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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fugitive, Martin |
Glendene Auckland 0602 New Zealand |
16 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Draper, Martin |
Herne Bay Auckland 0610 New Zealand |
08 Nov 2004 - 16 May 2018 |
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
Wellpark Nominees 2013 Limited
1 Bayfield Road
Cooper Street Media Limited
4 Buller Street
Charlies Laundry Limited
5 Buller Street
Blackfriars Consulting Limited
16 Bayfield Road
Carter Lane Investments Limited
16 Bayfield Road
Flamewave International Arts Trust
18 Bayfield Rd