Jadat Trustees Limited was started on 28 Aug 2008 and issued a business number of 9429032596700. The registered LTD company has been supervised by 2 directors: Janet Ada Thompson - an active director whose contract started on 05 Aug 2013,
Ian Ramsay Kearney - an inactive director whose contract started on 28 Aug 2008 and was terminated on 09 Aug 2013.
As stated in our information (last updated on 24 Feb 2024), this company registered 1 address: 75 Quaifes Road, Halswell, Christchurch, 8025 (category: physical, registered).
Until 24 Jun 2019, Jadat Trustees Limited had been using 58 Fitzgerald Avenue, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thompson, Janet Ada (a director) located at Halswell, Christchurch postcode 8025.
Previous addresses
Address: 58 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Jun 2017 to 24 Jun 2019
Address: 61 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Jun 2015 to 21 Jun 2017
Address: 220a Buchanans Road, Yaldhurst, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Aug 2013 to 10 Jun 2015
Address: Flat 11, 75 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Aug 2013 to 14 Aug 2013
Address: Flat 2, 42 Chester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Aug 2012 to 13 Aug 2013
Address: 42 Chester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Jun 2011 to 08 Aug 2012
Address: Level 7, 90 Armagh Street, Christchurch New Zealand
Physical & registered address used from 21 May 2009 to 16 Jun 2011
Address: Level 2, 194 Gloucester Street, Christchurch
Registered & physical address used from 28 Aug 2008 to 21 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Thompson, Janet Ada |
Halswell Christchurch 8025 New Zealand |
09 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kearney, Ian Ramsay |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 2008 - 09 Aug 2013 |
Janet Ada Thompson - Director
Appointment date: 05 Aug 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Jun 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 26 Jun 2016
Ian Ramsay Kearney - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 09 Aug 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Aug 2013
R&m Trailers Limited
382 St Asaph Street
Golden Hawk Nz Limited
415 St Asaph Street
Wlb Investments Limited
67 Fitzgerald Avenue
Telfer Electrical Southland Limited
67 Fitzgerald Avenue
Telfer Properties Dunedin Limited
67 Fitzgerald Avenue
Recession Investments Limited
67 Fitzgerald Avenue