J A & J Chelsea Investments Limited, a registered company, was registered on 12 Jun 2006. 9429034058190 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Jan Harris - an active director whose contract started on 12 Jun 2006,
John Austin Harris - an active director whose contract started on 12 Jun 2006.
Updated on 20 Feb 2024, our data contains detailed information about 1 address: 11 - 17 Church Street, Level 2, Queenstown, 9300 (category: registered, physical).
J A & J Chelsea Investments Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up until 16 Aug 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Aug 2016 to 16 Aug 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Jan 2015 to 26 Aug 2016
Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 07 Mar 2014 to 30 Jan 2015
Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 04 Dec 2013 to 07 Mar 2014
Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 04 Dec 2013 to 30 Jan 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 07 Mar 2012 to 04 Dec 2013
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 25 Mar 2011 to 07 Mar 2012
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 16 Mar 2011 to 07 Mar 2012
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered address used from 08 Mar 2011 to 25 Mar 2011
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical address used from 08 Mar 2011 to 16 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 02 Mar 2010 to 08 Mar 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 09 Jul 2007 to 02 Mar 2010
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 08 Nov 2006 to 09 Jul 2007
Address: 181 Spey Street, Invercargill
Physical & registered address used from 12 Jun 2006 to 08 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harris, Jan |
Invercargill 9810 New Zealand |
12 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, John Austin |
Invercargill 9810 New Zealand |
12 Jun 2006 - |
Jan Harris - Director
Appointment date: 12 Jun 2006
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 04 Feb 2016
John Austin Harris - Director
Appointment date: 12 Jun 2006
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 04 Feb 2016
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