Shortcuts

Jailhouse Accommodation Limited

Type: NZ Limited Company (Ltd)
9429030724297
NZBN
3766506
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
70 Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Sep 2016
70 Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Physical & registered & service address used since 14 Sep 2016

Jailhouse Accommodation Limited was registered on 02 Apr 2012 and issued a New Zealand Business Number of 9429030724297. The registered LTD company has been run by 2 directors: Grant James Parrett - an active director whose contract began on 02 Apr 2012,
Kirsty Helen Henderson - an active director whose contract began on 02 Apr 2012.
According to BizDb's data (last updated on 04 May 2025), the company filed 1 address: 70 Glandovey Road, Fendalton, Christchurch, 8052 (type: physical, registered).
Up to 14 Sep 2016, Jailhouse Accommodation Limited had been using 870 Weedons Ross Road, Rd 1, Christchurch as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Reid, Lisa Jane (an individual) located at Burnside, Christchurch postcode 8053,
Henderson, Kirsty Helen (a director) located at Fendalton, Christchurch postcode 8052,
Parrett, Grant James (a director) located at Fendalton, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Parrett, Grant James - located at Fendalton, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Henderson, Kirsty Helen, located at Fendalton, Christchurch (a director). Jailhouse Accommodation Limited is categorised as "Motel operation" (business classification H440045).

Addresses

Previous address

Address #1: 870 Weedons Ross Road, Rd 1, Christchurch, 7671 New Zealand

Physical & registered address used from 02 Apr 2012 to 14 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 19 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Reid, Lisa Jane Burnside
Christchurch
8053
New Zealand
Director Henderson, Kirsty Helen Fendalton
Christchurch
8052
New Zealand
Director Parrett, Grant James Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Parrett, Grant James Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Henderson, Kirsty Helen Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Kelvin Grant Burnside
Christchurch
8053
New Zealand
Directors

Grant James Parrett - Director

Appointment date: 02 Apr 2012

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 06 Sep 2016


Kirsty Helen Henderson - Director

Appointment date: 02 Apr 2012

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 06 Sep 2016

Nearby companies

Wild Coast Limited
70 Glandovey Road

Indigo Group Limited
11 Pentlow Place

Anrae Investments Limited
55a Glandovey Road

Label Production Limited
56 Glandovey Road

Tuscany Limited
10 Pentlow Place

Maxim's Fashions Limited
10 Pentlow Place

Similar companies

Insight Infotech Limited
55 Wai-iti Tce

M & C Investments Limited
4 Bounty Street

Pod Rentals Limited
35 Colwyn Street

Sje Limited
47 Matai Street

Sunfair International Limited
20 Straven Road Riccarton

Valpolicella Holdings Limited
19a Garreg Road