Jessnal Limited was started on 28 Sep 2010 and issued an NZ business identifier of 9429031364508. This registered LTD company has been run by 4 directors: Alistair Graeme Hicks - an active director whose contract began on 11 Feb 2019,
Kyung Bok Hicks - an inactive director whose contract began on 28 Sep 2010 and was terminated on 11 Feb 2019,
Hong Gen Kwon - an inactive director whose contract began on 07 Sep 2017 and was terminated on 14 Jan 2019,
Alistair Graeme Hicks - an inactive director whose contract began on 28 Sep 2010 and was terminated on 25 Feb 2016.
As stated in our data (updated on 21 Mar 2024), this company registered 1 address: 68 Manchester Street, Feilding, 4702 (category: physical, registered).
Up until 02 Jul 2018, Jessnal Limited had been using 132 Cambridge Avenue, Ashhurst, Ashhurst as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hicks, Alistair Graeme (an individual) located at Feilding, Feilding postcode 4702. Jessnal Limited is classified as "Gift shop nec" (ANZSIC G427940).
Previous addresses
Address: 132 Cambridge Avenue, Ashhurst, Ashhurst, 4810 New Zealand
Registered & physical address used from 29 Mar 2018 to 02 Jul 2018
Address: 68 Manchester Street, Feilding, Feilding, 4702 New Zealand
Physical & registered address used from 21 Jun 2017 to 29 Mar 2018
Address: 6 Logan Place, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered address used from 03 Apr 2017 to 21 Jun 2017
Address: 4 Puketiro Drive, Feilding, Feilding, 4702 New Zealand
Registered address used from 14 Dec 2015 to 03 Apr 2017
Address: 93 Fergusson Street, Feilding, Feilding, 4702 New Zealand
Physical address used from 09 Dec 2015 to 21 Jun 2017
Address: 578 Ferguson Street, Terrace End, Palmerston North, 4410 New Zealand
Registered address used from 01 Jul 2011 to 14 Dec 2015
Address: 578 Ferguson Street, Terrace End, Palmerston North, 4410 New Zealand
Physical address used from 01 Jul 2011 to 09 Dec 2015
Address: 10 Macarthur Street, Feilding, Feilding, 4702 New Zealand
Physical & registered address used from 16 May 2011 to 01 Jul 2011
Address: 14 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 28 Sep 2010 to 16 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hicks, Alistair Graeme |
Feilding Feilding 4702 New Zealand |
28 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hicks, Kyung Bok |
Feilding Feilding 4702 New Zealand |
28 Sep 2010 - 11 Feb 2019 |
Alistair Graeme Hicks - Director
Appointment date: 11 Feb 2019
Address: Feilding, Feilding, 4702 New Zealand
Address used since 05 Jun 2020
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 11 Feb 2019
Kyung Bok Hicks - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 11 Feb 2019
Address: Feilding, Feilding, 4702 New Zealand
Address used since 22 Jun 2018
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 03 Apr 2017
Hong Gen Kwon - Director (Inactive)
Appointment date: 07 Sep 2017
Termination date: 14 Jan 2019
Address: Feilding, Feilding, 4702 New Zealand
Address used since 22 Jun 2018
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 07 Sep 2017
Alistair Graeme Hicks - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 25 Feb 2016
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 01 Dec 2015
Pohangina Ashhurst Community Trust
67 Cambridge Avenue
Cheltenham Rifle Club Incorporated
1 Jamesdale Court
Ashhurst Memorial Rsa Incorporated
74 Cambridge Avenue
Ashhurst-pohangina Squash Club Incorporated
Cnr Winchester & Guildford Streets
Apv Plumbing Limited
22 Mulgrave Street
Palmerston North Badminton Club Incorporated
88 Durham Street
Essence Esoteric Essentials Limited
6 Lowestoft Place
Intrigue 2013 Limited
484 Main Street
Jigsaw Events Limited
167 Oroua Road
Omaet Group Limited
268 Cambridge Avenue
The Christmas Barn Limited
167 Oroua Road
Zion Creations Limited
244 Broadway Avenue