Shortcuts

Jayco Design Limited

Type: NZ Limited Company (Ltd)
9429032611632
NZBN
2162064
Company Number
Registered
Company Status
100473100
GST Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Postal & office address used since 16 Sep 2019
133 Matipo Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical & registered & service address used since 14 Oct 2021

Jayco Design Limited was started on 21 Aug 2008 and issued an NZBN of 9429032611632. The registered LTD company has been managed by 1 director, named Jordan Clist - an active director whose contract started on 21 Aug 2008.
As stated in our information (last updated on 13 Mar 2024), the company registered 1 address: 133 Matipo Road, Te Atatu Peninsula, Auckland, 0610 (types include: physical, registered).
Up to 14 Oct 2021, Jayco Design Limited had been using Flat 2203 The Quadrant On Waterloo, 10 Waterloo Quadrant, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Onward Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Clist, Jordan - located at Te Atatu Peninsula, Auckland. Jayco Design Limited is categorised as "Software development service nec" (business classification M700050).

Addresses

Principal place of activity

Flat 2203, 10 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Flat 2203 The Quadrant On Waterloo, 10 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jun 2021 to 14 Oct 2021

Address #2: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 26 Mar 2019 to 04 Jun 2021

Address #3: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 13 Oct 2015 to 26 Mar 2019

Address #4: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 22 Jun 2012 to 13 Oct 2015

Address #5: 11 Onemana Way, Te Atatu Pen., Auckland New Zealand

Physical & registered address used from 21 Aug 2008 to 22 Jun 2012

Contact info
64 21 474512
18 Mar 2019 Phone
jordan@jaycodesign.co.nz
18 Mar 2019 Email
ipfind.co
Website
ipfind.com
06 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Onward Holdings Limited
Shareholder NZBN: 9429049294095
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clist, Jordan Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Jordan Clist - Director

Appointment date: 21 Aug 2008

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 06 Oct 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Aug 2013

Address: Mt Eden, Auckland, 1010 New Zealand

Address used since 01 Aug 2019

Nearby companies

Sharenet Limited
Level 3, 27 Bath St

Orange Roughy Futures Limited
Level 1, 10 Heather Street

Johnloui Trustee Company Limited
Level 1, 10 Heather Street

Renovation Franchise International Limited
287 Parnell Road

Traffic Investments Limited
287 Parnell Road

Zones Outdoor Renovations Limited
287 Parnell Road

Similar companies

Blackball Software Limited
2a/1 Tika St

Clearpoint Limited
Level 5, 60 Parnell Road

Cloudling Limited
38d St Georges Bay Road

Comnet Networx Limited
Suite 2, 170 Parnell Road

Planit Nz Limited
1 Gibraltar Crescent

Power Health Solutions Limited
303 Parnell Road