Jetstream Farms Limited, a registered company, was registered on 07 Aug 2008. 9429032611939 is the NZBN it was issued. The company has been supervised by 4 directors: Peter James Hughes - an active director whose contract began on 07 Aug 2008,
Maree Alice Crowley - an active director whose contract began on 07 Aug 2008,
Gavin Lindsay Russell - an active director whose contract began on 12 May 2009,
Neil David Crowley - an active director whose contract began on 12 May 2009.
Updated on 27 Aug 2022, BizDb's database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Jetstream Farms Limited had been using Whk, 44 York Place, Dunedin as their registered address until 02 Aug 2013.
A total of 7523 shares are allocated to 13 shareholders (6 groups). The first group is comprised of 450 shares (5.98 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1349 shares (17.93 per cent). Lastly there is the 3rd share allotment (1338 shares 17.79 per cent) made up of 1 entity.
Previous addresses
Address: Whk, 44 York Place, Dunedin, 9016 New Zealand
Registered & physical address used from 13 Aug 2010 to 02 Aug 2013
Address: Whk Taylors, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 09 Jul 2009 to 13 Aug 2010
Address: 44 York Place, Dunedin
Physical & registered address used from 07 Aug 2008 to 09 Jul 2009
Basic Financial info
Total number of Shares: 7523
Annual return filing month: July
Annual return last filed: 06 Jul 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Maree Alice Crowley |
Rd 3 Riverton 9883 New Zealand |
15 Sep 2021 - |
Director | Peter James Hughes |
Rd 3 Riverton 9883 New Zealand |
15 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1349 | |||
Director | Maree Alice Crowley |
Rd 3 Riverton 9883 New Zealand |
15 Sep 2021 - |
Director | Peter James Hughes |
Rd 3 Riverton 9883 New Zealand |
15 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1338 | |||
Entity (NZ Limited Company) | Hughes-crowley Company Limited Shareholder NZBN: 9429038086168 |
Invercargill 9810 New Zealand |
07 Aug 2008 - |
Shares Allocation #4 Number of Shares: 393 | |||
Individual | Kaye-maree Mihalejvich |
Hawera Hawera 4610 New Zealand |
16 Apr 2015 - |
Individual | Peter Ivan Mihalejvich |
Hawera Hawera 4610 New Zealand |
16 Apr 2015 - |
Shares Allocation #5 Number of Shares: 1632 | |||
Individual | Neil David Crowley |
Rd 28 Mainaia, Taranaki New Zealand |
08 Jun 2009 - |
Individual | Thomas Arthur Evans Long |
Rd 28 Manaia, Taranaki New Zealand |
08 Jun 2009 - |
Individual | Leo Bernard Crowley |
Rd 28 Manaia, Taranaki New Zealand |
08 Jun 2009 - |
Individual | Virginia Penelope Crowley |
Rd 28 Manaia, Taranaki New Zealand |
08 Jun 2009 - |
Shares Allocation #6 Number of Shares: 1911 | |||
Individual | Kerry Marie Russell |
Rd 1 Outram 9073 New Zealand |
08 Jun 2009 - |
Individual | Gavin Lindsay Russell |
Rd 1 Outram 9073 New Zealand |
08 Jun 2009 - |
Peter James Hughes - Director
Appointment date: 07 Aug 2008
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 29 Jul 2011
Maree Alice Crowley - Director
Appointment date: 07 Aug 2008
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 10 Aug 2015
Gavin Lindsay Russell - Director
Appointment date: 12 May 2009
Address: Rd 1, Outram, 9073 New Zealand
Address used since 29 Jul 2011
Neil David Crowley - Director
Appointment date: 12 May 2009
Address: Rd 28, Hawera, 4678 New Zealand
Address used since 10 Aug 2015
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place