Shortcuts

Jansen Limited

Type: NZ Limited Company (Ltd)
9429032147858
NZBN
110795
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical & service address used since 05 May 2016
Unit 3, 624 Rosebank Road
Avondale
Auckland 1026
New Zealand
Postal & delivery address used since 04 Apr 2020
3/624 Rosebank Road
Avondale
Auckland 1026
New Zealand
Office address used since 04 Apr 2020

Jansen Limited, a registered company, was registered on 19 Mar 1981. 9429032147858 is the business number it was issued. The company has been supervised by 4 directors: Brent Sydney Eady - an active director whose contract began on 10 May 1999,
Simon Matthew Adams - an active director whose contract began on 10 May 1999,
Bruce Roberts Eady - an inactive director whose contract began on 14 Dec 1987 and was terminated on 27 Oct 1999,
Joan Eady - an inactive director whose contract began on 14 Dec 1987 and was terminated on 10 May 1999.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 3, 624 Rosebank Road, Avondale, Auckland, 1026 (types include: registered, postal).
Jansen Limited had been using 2 Huntly Avenue, Grafton, Auckland as their registered address until 15 Apr 2020.
Other names used by this company, as we found at BizDb, included: from 22 Jun 1992 to 12 Mar 1999 they were named Jansen Sound Limited, from 19 Mar 1981 to 22 Jun 1992 they were named Brent Distributors Limited.
A total of 100000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 49999 shares (50%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 49999 shares (50%). Lastly there is the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Unit 3, 624 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered address used from 15 Apr 2020

Principal place of activity

3/624 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 2 Huntly Avenue, Grafton, Auckland, 1023 New Zealand

Registered address used from 05 May 2016 to 15 Apr 2020

Address #2: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 04 Aug 2008 to 05 May 2016

Address #3: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland

Physical address used from 09 Jun 1999 to 09 Jun 1999

Address #4: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 09 Jun 1999 to 09 Jun 1999

Address #5: M.g.i. Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 09 Jun 1999 to 04 Aug 2008

Address #6: 2 Huntly Avenue, Grafton, Auckland New Zealand

Registered address used from 30 Jun 1997 to 05 May 2016

Contact info
64 9 3773663
04 Apr 2020 Phone
mail@jansen.co.nz
04 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.jansen.nz
04 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49999
Entity (NZ Limited Company) Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Auckland Central
Auckland
1010
New Zealand
Individual Eady, Brent Sydney Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 49999
Entity (NZ Limited Company) Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Auckland Central
Auckland
1010
New Zealand
Individual Adams, Simon Matthew West Harbour
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Adams, Simon Matthew West Harbour
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Eady, Brent Sydney Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Brent Sydney Eady - Director

Appointment date: 10 May 1999

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 21 May 2010


Simon Matthew Adams - Director

Appointment date: 10 May 1999

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 May 2005


Bruce Roberts Eady - Director (Inactive)

Appointment date: 14 Dec 1987

Termination date: 27 Oct 1999

Address: Remuera, Auckland,

Address used since 14 Dec 1987


Joan Eady - Director (Inactive)

Appointment date: 14 Dec 1987

Termination date: 10 May 1999

Address: Remuera, Auckland,

Address used since 14 Dec 1987

Nearby companies

Simon Cameron Investments Limited
Apartment 508, 246 Khyber Pass Road

Piwakawaka Trust Limited
104/246 Khyber Pass Rd

Lily & Leon Limited
306/246 Khyber Pass Road

Bubbles Enterprises Limited
Apartment 310 Hypatia, 246 Khyber Pass Road

Acnr Agency Limited
Level 2, 3 Arawa Street

King Callagher Trustees Limited
Level 2, 3 Arawa Street