Jagz Of Village Green Limited was incorporated on 21 Aug 2006 and issued a business number of 9429033938202. The registered LTD company has been run by 5 directors: Jane Anne Sommerville - an active director whose contract began on 01 Apr 2010,
Melanie Kennedy - an inactive director whose contract began on 17 Dec 2010 and was terminated on 19 May 2016,
Allan Walter Booth - an inactive director whose contract began on 01 Apr 2010 and was terminated on 05 May 2010,
Linda Helen Adams - an inactive director whose contract began on 21 Aug 2006 and was terminated on 01 Apr 2010,
Theresa Joy Wilson - an inactive director whose contract began on 21 Aug 2006 and was terminated on 04 Mar 2008.
According to our information (last updated on 27 Feb 2024), the company filed 1 address: 136 Spey Street, Invercargill, 9810 (category: physical, service).
Up until 31 May 2018, Jagz Of Village Green Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address.
BizDb found previous aliases for the company: from 21 Aug 2006 to 16 Dec 2010 they were named Village Green Cafe & Bar Limited.
A total of 190000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 149860 shares are held by 2 entities, namely:
Ward, Timothy Patrick (an individual) located at Gladstone, Invercargill postcode 9810,
Sommerville, Jane Anne (an individual) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 14.08 per cent shares (exactly 26760 shares) and includes
Ramsay, Kate - located at Windsor, Invercargill.
The next share allocation (13380 shares, 7.04%) belongs to 1 entity, namely:
Gilligan, Evelyn Maria, located at Waikiwi, Invercargill (an individual).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 26 Aug 2016 to 31 May 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Feb 2015 to 26 Aug 2016
Address: Bdo Invercargill, 123 Spey Street, Invercargill New Zealand
Physical & registered address used from 21 Jun 2010 to 02 Feb 2015
Address: Scholefield Cockroft Lloyd (mr Irvine), Lawyers, 58 Don Street, Invercargill 9810
Physical address used from 07 Jan 2010 to 21 Jun 2010
Address: Mcculloch & Partners (mr Jackson), Cargill Chambers, 128 Spey Street, Invercargill 9810
Registered address used from 07 Jan 2010 to 21 Jun 2010
Address: Mcculloch & Partners (mr Jackson), Chartered Accountants, Cnr Kelvin & Spey Streets, Invercargill
Registered address used from 21 Aug 2006 to 07 Jan 2010
Address: Scholefield Cockroft Lloyd (mr Irvine), Lawyers, 58 Don Street, Invercargill
Physical address used from 21 Aug 2006 to 07 Jan 2010
Basic Financial info
Total number of Shares: 190000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149860 | |||
Individual | Ward, Timothy Patrick |
Gladstone Invercargill 9810 New Zealand |
09 Dec 2010 - |
Individual | Sommerville, Jane Anne |
Northwood Christchurch 8051 New Zealand |
09 Dec 2010 - |
Shares Allocation #2 Number of Shares: 26760 | |||
Individual | Ramsay, Kate |
Windsor Invercargill 9810 New Zealand |
09 Dec 2010 - |
Shares Allocation #3 Number of Shares: 13380 | |||
Individual | Gilligan, Evelyn Maria |
Waikiwi Invercargill 9810 New Zealand |
09 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Diane Elizabeth |
Gladstone Invercargill 9810 New Zealand |
09 Dec 2010 - 18 Oct 2011 |
Individual | Wilson, Theresa Joy |
Rd 1 Invercargill |
21 Aug 2006 - 22 Aug 2006 |
Individual | Whatson, Trina |
Northwood Christchurch 8051 New Zealand |
09 Dec 2010 - 09 Feb 2015 |
Individual | Young, Vanessa Lee |
Flagstaff Hamilton 3210 New Zealand |
09 Dec 2010 - 28 May 2014 |
Individual | O'connor, Stephen John |
Rosedale Invercargill 9810 New Zealand |
09 Dec 2010 - 28 May 2014 |
Entity | Old Village Green Limited Shareholder NZBN: 9429031615754 Company Number: 2438950 |
26 Apr 2010 - 09 Dec 2010 | |
Individual | Adams, Linda Helen |
Invercargill 9810 |
21 Aug 2006 - 23 Apr 2010 |
Entity | Old Village Green Limited Shareholder NZBN: 9429031615754 Company Number: 2438950 |
26 Apr 2010 - 09 Dec 2010 | |
Individual | Kennedy, Melanie |
Strathern Invercargill 9812 New Zealand |
09 Dec 2010 - 29 May 2012 |
Individual | Young, Emma Jane |
Macandrew Bay Dunedin 9014 New Zealand |
09 Dec 2010 - 28 May 2014 |
Individual | Young, Francis Jane |
Papakowhai Porirua 5024 New Zealand |
09 Dec 2010 - 28 May 2014 |
Jane Anne Sommerville - Director
Appointment date: 01 Apr 2010
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 May 2010
Melanie Kennedy - Director (Inactive)
Appointment date: 17 Dec 2010
Termination date: 19 May 2016
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 17 Dec 2010
Allan Walter Booth - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 05 May 2010
Address: St Albans, Christchurch,
Address used since 01 Apr 2010
Linda Helen Adams - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 01 Apr 2010
Address: Invercargill 9810,
Address used since 22 Dec 2009
Theresa Joy Wilson - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 04 Mar 2008
Address: Rd 1, Invercargill,
Address used since 22 Aug 2006
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street