Ja Schofield Limited was launched on 25 Jan 2017 and issued a number of 9429045922657. This registered LTD company has been supervised by 4 directors: James Edward Leary - an active director whose contract started on 01 Mar 2017,
David Morison Clark - an active director whose contract started on 10 Sep 2021,
David Clark - an active director whose contract started on 10 Sep 2021,
Jan Ann Leary - an inactive director whose contract started on 25 Jan 2017 and was terminated on 21 May 2021.
According to BizDb's database (updated on 05 Apr 2024), this company registered 1 address: 35 Seaview Avenue, Northcote, 0627 (types include: postal, office).
Up to 20 Sep 2021, Ja Schofield Limited had been using Level 2 Giffords Building, Cnr. 25 Vulcan Lane and High Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Dm Clark Limited (an other) located at Meadowbank, Auckland postcode 1072,
Leary, James Edward (a director) located at Northcote, Auckland postcode 0627. Ja Schofield Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
35 Seaview Avenue, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Jul 2018 to 20 Sep 2021
Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 29 May 2017 to 31 Jul 2018
Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 10 Feb 2017 to 29 May 2017
Address #4: Leary Office Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jan 2017 to 10 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Dm Clark Limited |
Meadowbank Auckland 1072 New Zealand |
14 Sep 2023 - |
Director | Leary, James Edward |
Northcote Auckland 0627 New Zealand |
13 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Clark, David |
Meadowbank Auckland 1072 New Zealand |
13 Sep 2023 - 14 Sep 2023 |
Other | Jan Leary Family Trust |
Auckland 0627 New Zealand |
10 Sep 2021 - 13 Sep 2023 |
Individual | Leary, Jan Ann |
Parnell Auckland 1052 New Zealand |
25 Jan 2017 - 10 Sep 2021 |
James Edward Leary - Director
Appointment date: 01 Mar 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 31 May 2021
Address: Northcote Point, Auckland, 0626 New Zealand
Address used since 15 Jul 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Mar 2017
David Morison Clark - Director
Appointment date: 10 Sep 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 14 Sep 2023
David Clark - Director
Appointment date: 10 Sep 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 10 Sep 2021
Jan Ann Leary - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 21 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jan 2017
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
89 Middle Renwick Road Limited
2 Alfred Street
Alpha One Investments Limited
2 Alfred Street
Fernsfield Investments Limited
2 Alfred Street
Sharmand Limited
2 Alfred Street
Twistco Property Limited
2 Alfred Street
Zigzag Property (2013) Limited
2 Alfred Street