Jack Enterprises Limited was launched on 09 Jul 2012 and issued a number of 9429030596139. The registered LTD company has been managed by 2 directors: Jaqueline Bridgman - an active director whose contract began on 09 Jul 2012,
David John Bridgman - an active director whose contract began on 31 Mar 2022.
According to BizDb's database (last updated on 12 Apr 2024), the company filed 1 address: 54 Gill Street, Level 7, New Plymouth, 4310 (type: registered, physical).
Until 08 Oct 2019, Jack Enterprises Limited had been using 54 Gill Street, New Plymouth, New Plymouth as their registered address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). In the first group, 49 shares are held by 2 entities, namely:
Sexton, Jodie Ann (an individual) located at Cockle Bay, Auckland postcode 2014,
Bridgman, Jaqueline (a director) located at Howick, Auckland postcode 2014.
The second group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Bridgman, Ryan Miles - located at Grey Lynn, Auckland,
Bridgman, David John - located at Howick, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Bridgman, Jaqueline, located at Howick, Auckland (a director). Jack Enterprises Limited is classified as "Building, residential - flats, home units, apartments, etc" (business classification E301910).
Previous addresses
Address: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 12 Sep 2016 to 08 Oct 2019
Address: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 10 Jul 2014 to 08 Oct 2019
Address: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 10 Jul 2014 to 12 Sep 2016
Address: 130a Cook Street, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 09 Jul 2012 to 10 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Sexton, Jodie Ann |
Cockle Bay Auckland 2014 New Zealand |
31 Mar 2022 - |
Director | Bridgman, Jaqueline |
Howick Auckland 2014 New Zealand |
09 Jul 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Bridgman, Ryan Miles |
Grey Lynn Auckland 1021 New Zealand |
31 Mar 2022 - |
Individual | Bridgman, David John |
Howick Auckland 2014 New Zealand |
17 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Bridgman, Jaqueline |
Howick Auckland 2014 New Zealand |
09 Jul 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bridgman, David John |
Howick Auckland 2014 New Zealand |
17 Oct 2013 - |
Jaqueline Bridgman - Director
Appointment date: 09 Jul 2012
Address: Howick, Auckland, 2014 New Zealand
Address used since 22 Sep 2023
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 09 Jul 2012
David John Bridgman - Director
Appointment date: 31 Mar 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Mar 2022
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Ck Creative Limited
48 Gill Street
Tasman Club Incorporated
Club Pavillion
Crossanjoyce Builders Limited
7 Liardet Street
Hamlin Contracting Limited
155 Devon Street East
Jb Builders Nz Limited
11 Gover Street
Lemon Street Holdings Limited
7 Liardet Street
Taranaki Building Limited
331 Devon Street East
Tmt Building Limited
56 Leach Street