Jab Enterprises Whakatane Limited, a registered company, was launched on 27 Jan 2012. 9429030810822 is the business number it was issued. "Cafe operation" (business classification H451110) is how the company was classified. This company has been run by 2 directors: Jason Anthony Bourk - an active director whose contract started on 27 Jan 2012,
Jolene Agnes Bourk - an active director whose contract started on 27 Jan 2012.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 208 The Strand, Whakatane, Whakatane, 3120 (category: office, delivery).
Jab Enterprises Whakatane Limited had been using 4 Wiltshire Place, Tamatea, Napier as their registered address up to 13 Apr 2012.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50%).
Principal place of activity
208 The Strand, Whakatane, Whakatane, 3120 New Zealand
Previous address
Address #1: 4 Wiltshire Place, Tamatea, Napier, 4112 New Zealand
Registered & physical address used from 27 Jan 2012 to 13 Apr 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bourk, Jason Anthony |
Whakatane Whakatane 3120 New Zealand |
27 Jan 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Bourk, Jolene Agnes |
Whakatane Whakatane 3120 New Zealand |
27 Jan 2012 - |
Jason Anthony Bourk - Director
Appointment date: 27 Jan 2012
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 26 Nov 2021
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Jul 2014
Jolene Agnes Bourk - Director
Appointment date: 27 Jan 2012
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 26 Nov 2021
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Jul 2014
Hcvnz Citynails Limited
212 The Strand
Charles & Jocelyn Semmens Family Trust (htsl) Limited
197 The Strand
Angard Investments Limited
207 The Strand
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Admyor Limited
31 Mcgarvey Road
Cagdas Limited
5 Richardson Street
Expressly Cafe Limited
5 Richardson Street
Hayati 2016 Limited
5 Richardson Street
Ocean To Snow Holdings Limited
97 The Strand
Pepper 3 Limited
23 Appleby Rise