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 05 Jun 2025), 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: 19 Jun 2024
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
Omaet Group Limited
268 Cambridge Avenue
Palat-a-bull Limited
57 Mchardie Road
The Christmas Barn Limited
167 Oroua Road
Zion Creations Limited
244 Broadway Avenue