Jesal Limited, a registered company, was launched on 25 Sep 2009. 9429031883023 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Melanie Jane Sanders - an active director whose contract began on 25 Sep 2009,
Theodorus Alphons Sanders - an active director whose contract began on 25 Sep 2009,
Alan James Kenneth Bruce - an inactive director whose contract began on 25 Sep 2009 and was terminated on 17 Jun 2021.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 149/Victoria Street, Christchurch, 8013 (types include: physical, registered).
Jesal Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 25 Feb 2020.
A total of 16 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 8 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8 shares (50 per cent).
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 06 Jun 2017 to 25 Feb 2020
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 14 Sep 2016 to 06 Jun 2017
Address: 35a Dormer Street, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Jan 2012 to 14 Sep 2016
Address: 10 Erica Street, Papanui, Christchurch 8053 New Zealand
Registered & physical address used from 25 Sep 2009 to 25 Jan 2012
Basic Financial info
Total number of Shares: 16
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Sanders, Theodorus Alphons |
Strowan Christchurch 8052 New Zealand |
25 Sep 2009 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Sanders, Melanie Jane |
Strowan Christchurch 8052 New Zealand |
25 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Alan James Kenneth |
Christchurch 8022 New Zealand |
25 Sep 2009 - 23 Sep 2021 |
Melanie Jane Sanders - Director
Appointment date: 25 Sep 2009
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Sep 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 13 Sep 2017
Theodorus Alphons Sanders - Director
Appointment date: 25 Sep 2009
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Sep 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 13 Sep 2017
Alan James Kenneth Bruce - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 17 Jun 2021
Address: Christchurch, 8022 New Zealand
Address used since 06 Apr 2016
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road