Jardin Limited was started on 30 Nov 2011 and issued an NZBN of 9429030862630. This registered LTD company has been run by 4 directors: Lin Sang - an active director whose contract started on 29 Jun 2021,
Tianyu Sun - an inactive director whose contract started on 20 Jun 2021 and was terminated on 09 Nov 2021,
Lin Sang - an inactive director whose contract started on 30 Nov 2011 and was terminated on 24 Aug 2021,
Meng Zhang - an inactive director whose contract started on 30 Nov 2011 and was terminated on 20 Jun 2021.
According to our information (updated on 05 Apr 2024), the company registered 1 address: 47 Bronco Drive, Aidanfield, Christchurch, 8025 (types include: registered, physical).
Until 17 Nov 2021, Jardin Limited had been using 14 Somerville Crescent, Aidanfield, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Sang, Lin (an individual) located at Aidanfield, Christchurch postcode 8025,
Lin Sang (a director) located at Riccarton, Christchurch postcode 8041.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Zhang, Meng - located at Aidanfield, Christchurch,
Meng Zhang - located at Riccarton, Christchurch. Jardin Limited was categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
47 Bronco Drive, Aidanfield, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 14 Somerville Crescent, Aidanfield, Christchurch, 8025 New Zealand
Physical address used from 07 Jul 2021 to 17 Nov 2021
Address #2: 14 Somerville Crescent, Aidanfield, Christchurch, 8025 New Zealand
Registered address used from 06 Jul 2021 to 17 Nov 2021
Address #3: 47 Bronco Drive, Aidanfield, Christchurch, 8025 New Zealand
Physical address used from 11 Dec 2017 to 07 Jul 2021
Address #4: 47 Bronco Drive, Aidanfield, Christchurch, 8025 New Zealand
Registered address used from 11 Dec 2017 to 06 Jul 2021
Address #5: 98 Elizabeth Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Nov 2011 to 11 Dec 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 11 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sang, Lin |
Aidanfield Christchurch 8025 New Zealand |
01 Oct 2021 - |
Director | Lin Sang |
Riccarton Christchurch 8041 New Zealand |
30 Nov 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Zhang, Meng |
Aidanfield Christchurch 8025 New Zealand |
01 Oct 2021 - |
Director | Meng Zhang |
Riccarton Christchurch 8041 New Zealand |
30 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sun, Tianyu |
Aidanfield Christchurch 8025 New Zealand |
28 Jun 2021 - 01 Oct 2021 |
Individual | Sun, Tianyu |
Aidanfield Christchurch 8025 New Zealand |
28 Jun 2021 - 01 Oct 2021 |
Individual | Zhang, Meng |
Aidanfield Christchurch 8025 New Zealand |
30 Nov 2011 - 28 Jun 2021 |
Individual | Sang, Lin |
Aidanfield Christchurch 8025 New Zealand |
30 Nov 2011 - 24 Aug 2021 |
Lin Sang - Director
Appointment date: 29 Jun 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 29 Jun 2021
Tianyu Sun - Director (Inactive)
Appointment date: 20 Jun 2021
Termination date: 09 Nov 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 20 Jun 2021
Lin Sang - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 24 Aug 2021
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 30 Nov 2011
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Dec 2017
Meng Zhang - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 20 Jun 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Dec 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Simple Trust Group Limited
33 Bronco Drive
Dias L Limited
41 Bronco Drive
Jhk Health Limited
23 Bronco Drive
Aircon Masters Limited
7 Annies Lane
Glen Davidson Construction Limited
44 Bronco Drive
Little Little Limited
7 Canter Lane
Dme Trading Limited
22 Longspur Avenue
Grasop Limited
25 Mcmahon Drive
Little Little Investment Limited
7 Canter Lane
Muir Park Investments Limited
7 Stallion Avenue
Rich Fount Limited
30 Date Crescent
Rob Van Weerd Construction Limited
3 Cassinia Gardens