Jasco International Nz Limited, a registered company, was launched on 05 Mar 2007. 9429033636801 is the number it was issued. The company has been managed by 3 directors: Jasmeet Singh - an active director whose contract began on 05 Mar 2007,
Raminder Singh Matta - an inactive director whose contract began on 05 Mar 2007 and was terminated on 31 Mar 2021,
Gurmeet Singh Narula - an inactive director whose contract began on 25 May 2018 and was terminated on 31 Mar 2021.
Last updated on 21 Mar 2024, our data contains detailed information about 4 addresses this company registered, namely: 65D Point View Drive, East Tamaki Heights, Auckland, 2016 (service address),
65D Point View Drive, East Tamaki Heights, Auckland, 2016 (postal address),
65D Point View Drive, East Tamaki Heights, Auckland, 2016 (office address),
65D Point View Drive, East Tamaki Heights, Auckland, 2016 (delivery address) among others.
Jasco International Nz Limited had been using 11 Middlefield Drive, East Tamaki Heights, Auckland as their registered address up until 21 Dec 2021.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly there is the 3rd share allocation (250 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 65d Point View Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Service address used from 08 Dec 2022
Principal place of activity
11 Middlefield Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 11 Middlefield Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered address used from 03 Dec 2019 to 21 Dec 2021
Address #2: 56 Bowater Place, Manurewa, Auckland, 2102 New Zealand
Physical address used from 15 Mar 2016 to 14 Dec 2017
Address #3: 44 Rathmar Drive, Manurewa, Auckland, 2105 New Zealand
Physical address used from 06 Dec 2011 to 15 Mar 2016
Address #4: 129, Riverton Drive, Randwick Park,, Manukau City, Auckland New Zealand
Physical address used from 29 Jan 2010 to 06 Dec 2011
Address #5: 2 / 54, Claude Road,, Manurewa, Auckland, New Zealand
Physical address used from 05 Mar 2007 to 29 Jan 2010
Address #6: 2 / 54, Claude Road, Manurewa, Auckland New Zealand
Registered address used from 05 Mar 2007 to 03 Dec 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 11 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Other (Other) | Jasco Multipacking (p) Ltd |
Chandigarh 160022 India |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Matta, Raminder Singh |
Chandigarh 160036 India |
30 Nov 2022 - |
Shares Allocation #3 Number of Shares: 250 | |||
Other (Other) | Jasco Labs (p) Ltd |
Chandigarh 1600222 India |
30 Nov 2022 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Singh, Jasmeet |
East Tamaki Heights Auckland 2016 New Zealand |
05 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Jasco Multipacking (p) Ltd. |
Chandigarh (u.t.) India |
05 Mar 2007 - 24 Jun 2021 |
Individual | Matta, Raminder Singh |
Chandigarh Chandigarh 160036 India |
05 Mar 2007 - 24 Jun 2021 |
Other | Jasco Labs (p) Ltd. |
Chandigarh (u.t.) India |
05 Mar 2007 - 24 Jun 2021 |
Jasmeet Singh - Director
Appointment date: 05 Mar 2007
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Dec 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 05 Dec 2017
Address: Manurewa, Manukau, 2105 New Zealand
Address used since 01 Jan 2012
Raminder Singh Matta - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 31 Mar 2021
Address: Chandigarh, Chandigarh, 160036 India
Address used since 01 Jan 2014
Gurmeet Singh Narula - Director (Inactive)
Appointment date: 25 May 2018
Termination date: 31 Mar 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 25 May 2018
South Auckland Elite Limited
50
Hire Me Technologies Limited
56b Claude Road
Paint & Plastering Limited
42a Alfriston Road
Freaky Friday Limited
44a Claude Road
Jai Maa Graphics (nz) Limited
61a, Halver Road
Planet Cruising Limited
60c Alfriston Road