Jitter Limited was launched on 01 Feb 2012 and issued a New Zealand Business Number of 9429030806450. This registered LTD company has been run by 1 director, named Raeleen Stonelake - an active director whose contract started on 01 Feb 2012.
As stated in BizDb's data (updated on 04 May 2025), this company uses 1 address: 19 Edna Street, Ocean View, Dunedin, 9035 (types include: registered, service).
Up to 24 Jun 2024, Jitter Limited had been using 1B Inglis Street, Mosgiel as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stonelake, Raeleen (a director) located at Ocean View, Dunedin postcode 9035. Jitter Limited is categorised as "Computer aided design nec" (ANZSIC M692430).
Principal place of activity
5/15 Omana Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 1b Inglis Street, Mosgiel, 9024 New Zealand
Registered address used from 11 Apr 2022 to 24 Jun 2024
Address #2: Flat 5, 15 Omana Road, Milford, Auckland, 0620 New Zealand
Registered address used from 18 Jun 2021 to 11 Apr 2022
Address #3: Flat 5, 15 Omana Road, Milford, Auckland, 0620 New Zealand
Physical address used from 15 Jun 2021 to 11 Apr 2022
Address #4: 5/15 Omana Road, Milford, Auckland, 0620 New Zealand
Physical address used from 26 Feb 2018 to 15 Jun 2021
Address #5: 5/15 Omana Road, Milford, Auckland, 0620 New Zealand
Registered address used from 26 Feb 2018 to 18 Jun 2021
Address #6: 228 Forrest Hill Road, Forrest Hill, Auckland, 0620 New Zealand
Registered address used from 30 Jun 2016 to 26 Feb 2018
Address #7: 228 Forrest Hill Road, Forrest Hill, Auckland, 0620 New Zealand
Physical address used from 29 Jun 2016 to 26 Feb 2018
Address #8: 89 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 18 Jan 2016 to 30 Jun 2016
Address #9: 89 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 18 Jan 2016 to 29 Jun 2016
Address #10: 3/52 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 17 Jun 2014 to 18 Jan 2016
Address #11: 31 Byron Ave, Takapuna, Auckland, 0622 New Zealand
Registered address used from 14 Jun 2013 to 17 Jun 2014
Address #12: 31 Byron Ave, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 Jun 2013 to 17 Jun 2014
Address #13: 25b Kenmure Avenue, Forrest Hill, Auckland, 0620 New Zealand
Physical address used from 01 Feb 2012 to 12 Jun 2013
Address #14: 25b Kenmure Avenue, Forrest Hill, Auckland, 0620 New Zealand
Registered address used from 01 Feb 2012 to 14 Jun 2013
Basic Financial info
Total number of Shares: 100
NZSX Code: 0620
Annual return filing month: June
Annual return last filed: 08 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Stonelake, Raeleen |
Ocean View Dunedin 9035 New Zealand |
01 Feb 2012 - |
Raeleen Stonelake - Director
Appointment date: 01 Feb 2012
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 04 Jun 2024
Address: Mosgiel, 9024 New Zealand
Address used since 01 Apr 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Mar 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Ultra Health Limited
10 Omana Road
Mims (nz) Limited
11 Omana Road
The Health Media Limited
11 Omana Road
Shangjie Trading Limited
21 Omana Road
Milford Residents Association Incorporated
21a Omana Road
Kpa Agencies Limited
46 Milford Road
Animation Launchpad Limited
Flat 3, 4 Birchfield Road
Bay Consulting Limited
19 Castor Bay Road
Ben Ashley Design Limited
101 Wairau Road
Design Solutions Limited
10 The Promenade
Domain Group New Zealand Limited
Level 17 Aia Building
Macky Engineering Services Limited
Flat 4, 212 Hurstmere Road