Shortcuts

Jadat Trustees Limited

Type: NZ Limited Company (Ltd)
9429032596700
NZBN
2164796
Company Number
Registered
Company Status
Current address
75 Quaifes Road
Halswell
Christchurch 8025
New Zealand
Physical & registered & service address used since 24 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Thompson, Janet Ada Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kearney, Ian Ramsay Christchurch Central
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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