Jane Gifford Limited was launched on 20 Jul 2009 and issued an NZ business identifier of 9429032123685. This registered LTD company has been supervised by 1 director, named Hugh Gregory Kasper - an active director whose contract began on 20 Jul 2009.
According to BizDb's data (updated on 08 Apr 2024), the company registered 1 address: 1 Page Point, Howick, Auckland, 2014 (type: registered, physical).
Until 14 Aug 2020, Jane Gifford Limited had been using Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (5 shareholders in total). In the first group, 100 shares are held by 5 entities, namely:
Kasper, Richard Gregory (an individual) located at Mount Eden, Auckland postcode 1024,
Kasper, Stephen Ronald (an individual) located at Bucklands Beach, Auckland postcode 2012,
Holmes, Joanna Louise (an individual) located at Mellons Bay, Auckland postcode 2014.
Previous addresses
Address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 23 Jul 2020 to 14 Aug 2020
Address: 1 Page Point, Howick New Zealand
Physical & registered address used from 20 Jul 2009 to 23 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kasper, Richard Gregory |
Mount Eden Auckland 1024 New Zealand |
21 Jul 2014 - |
Individual | Kasper, Stephen Ronald |
Bucklands Beach Auckland 2012 New Zealand |
21 Jul 2014 - |
Individual | Holmes, Joanna Louise |
Mellons Bay Auckland 2014 New Zealand |
21 Jul 2014 - |
Individual | Kasper, Hugh Gregory |
Howick |
20 Jul 2009 - |
Individual | Kasper, Ethel Geraldine |
Howick New Zealand |
20 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Murray Pierce Williams |
Meadowbank New Zealand |
20 Jul 2009 - 21 Jul 2014 |
Hugh Gregory Kasper - Director
Appointment date: 20 Jul 2009
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Jul 2015
Argosy Trustee Limited
1 Page Point
Erudite Trustee Limited
1 Page Point
House Of Aesthetics Limited
4 Colmar Road
Tentsia Trustee Company Limited
189 Bleakhouse Road
Consultax Services Limited
6a Burford Place
Natural Island Limited
154 Bleakhouse Road