Shortcuts

Jetlab Product Developers Limited

Type: NZ Limited Company (Ltd)
9429031501514
NZBN
2511211
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
107 Squire Drive
Awatoto
Napier 4110
New Zealand
Other address (Address For Share Register) used since 04 Oct 2015
10 Turret Lane
Hobsonville
Auckland 0616
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Jan 2019
10 Turret Lane
Hobsonville
Auckland 0616
New Zealand
Physical & registered & service address used since 30 Jan 2019

Jetlab Product Developers Limited, a registered company, was incorporated on 21 Jun 2010. 9429031501514 is the NZ business number it was issued. "Computer aided design nec" (business classification M692430) is how the company is classified. This company has been managed by 2 directors: Paul Binner - an active director whose contract began on 21 Jun 2010,
Yiqing Zhu - an inactive director whose contract began on 27 Oct 2015 and was terminated on 28 Feb 2016.
Last updated on 04 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 10 Turret Lane, Hobsonville, Auckland, 0616 (physical address),
10 Turret Lane, Hobsonville, Auckland, 0616 (registered address),
10 Turret Lane, Hobsonville, Auckland, 0616 (service address),
10 Turret Lane, Hobsonville, Auckland, 0616 (other address) among others.
Jetlab Product Developers Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address up until 30 Jan 2019.
One entity owns all company shares (exactly 1000 shares) - Binner, Paul - located at 0616, Hobsonville, Auckland.

Addresses

Principal place of activity

10 Turret Lane, Hobsonville, Auckland, 0616 New Zealand


Previous addresses

Address #1: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Nov 2018 to 30 Jan 2019

Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Nov 2017 to 21 Nov 2018

Address #3: 107 Squire Drive, Awatoto, Napier, 4110 New Zealand

Registered & physical address used from 12 Oct 2015 to 20 Nov 2017

Address #4: 6/463 Tuam, Philipstown, Christchurch, 8021 New Zealand

Registered & physical address used from 09 Aug 2011 to 12 Oct 2015

Address #5: 15a Thackers Quay, Woolston, Christchurch New Zealand

Registered & physical address used from 21 Jun 2010 to 09 Aug 2011

Contact info
64 21 2737007
Phone
paulbinner@hotmail.com
Email
No website
Website
http://jet-lab.com/
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Binner, Paul Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhu, Yiqing Wigram
Christchurch
8042
New Zealand
Directors

Paul Binner - Director

Appointment date: 21 Jun 2010

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 10 Nov 2019

Address: Awatoto, Napier, 4110 New Zealand

Address used since 26 Oct 2015


Yiqing Zhu - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 28 Feb 2016

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 27 Oct 2015

Nearby companies

Nova Traffic Management Limited
Unit 2, 71 Gloucester Street

Lunmar Holdings Limited
Unit 12, 71 Gloucester Street

Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street

Nova Group Limited
Unit 2, 71 Gloucester Street

Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street

Rosecharities Nz.
Midgley Partners

Similar companies

3d Factory Limited
28a Armagh Street

Gluten Free Holdings Limited
467 Selwyn Street

Help Apps Limited
94 Disraeli Street

Konatu Limited
329 Durham Street

Method Design Limited
Flat 3, 152 Salisbury Street

Quarticom Limited
106 Orbell Street