Shortcuts

Jakurt Investments Limited

Type: NZ Limited Company (Ltd)
9429030604001
NZBN
3904419
Company Number
Registered
Company Status
Current address
Level 1, 83 Great South Road
Epsom
Auckland 1051
New Zealand
Service & physical address used since 14 May 2019
Level 1, 83 Great South Road
Auckland 0975
New Zealand
Registered address used since 31 Jul 2020

Jakurt Investments Limited was registered on 29 Jun 2012 and issued a number of 9429030604001. This registered LTD company has been managed by 2 directors: Lesley Jean Jacobs - an active director whose contract began on 01 Jul 2012,
Grant Murray Jacobs - an inactive director whose contract began on 29 Jun 2012 and was terminated on 30 May 2019.
As stated in BizDb's database (updated on 28 Feb 2024), this company filed 1 address: Level 1, 83 Great South Road, Auckland, 0975 (types include: registered, physical).
Up to 31 Jul 2020, Jakurt Investments Limited had been using 6 Mangawhai Road, Wellsford, Auckland as their registered address.
BizDb identified past names used by this company: from 24 Jan 2019 to 30 May 2019 they were named Furniture Restorations Limited, from 29 Jun 2012 to 24 Jan 2019 they were named Silverdale Furniture Restorations Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jacobs, Lesley Jean (a director) located at Rd 5, Wellsford postcode 0975.
The 2nd group consists of 2 shareholders, holds 99% shares (exactly 99 shares) and includes
Manton, Paul Alan Douglas - located at Warkworth,
Jacobs, Lesley Jean - located at Rd 5, Wellsford.

Addresses

Previous addresses

Address #1: 6 Mangawhai Road, Wellsford, Auckland, 0975 New Zealand

Registered address used from 10 Jun 2019 to 31 Jul 2020

Address #2: 258 Whangaparaoa Road, Red Beach, Red Beach, 0932 New Zealand

Registered address used from 14 May 2019 to 10 Jun 2019

Address #3: 23b Foundry Road, Silverdale, Silverdale, 0932 New Zealand

Physical & registered address used from 29 Jun 2012 to 14 May 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 09 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Jacobs, Lesley Jean Rd 5
Wellsford
0975
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Manton, Paul Alan Douglas Warkworth
0994
New Zealand
Director Jacobs, Lesley Jean Rd 5
Wellsford
0975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Country Charm Furniture (2008) Limited
Shareholder NZBN: 9429032580006
Company Number: 2168873
Individual Jacobs, Grant Murray Silverdale
Silverdale
0932
New Zealand
Director Grant Murray Jacobs Silverdale
Silverdale
0932
New Zealand
Director Jacobs, Lesley Jean Silverdale
Silverdale
0932
New Zealand
Entity Country Charm Furniture (2008) Limited
Shareholder NZBN: 9429032580006
Company Number: 2168873
Silverdale
0932
New Zealand
Directors

Lesley Jean Jacobs - Director

Appointment date: 01 Jul 2012

Address: Kaiwaka, 0573 New Zealand

Address used since 01 Aug 2022

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 14 May 2019

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Jul 2012


Grant Murray Jacobs - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 30 May 2019

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 29 Jun 2012

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 14 May 2019

Nearby companies

Real Rides Limited
27 Foundry Road

Lichfield Limited
35 Foundry Road

Portfolia Studio Limited
35 Foundry Road

Portfolia Limited
35 Foundry Road

Zigzag Limited
35 Foundry Road

Wallace Developers Limited
35 Foundry Road