Shortcuts

Pelorus Jack Eco Adventures Limited

Type: NZ Limited Company (Ltd)
9429035213666
NZBN
1549203
Company Number
Registered
Company Status
Current address
16 Main Road
Rd 1
Governors Bay 8971
New Zealand
Registered address used since 18 Mar 2021
16 Main Road
Rd 1
Governors Bay 8971
New Zealand
Physical & service address used since 19 Mar 2021

Pelorus Jack Eco Adventures Limited was launched on 30 Aug 2004 and issued an NZ business identifier of 9429035213666. The registered LTD company has been managed by 1 director, named Kenneth John Franks - an active director whose contract began on 30 Aug 2004.
As stated in BizDb's data (last updated on 17 Apr 2024), this company filed 1 address: 16 Main Road, Rd 1, Governors Bay, 8971 (types include: physical, service).
Until 18 Mar 2021, Pelorus Jack Eco Adventures Limited had been using 16 Main Road, Rd 1, Governors Bay as their registered address.
BizDb identified old names used by this company: from 30 Aug 2004 to 11 Apr 2007 they were named Speed For Sports Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Franks, Kenneth John (an individual) located at The Pines Beach, The Pines Beach postcode 7630.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Hardy, Catherine Jean - located at The Pines Beach, The Pines Beach.

Addresses

Previous addresses

Address #1: 16 Main Road, Rd 1, Governors Bay, 8971 New Zealand

Registered address used from 17 Mar 2021 to 18 Mar 2021

Address #2: 16 Main Road, Rd 1, Governors Bay, 8971 New Zealand

Physical address used from 17 Mar 2021 to 19 Mar 2021

Address #3: 36 Butterfield Avenue, Linwood, Christchurch, 8062 New Zealand

Registered & physical address used from 17 Feb 2014 to 17 Mar 2021

Address #4: 31 Rawhiti Street, Rd2, Diamond Harbour, 8972 New Zealand

Registered & physical address used from 25 Feb 2013 to 17 Feb 2014

Address #5: 3 Cholmondeley Lane, Rd 1, Lyttelton, 8971 New Zealand

Registered & physical address used from 15 Feb 2012 to 25 Feb 2013

Address #6: 494 High Street, Motueka, 7120 New Zealand

Physical & registered address used from 15 Feb 2011 to 15 Feb 2012

Address #7: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand

Registered & physical address used from 04 Jul 2007 to 15 Feb 2011

Address #8: 116 Marine Drive, Diamond Harbour Rd1 Lyttelton, Chch

Registered address used from 18 Apr 2007 to 04 Jul 2007

Address #9: 116 Marine Drive, Diamond Harbour, Rd1 Lyttelton

Physical address used from 18 Apr 2007 to 04 Jul 2007

Address #10: Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 30 Aug 2004 to 18 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Franks, Kenneth John The Pines Beach
The Pines Beach
7630
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hardy, Catherine Jean The Pines Beach
The Pines Beach
7630
New Zealand
Directors

Kenneth John Franks - Director

Appointment date: 30 Aug 2004

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 09 Mar 2021

Address: Pines Beach, Kaiapoi, Christchurch, 7630 New Zealand

Address used since 23 Feb 2015

Nearby companies