Jana & Vanessa Limited was incorporated on 12 Jun 2007 and issued an NZ business number of 9429033343525. The registered LTD company has been run by 6 directors: Vanessa Simmonds - an active director whose contract started on 25 Oct 2012,
Jana Carnie - an active director whose contract started on 25 Oct 2012,
Ann Marie Thomas - an inactive director whose contract started on 30 Nov 2009 and was terminated on 29 Oct 2012,
Anthony Dowd - an inactive director whose contract started on 30 Nov 2009 and was terminated on 25 Oct 2012,
Mary Frances Hewitt - an inactive director whose contract started on 12 Jun 2007 and was terminated on 30 Nov 2009.
As stated in our database (last updated on 01 Mar 2024), the company filed 1 address: 7 Riverhaven Lane, Albert Town, Wanaka, 9305 (type: registered, physical).
Until 16 Jun 2017, Jana & Vanessa Limited had been using 62 Hunter Crescent, Wanaka, Wanaka as their physical address.
BizDb found past names used by the company: from 12 Jun 2007 to 25 Nov 2013 they were called Clean Act Limited.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Simmonds, Vanessa (an individual) located at Albert Town, Wanaka postcode 9305.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Carnie, Jana - located at Albert Town, Wanaka. Jana & Vanessa Limited has been categorised as "Cleaning service" (business classification N731110).
Principal place of activity
62 Hunter Crescent, Wanaka, 9343 New Zealand
Previous addresses
Address: 62 Hunter Crescent, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 10 May 2013 to 16 Jun 2017
Address: 83 Frye Crescent, Albert Town, Wanaka, 9305 New Zealand
Physical & registered address used from 06 Nov 2012 to 10 May 2013
Address: 113 Hopkins Street, Rd 3, Cromwell, 9383 New Zealand
Physical & registered address used from 18 Mar 2011 to 06 Nov 2012
Address: 113 Hopkins Street, Luggate, 9305 New Zealand
Registered & physical address used from 11 Mar 2011 to 18 Mar 2011
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 02 Apr 2009 to 11 Mar 2011
Address: 14 Moraine Place, Lake Hawea, Rd 2, Wanaka
Registered & physical address used from 17 Sep 2008 to 02 Apr 2009
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka
Registered & physical address used from 04 Apr 2008 to 17 Sep 2008
Address: 7 Gin And Rasberry Lane, Rd1, Wanaka, Otago
Physical & registered address used from 12 Jun 2007 to 04 Apr 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Simmonds, Vanessa |
Albert Town Wanaka 9305 New Zealand |
24 Oct 2012 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Carnie, Jana |
Albert Town Wanaka 9305 New Zealand |
24 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowd, Anthony |
Rd 3 Cromwell 9383 New Zealand |
30 Nov 2009 - 24 Oct 2012 |
Entity | The Cardrona Construction Trustee Company Limited Shareholder NZBN: 9429033754925 Company Number: 1884450 |
12 Jun 2007 - 28 Jan 2008 | |
Individual | Hewitt, Mary Frances |
Lake Hawea Rd2 Wanaka, Otago |
12 Jun 2007 - 28 Mar 2008 |
Entity | The Cardrona Construction Trustee Company Limited Shareholder NZBN: 9429033754925 Company Number: 1884450 |
12 Jun 2007 - 28 Jan 2008 | |
Individual | Thomas, Ann Marie |
Rd 3 Cromwell 9383 New Zealand |
30 Nov 2009 - 24 Oct 2012 |
Vanessa Simmonds - Director
Appointment date: 25 Oct 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Jun 2017
Jana Carnie - Director
Appointment date: 25 Oct 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Jun 2017
Ann Marie Thomas - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 29 Oct 2012
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 08 Jan 2011
Anthony Dowd - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 25 Oct 2012
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 08 Jan 2011
Mary Frances Hewitt - Director (Inactive)
Appointment date: 12 Jun 2007
Termination date: 30 Nov 2009
Address: Lake Hawea, Rd2 Wanaka, Otago,
Address used since 12 Jun 2007
Samantha Carey - Director (Inactive)
Appointment date: 12 Jun 2007
Termination date: 27 Mar 2008
Address: Rd1 Wanaka, Otago,
Address used since 12 Jun 2007
White Horse Productions Limited
7 Riverhaven Lane
Csi Technologies Limited
7 Riverhaven Lane
Alba Plumbing Gas And Heating Limited
10 Jack Young Place
Quaver Investments Limited
27 Frye Crescent
Central Magazine Distributors Limited
47 Frye Crescent
Agrihort Limited
36 Ash Avenue
Awesome Enterprises Limited
59 Frye Crescent
Blast Off Services Limited
88b Golf Course Road
The Cleaners Wanaka Limited
Unit 18, 12 Frederick Street
The Water Stain Doctor Holding 2012 Limited
73b Molyneux Avenue
Tidy House Limited
61 Lakeside Road
Turbo Tidy Limited
5 Quarry Place