Jaj Media Limited, a registered company, was incorporated on 14 Jul 2009. 9429032193909 is the NZ business number it was issued. This company has been managed by 4 directors: Jeffery David Mitchell - an active director whose contract began on 14 Jul 2009,
Annabel Youens - an active director whose contract began on 14 Jul 2009,
Michael David Penhall - an active director whose contract began on 13 Aug 2015,
James O'hare - an inactive director whose contract began on 14 Jul 2009 and was terminated on 14 Dec 2009.
Updated on 20 Feb 2024, our data contains detailed information about 1 address: 121 Bruce Road, Levin, Levin, 5510 (category: registered, physical).
Jaj Media Limited had been using 19 Beere Haven Road, Seatoun, Wellington as their registered address up until 24 Aug 2015.
A total of 1080000 shares are allotted to 7 shareholders (5 groups). The first group includes 36000 shares (3.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 180000 shares (16.67 per cent). Finally we have the third share allotment (21600 shares 2 per cent) made up of 1 entity.
Previous addresses
Address: 19 Beere Haven Road, Seatoun, Wellington, 6243 New Zealand
Registered & physical address used from 01 Jul 2015 to 24 Aug 2015
Address: 3-6 Gilmer Terrace, Level 26 Grand Plimmer Tower, Wellington, 6001 New Zealand
Registered address used from 17 Jul 2013 to 01 Jul 2015
Address: 85 Victoria Street, Wellington, 6001 New Zealand
Registered address used from 23 Jun 2011 to 17 Jul 2013
Address: 85 Victoria Street, Wellington, 6001 New Zealand
Physical address used from 23 Jun 2011 to 01 Jul 2015
Address: 5a Riddiford St, Newtown, Wellington 6021 New Zealand
Registered & physical address used from 23 Dec 2009 to 23 Jun 2011
Address: 10 Aramoana Place, Maupuia, Wellington 6022
Physical & registered address used from 14 Jul 2009 to 23 Dec 2009
Basic Financial info
Total number of Shares: 1080000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36000 | |||
Individual | Walker, Donald James |
Wellington New Zealand |
16 Jul 2009 - |
Shares Allocation #2 Number of Shares: 180000 | |||
Individual | O'hare, James |
Maupuia Wellington 6022 New Zealand |
14 Jul 2009 - |
Shares Allocation #3 Number of Shares: 21600 | |||
Individual | Penhall, Michael |
Levin 5510 New Zealand |
25 May 2010 - |
Shares Allocation #4 Number of Shares: 788400 | |||
Individual | Mitchell, Jeffery David |
Victoria, Bc V9A1E2 Canada |
14 Jul 2009 - |
Individual | Youens, Annabel |
Victoria, Bc V9E1E2 Canada |
14 Jul 2009 - |
Shares Allocation #5 Number of Shares: 54000 | |||
Individual | Schickedanz, Thomas |
Mount Cook Wellington 6021 New Zealand |
25 May 2010 - |
Individual | Schickedanz, Hannah |
Mount Cook Wellington 6021 New Zealand |
25 May 2010 - |
Jeffery David Mitchell - Director
Appointment date: 14 Jul 2009
Address: Victoria, Bc, V9A 1E2 Canada
Address used since 01 Dec 2018
Address: Victoria, Bc, V8R 2L1 Canada
Address used since 30 Jun 2016
Annabel Youens - Director
Appointment date: 14 Jul 2009
Address: Victoria, Bc, V9A 1E2 Canada
Address used since 01 Dec 2018
Address: Victoria, Bc, V8R 2L1 Canada
Address used since 30 Jun 2016
Michael David Penhall - Director
Appointment date: 13 Aug 2015
Address: Levin, Levin, 5510 New Zealand
Address used since 13 Aug 2015
James O'hare - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 14 Dec 2009
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 14 Jul 2009
Harden Up Concrete Services Limited
53 Bruce Road
Richard Webb Limited
Main Road Sth
Riverside Precast Limited
Main Road South
Good Life Estate Limited
154 Main Road South
Snorkel New Zealand Limited
36 Bruce Road
Homestead Construction Limited
76 Main Road South