Jeg Services (Nz) Limited, a registered company, was started on 06 Jun 2013. 9429030191013 is the NZBN it was issued. "Electronic goods retailing nec" (business classification G422930) is how the company has been categorised. The company has been run by 4 directors: Kerry-Anne Patricia Johnston - an active director whose contract started on 10 Mar 2021,
Christopher David Wilesmith - an active director whose contract started on 30 Sep 2022,
Michael Bowden Newsom - an inactive director whose contract started on 10 Mar 2021 and was terminated on 30 Sep 2022,
Gary Noel Johnston - an inactive director whose contract started on 06 Jun 2013 and was terminated on 10 Mar 2021.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 16-18 Fisher Crescent, Mt Wellington, Auckland, 1060 (physical address),
16-18 Fisher Crescent, Mt Wellington, Auckland, 1060 (service address),
Level 4, 21 Queen Street, Auckland, 1010 (registered address).
Jeg Services (Nz) Limited had been using Level 4, 21 Queen Street, Auckland as their physical address up to 28 Oct 2022.
Former names used by this company, as we found at BizDb, included: from 06 Jun 2013 to 07 Oct 2016 they were named Jaycar Services (Nz) Limited.
A single entity controls all company shares (exactly 100 shares) - Jaycar Pty Limited - located at 1060, 1 Homebush Bay Drive, Rhodes, Nsw.
Previous addresses
Address #1: Level 4, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 19 Oct 2022 to 28 Oct 2022
Address #2: 16-18 Fisher Crescent, Mt. Wellington, Auckland, 1060 New Zealand
Physical address used from 03 Jul 2019 to 19 Oct 2022
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 15 Sep 2017 to 03 Jul 2019
Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Sep 2017 to 19 Oct 2022
Address #5: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jun 2013 to 15 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Jaycar Pty Limited |
1 Homebush Bay Drive, Rhodes Nsw 2138 Australia |
06 Jun 2013 - |
Ultimate Holding Company
Kerry-anne Patricia Johnston - Director
Appointment date: 10 Mar 2021
ASIC Name: Jaycar Pty Ltd
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 04 Jun 2021
Address: Rydalmere, Nsw, 2116 Australia
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 10 Mar 2021
Christopher David Wilesmith - Director
Appointment date: 30 Sep 2022
ASIC Name: Jaycar Pty Ltd
Address: Bellingen, Nsw, 2454 Australia
Address used since 30 Sep 2022
Michael Bowden Newsom - Director (Inactive)
Appointment date: 10 Mar 2021
Termination date: 30 Sep 2022
ASIC Name: Jaycar Pty Ltd
Address: Rydalmere, Nsw, 2116 Australia
Address: Cremorne, Nsw, 2090 Australia
Address used since 10 Mar 2021
Gary Noel Johnston - Director (Inactive)
Appointment date: 06 Jun 2013
Termination date: 10 Mar 2021
ASIC Name: Jaycar Pty Ltd
Address: Rydalmere, Nsw, 2110 Australia
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 06 Jun 2013
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Actegy Limited
80 Queen Street
Disruptive Space Limited
Floor 27, 188 Quay Street
Dornwell Properties Services Limited
18th Floor
Doughbot Enterprises Limited
Floor 27, 188 Quay Street
Eleven Eleven Investments Limited
1714-1 Courthouse Lane
Greenfield Global Limited
Unit 1, 43 High Street