Shortcuts

Jaj Media Limited

Type: NZ Limited Company (Ltd)
9429032193909
NZBN
2265766
Company Number
Registered
Company Status
Current address
121 Bruce Road
Levin
Levin 5510
New Zealand
Registered & physical & service address used since 24 Aug 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 36000
Individual Walker, Donald James Wellington

New Zealand
Shares Allocation #2 Number of Shares: 180000
Individual O'hare, James Maupuia
Wellington 6022

New Zealand
Shares Allocation #3 Number of Shares: 21600
Individual Penhall, Michael Levin
5510
New Zealand
Shares Allocation #4 Number of Shares: 788400
Individual Mitchell, Jeffery David Victoria, Bc
V9A1E2
Canada
Individual Youens, Annabel Victoria, Bc
V9E1E2
Canada
Shares Allocation #5 Number of Shares: 54000
Individual Schickedanz, Thomas Mount Cook
Wellington
6021
New Zealand
Individual Schickedanz, Hannah Mount Cook
Wellington
6021
New Zealand
Directors

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

Nearby companies