Jodanic Limited, a registered company, was incorporated on 31 Oct 2012. 9429030460782 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been run by 2 directors: Gregory John Burroughs - an active director whose contract began on 31 Oct 2012,
Jenine Suzanne Burroughs - an active director whose contract began on 31 Oct 2012.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Tikati View, Titahi Bay, Porirua, 5022 (type: registered, physical).
Jodanic Limited had been using 55 Erlestoke Crescent, Churton Park, Wellington as their physical address up to 12 Oct 2017.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 20 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (40%). Finally there is the third share allotment (40 shares 40%) made up of 1 entity.
Previous addresses
Address #1: 55 Erlestoke Crescent, Churton Park, Wellington, 6037 New Zealand
Physical address used from 31 Oct 2012 to 12 Oct 2017
Address #2: 55 Erlestoke Crescent, Churton Park, Wellington, 6037 New Zealand
Registered address used from 31 Oct 2012 to 15 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 14 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Burroughs, Daniel Holden |
Whenuapai Auckland 0618 New Zealand |
31 Oct 2012 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Burroughs, Gregory John |
Churton Park Wellington 6037 New Zealand |
31 Oct 2012 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Burroughs, Jenine Suzanne |
Churton Park Wellington 6037 New Zealand |
31 Oct 2012 - |
Gregory John Burroughs - Director
Appointment date: 31 Oct 2012
Address: Whitemans Valley, Upper Hutt, 5371 New Zealand
Address used since 01 Dec 2022
Address: Mulgrave Street, Wellington, 6011 New Zealand
Address used since 09 Feb 2022
Address: Fisher, Act, 2611 Australia
Address used since 09 Feb 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 31 Oct 2012
Address: Sembawang, Singapore, 758828 Singapore
Address used since 04 Oct 2017
Jenine Suzanne Burroughs - Director
Appointment date: 31 Oct 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 31 Oct 2012
Address: Titahi Bay, Porirua, 6022 New Zealand
Address used since 04 Oct 2017
Daily Healthy Meals Limited
84 Erlestoke Crescent
Tailby & Co Investment Portfolio Limited
47 Erlestoke Crescent
Goshorty Limited
63 Erlestoke Crescent
Leraks Limited
12 Sandybrow
Kalendari Investments Limited
12 Sandybrow
Cupand Limited
11 Sandybrow
Benniamh Limited
43 Erlestoke Crescent
Ezy Property Management & Maintenance Services Limited
46 Waverton Terrace
Jini Joseph Limited
35b Waverton Terrace
Kiwi Home Management Limited
43 Waverton Tce
Kueffner-mulitalo Developments Limited
46 Waverton Terrace
Sumner Residential Limited
65 Waverton Terrace