Shortcuts

Jaceb G. Limited

Type: NZ Limited Company (Ltd)
9429033789965
NZBN
1879019
Company Number
Registered
Company Status
Current address
33 Haszard Street
Waihi 3610
New Zealand
Physical & service & registered address used since 27 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Griffiths, Rodney John Waihi Beach
3177
New Zealand
Individual Leach, Kerri Michelle Waihi Beach
3177
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Leach, Kerri Michelle Waihi Beach
3177
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Griffiths, Rodney John Waihi Beach
3177
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eagles-griffiths, Rhonda Michelle Mangere Bridge
Auckland
Individual Griffiths, Grant Michael Mangere Bridge
Auckland

New Zealand
Directors

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

Nearby companies

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