Jaton Limited, a registered company, was started on 11 Apr 2006. 9429034196113 is the number it was issued. The company has been supervised by 2 directors: Josephine Terese Fryer - an active director whose contract started on 11 Apr 2006,
Antony Francis Fryer - an active director whose contract started on 11 Apr 2006.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: Level 2/142 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 2/142 Broadway, Newmarket, Auckland, 1023 (service address),
39 Castor Bay Road, Castor Bay, Auckland, 0620 (physical address),
46 Clifton Road, Hauraki, Auckland, 0622 (other address) among others.
Jaton Limited had been using 39 Castor Bay Road, Castor Bay, Auckland as their registered address up to 30 Jan 2023.
Other names used by this company, as we established at BizDb, included: from 11 Apr 2006 to 11 Apr 2006 they were called T & J Properties (2006) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
46 Clifton Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: 39 Castor Bay Road, Castor Bay, Auckland, 0620 New Zealand
Registered & service address used from 21 Sep 2022 to 30 Jan 2023
Address #2: 58 Hebron Road, Waiake, Auckland, 0630 New Zealand
Physical & registered address used from 16 Apr 2018 to 21 Sep 2022
Address #3: 46 Clifton Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 08 Sep 2015 to 16 Apr 2018
Address #4: 18 Pacific Parade, Whangaparaoa New Zealand
Registered & physical address used from 31 Mar 2009 to 08 Sep 2015
Address #5: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland
Registered & physical address used from 16 May 2008 to 31 Mar 2009
Address #6: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Physical & registered address used from 04 May 2007 to 16 May 2008
Address #7: Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1461
Physical & registered address used from 11 Apr 2006 to 04 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fryer, Anthony Francis |
Waiake Auckland 0630 New Zealand |
11 Apr 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fryer, Josephine Terese |
North Shore Auckland 0620 New Zealand |
11 Apr 2006 - |
Josephine Terese Fryer - Director
Appointment date: 11 Apr 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Apr 2023
Address: Castor Bay, Auckland, 0630 New Zealand
Address used since 16 Jan 2023
Address: Waiake, Auckland, 0630 New Zealand
Address used since 05 Apr 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Sep 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 07 Apr 2018
Antony Francis Fryer - Director
Appointment date: 11 Apr 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Apr 2023
Address: Castor Bay, Auckland, 0630 New Zealand
Address used since 16 Jan 2023
Address: Waiake, Auckland, 0630 New Zealand
Address used since 05 Apr 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Sep 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 07 Apr 2018
Bush Press Communications Limited
41 Hauraki Road
Codex Trustees Limited
Flat 6, 37 Hauraki Road
Overland Trustee Limited
Flat 6, 37 Hauraki Road
Overland Rental Properties Limited
Flat 6, 37 Hauraki Road
Lf Communications Limited
8/37 Hauraki Road
Coyne Tc Limited
38 Hauraki Road