridge postcode 3434,
Mckean, Jamie Thomas Peter (a director) located at Cambridge, Cambridge postcode 3434.
The second group consists of 1 shareholder, holds 1% shares (exactly 120 shares) and includes
Mckean, Jamie Thomas Peter - located at Cambridge, Cambridge.
The third share allotment (120 shares, 1%) belongs to 1 entity, namely:
Vujcich, Stefan Anthony, located at Grey Lynn, Auckland (an individual). Jas Fx Trader Limited is categorised as "Service to finance and investment nec" (business classification K641945).
Principal place of activity
19 Norfolk Drive, Cambridge, Cambridge, 3434 New Zealand
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 01 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7880 | |||
Entity (NZ Limited Company) | Mckean Trustee Limited Shareholder NZBN: 9429046145512 |
Cambridge Cambridge 3434 New Zealand |
30 Sep 2020 - |
Director | Mckean, Jamie Thomas Peter |
Cambridge Cambridge 3434 New Zealand |
20 Sep 2016 - |
Shares Allocation #2 Number of Shares: 120 | |||
Director | Mckean, Jamie Thomas Peter |
Cambridge Cambridge 3434 New Zealand |
20 Sep 2016 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Vujcich, Stefan Anthony |
Grey Lynn Auckland 1021 New Zealand |
01 Feb 2018 - |
Shares Allocation #4 Number of Shares: 3880 | |||
Individual | Vujcich, Stefan Anthony |
Grey Lynn Auckland 1021 New Zealand |
01 Feb 2018 - |
Individual | Walker, Angela Victoria |
Grey Lynn Auckland 1021 New Zealand |
06 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Callum James |
Hauraki Auckland 0622 New Zealand |
14 Aug 2017 - 30 Sep 2020 |
Individual | Shaw, Keith Norm |
Rd 1 Hamilton 3281 New Zealand |
22 Dec 2017 - 27 Jun 2019 |
Individual | Vujcich, Stefan Anthony |
Westmere Auckland 1022 New Zealand |
20 Sep 2016 - 27 Oct 2017 |
Individual | Macdonald, Callum James |
Hauraki Auckland 0622 New Zealand |
14 Aug 2017 - 30 Sep 2020 |
Individual | Macdonald, Callum James |
Hauraki Auckland 0622 New Zealand |
14 Aug 2017 - 30 Sep 2020 |
Individual | Vujcich, Anton Ivan |
Te Atatu South Auckland 0610 New Zealand |
27 Oct 2017 - 01 Feb 2018 |
Individual | Mckean, Lucy Claire |
Cambridge Cambridge 3434 New Zealand |
14 Aug 2017 - 07 Jul 2020 |
Individual | Mckean, Lucy Claire |
Cambridge Cambridge 3434 New Zealand |
14 Aug 2017 - 07 Jul 2020 |
Individual | Graham-smith, Brian Laurie |
Leamington Cambridge 3432 New Zealand |
22 Dec 2017 - 27 Jun 2019 |
Individual | Macdonald, Callum James |
Hauraki Auckland 0622 New Zealand |
14 Aug 2017 - 30 Sep 2020 |
Individual | Mckean, Lucy Claire |
Cambridge Cambridge 3434 New Zealand |
14 Aug 2017 - 07 Jul 2020 |
Director | Stefan Anthony Vujcich |
Westmere Auckland 1022 New Zealand |
20 Sep 2016 - 27 Oct 2017 |
Individual | Mitchem, Andrew Maurice |
Rd 4 Hamilton 3284 New Zealand |
20 Sep 2016 - 27 Jun 2019 |
Jamie Thomas Peter Mckean - Director
Appointment date: 20 Sep 2016
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 20 Sep 2016
Andrew Maurice Mitchem - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 17 Jun 2019
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 20 Sep 2016
Stefan Anthony Vujcich - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 27 Oct 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Sep 2016
The Profit Partnership (nz) Limited
19 Norfolk Drive
Sig Consulting Limited
3 Honiss Place
Newgrange Property Limited
18 Norfolk Drive
Berney Family Trust Limited
12 Naomi Place
Berney Marketing Limited
12 Naomi Place
Suretrade Building Services Limited
17 Cooper Crescent
Bellagio Finance Limited
5a Clifton Road
Choice Financial Services Limited
91 Market Street
Geopro Investments Limited
Level 10, Kpmg Centre
Grant Cashmore Limited
Level 10, Kpmg Centre
Money-bridge Limited
1128 Tahuroa Road
Pfs Holdings Limited
18a Peachgrove Road