Jeff Allan (2013) Limited was registered on 05 Jul 2005 and issued an NZ business number of 9429034676615. This registered LTD company has been managed by 3 directors: Nicola Jayne Currie - an active director whose contract started on 05 Jul 2005,
Jeffrey Norman Allan - an active director whose contract started on 07 Mar 2008,
Jeffrey Robert Morrison - an inactive director whose contract started on 05 Jul 2005 and was terminated on 07 Mar 2008.
According to BizDb's database (updated on 30 Mar 2024), the company filed 1 address: 58 Murchison Drive, Gleniti, Timaru, 7910 (types include: postal, office).
Up to 23 Oct 2018, Jeff Allan (2013) Limited had been using 5/45 Heaton Street, Timaru as their registered address.
BizDb identified previous aliases for the company: from 05 Jul 2005 to 15 Mar 2013 they were called Chilli's Streetwear Limited.
A total of 200000 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 156000 shares are held by 3 entities, namely:
Skt Trustees (Ja) Limited (an other) located at Timaru postcode 7910,
Currie, Nicola Jayne (an individual) located at Gleniti, Timaru postcode 7910,
Allan, Jeffrey Norman (an individual) located at Gleniti, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 10% shares (exactly 20000 shares) and includes
Jarvis, Nick - located at Marchwiel, Timaru.
The next share allocation (2000 shares, 1%) belongs to 1 entity, namely:
Allan, Jeffrey Norman, located at Gleniti, Timaru (an individual). Jeff Allan (2013) Limited was categorised as "Non-building construction nec" (ANZSIC E310947).
Principal place of activity
58 Murchison Drive, Gleniti, Timaru, 7910 New Zealand
Previous addresses
Address #1: 5/45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 08 Dec 2017 to 23 Oct 2018
Address #2: 100-104 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 23 Oct 2013 to 08 Dec 2017
Address #3: At The Offices Of Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru New Zealand
Physical & registered address used from 17 Mar 2008 to 23 Oct 2013
Address #4: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 15 Oct 2007 to 17 Mar 2008
Address #5: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 05 Jul 2005 to 15 Oct 2007
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 156000 | |||
Other (Other) | Skt Trustees (ja) Limited |
Timaru 7910 New Zealand |
06 Apr 2023 - |
Individual | Currie, Nicola Jayne |
Gleniti Timaru 7910 New Zealand |
02 Oct 2006 - |
Individual | Allan, Jeffrey Norman |
Gleniti Timaru 7910 New Zealand |
17 Dec 2009 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Jarvis, Nick |
Marchwiel Timaru 7910 New Zealand |
05 Apr 2023 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Allan, Jeffrey Norman |
Gleniti Timaru 7910 New Zealand |
17 Dec 2009 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Currie, Nicola Jayne |
Gleniti Timaru 7910 New Zealand |
02 Oct 2006 - |
Shares Allocation #5 Number of Shares: 20000 | |||
Individual | Gillespie, Scott |
Marchwiel Timaru 7910 New Zealand |
02 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C W Cameron Limited Shareholder NZBN: 9429031991674 Company Number: 122026 |
05 Jul 2005 - 12 Feb 2008 | |
Entity | C W Cameron Limited Shareholder NZBN: 9429031991674 Company Number: 122026 |
05 Jul 2005 - 12 Feb 2008 |
Nicola Jayne Currie - Director
Appointment date: 05 Jul 2005
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 02 Oct 2015
Jeffrey Norman Allan - Director
Appointment date: 07 Mar 2008
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 02 Oct 2015
Jeffrey Robert Morrison - Director (Inactive)
Appointment date: 05 Jul 2005
Termination date: 07 Mar 2008
Address: Highfield, Timaru 7910,
Address used since 08 Oct 2007
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street
Arkhi Source Limited
Unit 3b, 303 Blenheim Road
G.k.fyfe & Associates Limited
Unit 1b, 303 Blenheim Road
Neil Rich Builders Limited
92 Russley Road
North West Field Engineering Limited
17 Anne Street
Pisa Pools Limited
74 Mountainview Road
Zephyr Adventures Limited
1 Sumner Street