Shortcuts

Jet Business Services Limited

Type: NZ Limited Company (Ltd)
9429035093138
NZBN
1573989
Company Number
Registered
Company Status
Current address
3/1 Buller Street
Herne Bay
Auckland 0600
New Zealand
Other address (Address For Share Register) used since 08 Oct 2012
Flat 3, 14 Fields Parade
Oteha
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 30 Sep 2018
9a Bancroft Crescent
Glendene
Auckland 0602
New Zealand
Registered & physical & service address used since 13 Oct 2021

Jet Business Services Limited was registered on 08 Nov 2004 and issued an NZ business identifier of 9429035093138. The registered LTD company has been run by 2 directors: Martin Draper - an active director whose contract began on 08 Nov 2004,
Martin Fugitive - an active director whose contract began on 08 Nov 2004.
As stated in our data (last updated on 21 Mar 2024), the company uses 3 addresses: 9A Bancroft Crescent, Glendene, Auckland, 0602 (registered address),
9A Bancroft Crescent, Glendene, Auckland, 0602 (physical address),
9A Bancroft Crescent, Glendene, Auckland, 0602 (service address),
Flat 3, 14 Fields Parade, Oteha, Auckland, 0632 (other address) among others.
Until 13 Oct 2021, Jet Business Services Limited had been using 11 Tornado Place, West Harbour, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fugitive, Martin (a director) located at Glendene, Auckland postcode 0602.

Addresses

Previous addresses

Address #1: 11 Tornado Place, West Harbour, Auckland, 0618 New Zealand

Physical & registered address used from 31 Oct 2019 to 13 Oct 2021

Address #2: Flat 3, 14 Fields Parade, Oteha, Auckland, 0632 New Zealand

Registered & physical address used from 08 Oct 2018 to 31 Oct 2019

Address #3: 3/1 Buller Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 24 May 2018 to 08 Oct 2018

Address #4: 3/1 Buller Street, Herne Bay, Auckland, 0600 New Zealand

Registered & physical address used from 16 Oct 2012 to 24 May 2018

Address #5: 2c 84 Gunner Drive, Te Atatu, Auckland, 0600 New Zealand

Physical & registered address used from 07 Oct 2011 to 16 Oct 2012

Address #6: 2a Waianiwa Place, Blockhouse Bay, Auckland, 0600 New Zealand

Registered & physical address used from 17 Sep 2010 to 07 Oct 2011

Address #7: 123 Owairaka Aveenue, Mt Albert New Zealand

Registered address used from 18 Sep 2009 to 17 Sep 2010

Address #8: 123 Owairaka Avenue, Mt Albert, Auckland New Zealand

Physical address used from 18 Sep 2009 to 17 Sep 2010

Address #9: 43 A Coronation Road, Hillcrest, Auckland

Physical & registered address used from 30 Sep 2008 to 18 Sep 2009

Address #10: 55 Matua Road, Huapai

Physical & registered address used from 29 Sep 2006 to 30 Sep 2008

Address #11: 6 Oyster Grove Road, West Harbour

Registered & physical address used from 28 Oct 2005 to 29 Sep 2006

Address #12: 12 Buttercup Place, Waimauku

Physical & registered address used from 08 Nov 2004 to 28 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 22 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Fugitive, Martin Glendene
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Draper, Martin Herne Bay
Auckland
0610
New Zealand
Directors

Martin Draper - Director

Appointment date: 08 Nov 2004

Address: Herne Bay, Auckland, 0600 New Zealand

Address used since 08 Oct 2012


Martin Fugitive - Director

Appointment date: 08 Nov 2004

Address: Glendene, Auckland, 0618 New Zealand

Address used since 05 Oct 2021

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 22 Oct 2019

Address: Oteha, Auckland, 0632 New Zealand

Address used since 08 Oct 2018

Nearby companies