Jacquesy Rocks Limited was started on 10 Jun 2013 and issued a New Zealand Business Number of 9429030195028. The registered LTD company has been run by 4 directors: Andrew James George Jacques - an active director whose contract started on 10 Jun 2013,
Joshua James Cooney - an active director whose contract started on 12 Feb 2019,
James Andrew Jacques - an inactive director whose contract started on 10 Jun 2013 and was terminated on 01 Mar 2021,
Bradley Paul Burton Jacques - an inactive director whose contract started on 10 Jun 2013 and was terminated on 26 Feb 2019.
As stated in our data (last updated on 21 May 2025), this company filed 1 address: 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 (types include: physical, registered).
Up to 19 Mar 2020, Jacquesy Rocks Limited had been using 75 Bibiana Street, Aidanfield, Christchurch as their registered address.
A total of 100 shares are issued to 5 groups (6 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Jacques, Jacinta Caroline Anne (an individual) located at Rolleston, Rolleston postcode 7614.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Cooney, Joshua James - located at Rolleston, Rolleston.
The third share allotment (46 shares, 46%) belongs to 2 entities, namely:
Jacques, Hilaire Michelle, located at Prebbleton, Prebbleton (an individual),
Jacques, Andrew James George, located at Prebbleton, Prebbleton (a director). Jacquesy Rocks Limited was categorised as "Bar - licensed" (business classification H452010).
Previous address
Address: 75 Bibiana Street, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 10 Jun 2013 to 19 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Jacques, Jacinta Caroline Anne |
Rolleston Rolleston 7614 New Zealand |
14 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Cooney, Joshua James |
Rolleston Rolleston 7614 New Zealand |
14 Dec 2020 - |
| Shares Allocation #3 Number of Shares: 46 | |||
| Individual | Jacques, Hilaire Michelle |
Prebbleton Prebbleton 7604 New Zealand |
10 Jun 2013 - |
| Director | Jacques, Andrew James George |
Prebbleton Prebbleton 7604 New Zealand |
10 Jun 2013 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Jacques, Hilaire Michelle |
Prebbleton Prebbleton 7604 New Zealand |
10 Jun 2013 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Director | Jacques, Andrew James George |
Prebbleton Prebbleton 7604 New Zealand |
10 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jacques, Rhonda Lee |
Lincoln 7608 New Zealand |
10 Jun 2013 - 17 Sep 2024 |
| Individual | Jacques, Rhonda Lee |
Lincoln 7608 New Zealand |
10 Jun 2013 - 17 Sep 2024 |
| Individual | Jacques, Bradley Paul Burton |
Lincoln 7608 New Zealand |
10 Jun 2013 - 17 Sep 2024 |
| Individual | Jacques, Bradley Paul Burton |
Lincoln 7608 New Zealand |
10 Jun 2013 - 17 Sep 2024 |
| Individual | Jacques, James Andrew |
Rolleston Rolleston 7614 New Zealand |
10 Jun 2013 - 14 Dec 2020 |
| Individual | Jacques, Pamela Lynn |
Rolleston Rolleston 7614 New Zealand |
10 Jun 2013 - 14 Dec 2020 |
| Individual | Jacques, Pamela Lynn |
Rolleston Rolleston 7614 New Zealand |
10 Jun 2013 - 14 Dec 2020 |
| Director | James Andrew Jacques |
Rolleston Rolleston 7614 New Zealand |
10 Jun 2013 - 14 Dec 2020 |
| Director | James Andrew Jacques |
Rolleston Rolleston 7614 New Zealand |
10 Jun 2013 - 14 Dec 2020 |
Andrew James George Jacques - Director
Appointment date: 10 Jun 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 11 Mar 2020
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 10 Jun 2013
Joshua James Cooney - Director
Appointment date: 12 Feb 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Feb 2019
James Andrew Jacques - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 01 Mar 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Dec 2016
Bradley Paul Burton Jacques - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 26 Feb 2019
Address: Lincoln, 7608 New Zealand
Address used since 10 Jun 2013
Sscb Investment Limited
10 Marguerite Place
Cnnz Trade And Service Limited
51 Kinsella Crescent
Deerland Trading Limited
9 Felicitas Grove
Grasop Limited
25 Mcmahon Drive
Access Land Surveying Limited
92 Bibiana Street
Gm.yang Limited
2 Burbank Drive
Becks Southern Alehouse Limited
Level 4 227 Cambridge Tce
Canterbury Brewers Collective Limited
34 Birmingham Drive
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Pate Holdings Limited
Unit 3b/303 Blenheim Road
Tai Tapu Hotel Limited
134 Sutherlands Road