Shortcuts

Dave Jessep Strategic Consulting Limited

Type: NZ Limited Company (Ltd)
9429033999418
NZBN
1840118
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 14 Jul 2015
80 Hewitts Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 10 Oct 2023

Dave Jessep Strategic Consulting Limited was incorporated on 10 Jul 2006 and issued a number of 9429033999418. This registered LTD company has been supervised by 3 directors: David Anthony Jessep - an active director whose contract started on 10 Jul 2006,
Cameron David Robertson - an inactive director whose contract started on 01 May 2019 and was terminated on 31 Mar 2020,
Paul Nathan James Park - an inactive director whose contract started on 01 Dec 2010 and was terminated on 13 Sep 2011.
As stated in our database (updated on 14 Mar 2024), this company uses 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: office, registered).
Until 10 Oct 2023, Dave Jessep Strategic Consulting Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 19 Jun 2020 to 11 Mar 2021 they were named Djessep Consulting Limited, from 08 Jun 2020 to 19 Jun 2020 they were named Djca Limited and from 18 Dec 2018 to 08 Jun 2020 they were named Djca Sidekick Limited.
A total of 25000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 25000 shares are held by 1 entity, namely:
Jcil Limited (an entity) located at Merivale, Christchurch postcode 8014. Dave Jessep Strategic Consulting Limited has been classified as "Business consultant service" (ANZSIC M696205).

Addresses

Principal place of activity

12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 14 Jul 2015 to 10 Oct 2023

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 22 Feb 2012 to 14 Jul 2015

Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 13 Oct 2011 to 22 Feb 2012

Address #4: Level 3, 299 Durham Street North, Christchurch New Zealand

Registered & physical address used from 14 May 2008 to 13 Oct 2011

Address #5: C/-david Jessep & Associates, Level 1 Cbs Canterbury Building, 75 Riccartonrd, Christchurch

Physical & registered address used from 06 Dec 2006 to 14 May 2008

Address #6: 45 Paparoa St, Papanui, Christchurch

Registered & physical address used from 10 Jul 2006 to 06 Dec 2006

Contact info
64 3 3770700
18 Dec 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: March

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Entity (NZ Limited Company) Jcil Limited
Shareholder NZBN: 9429047480070
Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Ashburton
Ashburton
7700
New Zealand
Individual Jessep, David Anthony Burnside
Christchurch
8053
New Zealand
Individual Jessep, Jo-anne Elizabeth Burnside
Christchurch
8053
New Zealand
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Ashburton
Ashburton
7700
New Zealand
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Ashburton
Ashburton
7700
New Zealand
Individual Jessep, Jo-anne Elizabeth Burnside
Christchurch
8053
New Zealand
Individual Jessep, Jo-anne Elizabeth Burnside
Christchurch
8053
New Zealand
Individual Jessep, David Anthony Burnside
Christchurch
8053
New Zealand
Individual Jessep, David Anthony Burnside
Christchurch
8053
New Zealand
Individual Jessep, Jo-anne Elizabeth Burnside
Christchurch
8053
New Zealand
Individual Jessep, David Anthony Burnside
Christchurch
8053
New Zealand
Directors

David Anthony Jessep - Director

Appointment date: 10 Jul 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 22 Jun 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Nov 2008


Cameron David Robertson - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 31 Mar 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 May 2019


Paul Nathan James Park - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 13 Sep 2011

Address: Level 3 299 Durham St North, Christchurch, 8044 New Zealand

Address used since 01 Dec 2010

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street

Similar companies

Memia Limited
12a St Albans Street

Natural Source New Zealand Limited
12a St Albans Street

Shibbo Limited
12a St Albans Street

Sidekick Sme Limited
12a St Albans Street

Sk Central Otago Investments Limited
12a St Albans Street

Special T Limited
12a St Albans Street