Shortcuts

Jetr Corp Limited

Type: NZ Limited Company (Ltd)
9429033686950
NZBN
1896190
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2021

Jetr Corp Limited, a registered company, was incorporated on 15 Dec 2006. 9429033686950 is the number it was issued. The company has been supervised by 2 directors: Justin Michael Stonelake - an active director whose contract began on 15 Dec 2006,
Eterei Stonelake - an inactive director whose contract began on 15 Nov 2010 and was terminated on 29 Sep 2015.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Jetr Corp Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address until 04 Mar 2021.
Previous names used by this company, as we managed to find at BizDb, included: from 15 Dec 2006 to 01 Mar 2012 they were named Kaikeri Corporation Limited.
A total of 1000 shares are allotted to 7 shareholders (4 groups). The first group includes 480 shares (48%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 500 shares (50%). Finally we have the next share allotment (10 shares 1%) made up of 2 entities.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 21 Jun 2018 to 04 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Nov 2017 to 21 Jun 2018

Address: Corner Vogel And Jetty Streets, Central Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Jul 2016 to 28 Nov 2017

Address: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand

Physical & registered address used from 24 Apr 2015 to 11 Jul 2016

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 01 Oct 2013 to 24 Apr 2015

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0245 New Zealand

Registered & physical address used from 11 Sep 2013 to 01 Oct 2013

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 13 Jul 2010 to 11 Sep 2013

Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City New Zealand

Registered address used from 18 Dec 2007 to 13 Jul 2010

Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambera, Main Str, Westgate Centre, Waitakere City

Registered address used from 10 Jan 2007 to 18 Dec 2007

Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City New Zealand

Physical address used from 10 Jan 2007 to 13 Jul 2010

Address: 85 Kerikeri Road, Kerikeri

Physical & registered address used from 15 Dec 2006 to 10 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 480
Individual Stonelake, Eterei Kinmont Park
Mosgiel
9024
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee 2016 Limited
Shareholder NZBN: 9429042087724
Dunedin Central
Dunedin
9016
New Zealand
Individual Stonelake, Justin Michael Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Stonelake, Justin Michael Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Eterei Stonelake Mosgiel
Mosgiel
9092
New Zealand
Individual Stonelake, Eterei Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Stonelake, Justin Michael Kinmont Park
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stonelake, Raymond Andrew Graham Herne Bay
Auckland
1011
New Zealand
Individual Stonelake, Raymond Andrew Graham Herne Bay
Auckland
1011
New Zealand
Individual Stonelake, Raymond Andrew Graham Herne Bay
Auckland
1011
New Zealand
Other Churton Hart & Divers Trustee Co Limited Highland Park
Auckland
2010
New Zealand
Directors

Justin Michael Stonelake - Director

Appointment date: 15 Dec 2006

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 14 Oct 2020

Address: Mosgiel, Mosgiel, 9092 New Zealand

Address used since 16 Oct 2012


Eterei Stonelake - Director (Inactive)

Appointment date: 15 Nov 2010

Termination date: 29 Sep 2015

Address: Mosgiel, Mosgiel, 9092 New Zealand

Address used since 16 Oct 2012

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street