Jayandkay Limited, a registered company, was started on 29 Sep 2006. 9429033836652 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been categorised. This company has been run by 4 directors: Keryl Lee Rickard - an active director whose contract began on 29 Sep 2006,
Benjamin John Cranswick Rickard - an active director whose contract began on 11 Dec 2020,
James Edward Rickard - an inactive director whose contract began on 29 Sep 2006 and was terminated on 06 Oct 2021,
Robert John Taylor - an inactive director whose contract began on 29 Sep 2006 and was terminated on 12 Apr 2007.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (type: registered, physical).
Jayandkay Limited had been using Rhb Chartered Accountant Ltd, Level 1 The Hub 525 Cameron Road, Tauranga as their physical address up to 05 Mar 2014.
A total of 50000 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 24999 shares (50 per cent). Finally there is the next share allotment (25000 shares 50 per cent) made up of 1 entity.
Previous addresses
Address #1: Rhb Chartered Accountant Ltd, Level 1 The Hub 525 Cameron Road, Tauranga, 3144 New Zealand
Physical & registered address used from 20 Aug 2010 to 05 Mar 2014
Address #2: Level 1, The Hub, 525 Cameron Road, Tauranga 3110 New Zealand
Physical & registered address used from 29 Sep 2008 to 20 Aug 2010
Address #3: C/-rodewald Hart Brown Ltd, Cnr Jocelyn & Queen Streets, Te Puke
Registered & physical address used from 18 Jul 2007 to 29 Sep 2008
Address #4: Rodewald Hart Brown Ltd, 127 Durham Street, Tauranga
Registered address used from 29 Sep 2006 to 18 Jul 2007
Address #5: 104 Spring Street, Tauranga
Physical address used from 29 Sep 2006 to 18 Jul 2007
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Rickard, Benjamin John Cranswick |
Rd 3 Tauranga 3173 New Zealand |
08 Apr 2022 - |
Shares Allocation #2 Number of Shares: 24999 | |||
Director | Rickard, Benjamin John Cranswick |
Rd 3 Tauranga 3173 New Zealand |
08 Apr 2022 - |
Individual | Rickard, Helen Elizabeth |
Rd 3 Tauranga 3173 New Zealand |
08 Apr 2022 - |
Individual | Lamburn, Janet Elizabeth |
Rd 3 Tauranga 3173 New Zealand |
08 Apr 2022 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Rickard, Keryl Lee |
Welcome Bay Tauranga |
29 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rickard, James Edward |
Welcome Bay Tauranga |
29 Sep 2006 - 08 Apr 2022 |
Keryl Lee Rickard - Director
Appointment date: 29 Sep 2006
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 29 Sep 2006
Benjamin John Cranswick Rickard - Director
Appointment date: 11 Dec 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 11 Dec 2020
James Edward Rickard - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 06 Oct 2021
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 29 Sep 2006
Robert John Taylor - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 12 Apr 2007
Address: 1132a Ohauiti Road, R D 3, Tauranga,
Address used since 29 Sep 2006
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Elle Cee Developments Limited
150/ 6 Durham St
Euro Consulting Limited
Monmouth House
Gables Syndicate Management Limited
13 Mclean Street
Legacy (lifestyle) Limited
Level 1, 115 The Strand
N J And J M Grey Limited
Level 1, 247 Cameron Road
Stephens' Farm Company Limited
Suite 6,117 Willow Street