Jaceb G. Limited, a registered company, was launched on 27 Oct 2006. 9429033789965 is the number it was issued. The company has been supervised by 3 directors: Rodney John Griffiths - an active director whose contract started on 27 Oct 2006,
Kerri Michelle Leach - an active director whose contract started on 29 Aug 2013,
Rhonda Michelle Eagles-Griffiths - an inactive director whose contract started on 27 Oct 2006 and was terminated on 29 Aug 2013.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Haszard Street, Waihi, 3610 (types include: physical, service).
Jaceb G. Limited had been using 33 Haszard Street, Waihi as their registered address until 27 May 2021.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 33 Haszard Street, Waihi, 3610 New Zealand
Registered & physical address used from 25 Oct 2019 to 27 May 2021
Address: 23 Brown Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 14 Oct 2019 to 25 Oct 2019
Address: 141 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 26 Nov 2012 to 14 Oct 2019
Address: First Floor, 126 Eleventh Ave, Tauranga, 3140 New Zealand
Physical & registered address used from 13 Oct 2011 to 26 Nov 2012
Address: 41 Sullivan Ave, Mangere Bridge, Auckland New Zealand
Registered & physical address used from 27 Oct 2006 to 13 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Griffiths, Rodney John |
Waihi Beach 3177 New Zealand |
27 Oct 2006 - |
Individual | Leach, Kerri Michelle |
Waihi Beach 3177 New Zealand |
27 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Leach, Kerri Michelle |
Waihi Beach 3177 New Zealand |
27 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Griffiths, Rodney John |
Waihi Beach 3177 New Zealand |
27 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eagles-griffiths, Rhonda Michelle |
Mangere Bridge Auckland |
27 Oct 2006 - 09 Sep 2013 |
Individual | Griffiths, Grant Michael |
Mangere Bridge Auckland New Zealand |
27 Oct 2006 - 09 Sep 2013 |
Rodney John Griffiths - Director
Appointment date: 27 Oct 2006
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 03 Aug 2016
Address: Waihi Beach, 3177 New Zealand
Address used since 04 May 2018
Kerri Michelle Leach - Director
Appointment date: 29 Aug 2013
Address: Waihi Beach, 3177 New Zealand
Address used since 04 May 2018
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 03 Aug 2016
Rhonda Michelle Eagles-griffiths - Director (Inactive)
Appointment date: 27 Oct 2006
Termination date: 29 Aug 2013
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 27 Oct 2006
Michael And Kathy Sass Limited
141 Cameron Road
Kiwiclog's Dustbusters Limited
141 Cameron Road
Rowan Tree Charitable Trust
Manning Warner
Sadgrove Charitable Trust
Manning Warner
Zanz Limited Partnership
C/o Manning Warner Browne Limited
Tr Limited
147 Cameron Road