Jane Paul Limited, a registered company, was launched on 11 Sep 2006. 9429033903712 is the business number it was issued. This company has been supervised by 2 directors: Jared Eagar - an active director whose contract started on 11 Sep 2006,
Nicolla Eagar - an active director whose contract started on 11 Sep 2006.
Updated on 27 May 2025, our database contains detailed information about 1 address: 226A Heta Road, Merrilands, New Plymouth, 4312 (category: registered, service).
Jane Paul Limited had been using 9 Kenward Crescent, Featherston 5710 as their registered address until 10 May 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 30 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 70 shares (70%).
Principal place of activity
23 Rawhiti Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Previous addresses
Address #1: 9 Kenward Crescent, Featherston 5710 New Zealand
Registered & physical address used from 13 Apr 2010 to 10 May 2013
Address #2: 62 Paremata Crescent, Paremata, Porirua 5024
Registered address used from 04 May 2007 to 13 Apr 2010
Address #3: 62 Paremata Cescent, Paremata, Porirua 5024
Physical address used from 04 May 2007 to 13 Apr 2010
Address #4: Fire Number 68, Lincoln Road, Carterton
Registered address used from 11 Sep 2006 to 04 May 2007
Address #5: Fire Number 68, Lincoln Road, Carterton
Physical address used from 11 Sep 2006 to 04 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Eagar, Jared |
Merrilands New Plymouth 4312 New Zealand |
17 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Eagar, Nicolla |
Merrilands New Plymouth 4312 New Zealand |
11 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eagar, Jared |
Stratford |
11 Sep 2006 - 27 Jun 2010 |
Jared Eagar - Director
Appointment date: 11 Sep 2006
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 24 Apr 2025
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 10 May 2013
Nicolla Eagar - Director
Appointment date: 11 Sep 2006
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 24 Apr 2025
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 10 May 2013
Colonial Mongrel Productions Limited
1 Rawhiti Road
Eagar People Limited
23 Rawhiti Road
Frolic Films Limited
1 Rawhiti Road
Direct Effect Limited
1 Rawhiti Road
Colonial Mongrel Releasing Limited
1 Rawhiti Road
Mana Direct 2016 Limited
19 Rawhiti Road