Jet Drainage Limited, a registered company, was registered on 30 Aug 2006. 9429033910505 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Campbell William Mcculloch - an active director whose contract started on 30 Aug 2006,
Vanessa Anne Luck - an active director whose contract started on 20 Feb 2015,
Gordon John Mcculloch - an active director whose contract started on 20 Feb 2015.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Unit A 9 Lovell Court, Rosedale, Auckland, 0632 (registered address),
Unit A 9 Lovell Court, Rosedale, Auckland, 0632 (service address),
9A Lovell Court, Rosedale, Auckland, 0632 (delivery address),
Po Box 302241, North Harbour, Auckland, 0751 (postal address) among others.
Jet Drainage Limited had been using Unit 2F No 5 Ceres Court, Rosedale, Auckland as their registered address up to 04 Apr 2024.
A total of 150 shares are allocated to 8 shareholders (3 groups). The first group consists of 50 shares (33.33%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 50 shares (33.33%). Finally we have the next share allocation (50 shares 33.33%) made up of 2 entities.
Other active addresses
Address #4: Unit A 9 Lovell Court, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 04 Apr 2024
Principal place of activity
9a Lovell Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 2f No 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 16 Apr 2014 to 04 Apr 2024
Address #2: C/o B Spooner Ca, Level 7 West Plaza, Bldg, Cnr Albert & Fanshawe Streets, Downtown Auckland New Zealand
Registered & physical address used from 30 Aug 2006 to 16 Apr 2014
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spooner, Brian Manson |
Stanmore Bay Whangaparaoa 0932 New Zealand |
22 May 2015 - |
Individual | Tallentire, Adam Francis |
Long Bay Auckland 0630 New Zealand |
25 Mar 2024 - |
Individual | Mcculloch, Campbell William |
Torbay Auckland |
30 Aug 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Walmsley, Brian Andrew |
Lucas Heights Auckland 0632 New Zealand |
22 May 2015 - |
Director | Luck, Vanessa Anne |
Lucas Heights Auckland 0632 New Zealand |
22 May 2015 - |
Individual | Walmsley, Clive Edwin |
Lucas Heights Auckland 0632 New Zealand |
22 May 2015 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Mcculloch, Susan Caroline |
Mairangi Bay Auckland 0630 New Zealand |
22 May 2015 - |
Director | Mcculloch, Gordon John |
Mairangi Bay Auckland 0630 New Zealand |
22 May 2015 - |
Campbell William Mcculloch - Director
Appointment date: 30 Aug 2006
Address: Long Bay, North Shore City, 0630 New Zealand
Address used since 01 Apr 2010
Vanessa Anne Luck - Director
Appointment date: 20 Feb 2015
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 20 Feb 2015
Gordon John Mcculloch - Director
Appointment date: 20 Feb 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Feb 2015
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court