Jackanori Property Limited was started on 04 Jul 2008 and issued an NZ business number of 9429032669428. The registered LTD company has been supervised by 4 directors: Christopher Shane Hobbs - an active director whose contract started on 04 Jul 2008,
Farai Madambi - an active director whose contract started on 13 Sep 2021,
Catherine Elizabeth Hobbs - an inactive director whose contract started on 04 Jul 2008 and was terminated on 30 May 2013,
Christopher Graeme Hobbs - an inactive director whose contract started on 04 Jul 2008 and was terminated on 09 Nov 2008.
As stated in our database (last updated on 11 Apr 2024), the company registered 1 address: 10 Cornwall Street, Vauxhall, Dunedin, 9013 (category: physical, registered).
Up until 23 Apr 2021, Jackanori Property Limited had been using 27 Motu Street, Saint Clair, Dunedin as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Madambi, Farai (an individual) located at Kenmure, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hobbs, Christopher Shane - located at Vauxhall, Dunedin. Jackanori Property Limited was categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
10 Cornwall Street, Vauxhall, Dunedin, 9013 New Zealand
Previous addresses
Address #1: 27 Motu Street, Saint Clair, Dunedin, 9012 New Zealand
Physical & registered address used from 10 Jun 2013 to 23 Apr 2021
Address #2: 37 Heath Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical & registered address used from 30 May 2011 to 10 Jun 2013
Address #3: 16 Newman Road, Rd3, Blenheim, 7273 New Zealand
Registered address used from 04 Jul 2008 to 30 May 2011
Address #4: 16 Newman Road, Rd 3, Blenheim 7273 New Zealand
Physical address used from 04 Jul 2008 to 30 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Madambi, Farai |
Kenmure Dunedin 9011 New Zealand |
13 Sep 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hobbs, Christopher Shane |
Vauxhall Dunedin 9013 New Zealand |
04 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hobbs, Catherine Elizabeth |
Saint Kilda Dunedin 9012 New Zealand |
04 Jul 2008 - 20 Sep 2016 |
Christopher Shane Hobbs - Director
Appointment date: 04 Jul 2008
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 17 Jan 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 30 May 2013
Farai Madambi - Director
Appointment date: 13 Sep 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 13 Sep 2021
Catherine Elizabeth Hobbs - Director (Inactive)
Appointment date: 04 Jul 2008
Termination date: 30 May 2013
Address: Dunedin, 9012, New Zealand,
Address used since 03 May 2010
Christopher Graeme Hobbs - Director (Inactive)
Appointment date: 04 Jul 2008
Termination date: 09 Nov 2008
Address: Rd3 Blenheim, 7273, New Zealand
Address used since 04 Jul 2008
Winifreid Holdings Limited
2 Motu Street
Introspect Contemporary Arts Trust
61 Ravenswood Road
2 Unda 2 Limited
26a Motu Street
Mark Harmony Limited
40 Allandale Road
St Clair Childcare Limited
10 Hobson Street
Wolf Group Limited
25 Norfolk Street
Buco1 Properties Limited
114 Easther Crescent
Fairbairn Geeves Properties Limited
54 Bedford St
Kepla Holdings Limited
114 Easther Crescent
Senio Holdings Limited
62 Earls Road
St Leonards Group Limited
93 Easther Crescent
The Front Row Residential Properties Limited
12 Marewa St