Shortcuts

Jads Limited

Type: NZ Limited Company (Ltd)
9429032884098
NZBN
2099747
Company Number
Registered
Company Status
Current address
200 King St
Pukekohe
Other address (Address for Records) used since 20 Mar 2008
44 Alexander Street
Cockle Bay
Auckland 2014
New Zealand
Other address (Address For Share Register) used since 13 May 2013
44 Alexander Street
Cockle Bay
Auckland 2014
New Zealand
Other address (Address for Records) used since 07 Mar 2019

Jads Limited, a registered company, was registered on 20 Mar 2008. 9429032884098 is the number it was issued. The company has been supervised by 3 directors: Joseph Augustine De Silva - an active director whose contract started on 20 Mar 2008,
Joseph De Silva - an active director whose contract started on 20 Mar 2008,
Elise Suzanne De Silva - an active director whose contract started on 01 Jan 2024.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 8 addresses this company uses, specifically: 5 Edgar Pearce Place, Howick, Auckland, 2014 (registered address),
5 Edgar Pearce Place, Howick, Auckland, 2014 (service address),
5 Edgar Pearce Place, Howick, Auckland, 2014 (postal address),
5 Edgar Pearce Place, Howick, Auckland, 2014 (office address) among others.
Jads Limited had been using 88 Angelo Avenue, Howick, Auckland as their registered address until 21 Feb 2024.
One entity controls all company shares (exactly 100 shares) - De Silva, Joseph Augustine - located at 2014, Howick, Auckland.

Addresses

Other active addresses

Address #4: 88 Angelo Avenue, Howick, Auckland, 2014 New Zealand

Postal & office & delivery & other (Address For Share Register) & shareregister address used from 17 Feb 2020

Address #5: 88 Angelo Ave, Cockle Bay, Auckland, 2014 New Zealand

Other (Address for Records) & records address (Address for Records) used from 17 Feb 2020

Address #6: 88 Angelo Avenue, Howick, Auckland, 2014 New Zealand

Physical address used from 25 Feb 2020

Address #7: 5 Edgar Pearce Place, Howick, Auckland, 2014 New Zealand

Postal & office & delivery address used from 13 Feb 2024

Address #8: 5 Edgar Pearce Place, Howick, Auckland, 2014 New Zealand

Registered & service address used from 21 Feb 2024

Principal place of activity

88 Angelo Avenue, Howick, Auckland, 2014 New Zealand


Previous addresses

Address #1: 88 Angelo Avenue, Howick, Auckland, 2014 New Zealand

Registered & service address used from 25 Feb 2020 to 21 Feb 2024

Address #2: 44 Alexander Street, Cockle Bay, Auckland, 2014 New Zealand

Registered & physical address used from 21 May 2013 to 25 Feb 2020

Address #3: 93 Litten Road, Cockle Bay, Auckland, 2014 New Zealand

Registered & physical address used from 12 Jul 2011 to 21 May 2013

Address #4: 2/42 Gibraltar St, Howick, Auckland New Zealand

Registered & physical address used from 20 Mar 2008 to 12 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director De Silva, Joseph Augustine Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Silva, Joseph Howick
Auckland
2014
New Zealand
Directors

Joseph Augustine De Silva - Director

Appointment date: 20 Mar 2008

Address: Howick, Auckland, 2014 New Zealand

Address used since 13 Feb 2024


Joseph De Silva - Director

Appointment date: 20 Mar 2008

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Feb 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 13 May 2013


Elise Suzanne De Silva - Director

Appointment date: 01 Jan 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Jan 2024

Nearby companies

Koru Holdings Limited
42 Alexander Street

Milligan Trustees Limited
67 Litten Road

Helicopter Solutions Limited
61 Litten Road

Heli G Limited
61 Litten Road

Gannet Plus One Limited
61 Litten Road

Restore Massage Therapy Limited
13 Judkins Crescent