Jaykal Investments Limited, a registered company, was incorporated on 08 May 2012. 9429030674981 is the NZ business number it was issued. "Residential property body corporate" (business classification L671170) is how the company was classified. This company has been run by 2 directors: Karen Ann Livings - an active director whose contract started on 08 May 2012,
Bruce Charles Varnham - an inactive director whose contract started on 10 Dec 2014 and was terminated on 26 Jun 2024.
Last updated on 26 May 2025, BizDb's data contains detailed information about 1 address: 53 Longspur Avenue, Wigram, Christchurch, 8025 (types include: physical, registered).
A single entity owns all company shares (exactly 100 shares) - Livings, Karen Ann - located at 8025, Wigram, Christchurch.
Principal place of activity
53 Longspur Avenue, Wigram, Christchurch, 8025 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Livings, Karen Ann |
Wigram Christchurch 8025 New Zealand |
08 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Varnham, Bruce Charles |
Wigram Christchurch 8025 New Zealand |
10 Dec 2014 - 26 Jun 2024 |
Karen Ann Livings - Director
Appointment date: 08 May 2012
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 29 Jun 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Jul 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jun 2016
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 28 Jun 2017
Bruce Charles Varnham - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 26 Jun 2024
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 28 Jun 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Dec 2014
Chum Trustees Limited
33 Longspur Avenue
Huang Developments Limited
35 Longspur Avenue
2 Bearded Blokes Limited
59 Longspur Avenue
Incode Limited
25 Longspur Avenue
Choie's Properties Limited
67 Longspur Avenue
Alfei Limited
67 Longspur Avenue
Allied Financial Group Limited
16 Nelson Street
Black Rock Administration Limited
Goldsmith Fox P K F
Helen And Adrian Russell Property Limited
21 Cheyenne Street
Oberon Flats Limited
Same As Registered Office
Pines Apartments Limited
Same As Registered Office Address
Tay 1 Limited
8 Roberta Drive