Shortcuts

Janann Limited

Type: NZ Limited Company (Ltd)
9429033371672
NZBN
1946881
Company Number
Registered
Company Status
Current address
149 Victoria Street
Level 1
Christchurch 8013
New Zealand
Registered address used since 07 Aug 2018
149 Victoria Street
Level 1
Christchurch 8013
New Zealand
Physical & service address used since 06 Dec 2018

Janann Limited, a registered company, was launched on 29 May 2007. 9429033371672 is the NZ business number it was issued. This company has been run by 4 directors: Janelle Ann Clark - an active director whose contract began on 29 May 2007,
Scott Andrew Clark - an active director whose contract began on 19 Jan 2016,
Shirley Denise Hyland - an inactive director whose contract began on 29 May 2007 and was terminated on 19 Jan 2016,
Peter Maurice Hyland - an inactive director whose contract began on 29 May 2007 and was terminated on 19 Jan 2016.
Updated on 16 May 2024, the BizDb data contains detailed information about 1 address: 149 Victoria Street, Level 1, Christchurch, 8013 (types include: physical, service).
Janann Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up to 06 Dec 2018.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 950 shares (95 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 50 shares (5 per cent).

Addresses

Previous addresses

Address #1: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical address used from 05 Jun 2014 to 06 Dec 2018

Address #2: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered address used from 05 Jun 2014 to 07 Aug 2018

Address #3: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 19 Nov 2010 to 05 Jun 2014

Address #4: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 29 Mar 2010 to 19 Nov 2010

Address #5: At The Offices Of Mcfarlane Hornsey, Simpson Limited, Chartered Accountants, 2 Sefton Street, Timaru

Registered & physical address used from 29 May 2007 to 29 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950
Entity (NZ Limited Company) Sma Trustees Clark Limited
Shareholder NZBN: 9429047016248
149 Victoria Street
Christchurch
8013
New Zealand
Director Clark, Scott Andrew Stoke
Nelson
7011
New Zealand
Director Clark, Janelle Ann Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Clark, Janelle Ann Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyland, Peter Maurice Redcliffs
Christchurch
8081
New Zealand
Individual Simpson, Thomas Macgregor Timaru

New Zealand
Entity Woollcombe Trustees 4 Limited
Shareholder NZBN: 9429041148471
Company Number: 5058841
Timaru
7910
New Zealand
Individual Hyland, Shirley Denise Redcliffs
Christchurch
8081
New Zealand
Individual Hyland, Peter Maurice Redcliffs
Christchurch
8081
New Zealand
Individual Hyland, Janelle Ann Riccarton
Christchurch
8041
New Zealand
Entity Woollcombe Trustees 4 Limited
Shareholder NZBN: 9429041148471
Company Number: 5058841
Timaru
7910
New Zealand
Directors

Janelle Ann Clark - Director

Appointment date: 29 May 2007

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Nov 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 28 Nov 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 20 Jan 2016


Scott Andrew Clark - Director

Appointment date: 19 Jan 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Nov 2021

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 19 Jan 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 28 Nov 2018


Shirley Denise Hyland - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 19 Jan 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Feb 2015


Peter Maurice Hyland - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 19 Jan 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Feb 2015

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor