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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Franks, Kenneth John |
The Pines Beach The Pines Beach 7630 New Zealand |
30 Aug 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Hardy, Catherine Jean |
The Pines Beach The Pines Beach 7630 New Zealand |
11 Apr 2007 - |
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
Foster Enterprises Limited
90 Chelsea Street
Foster Supermarket Limited
90 Chelsea Street
Kororatahi Creative Limited
74a Buckleys Road
Planet Audio-tech Limited
21 Pauline Street
C+c Vetcall Limited
78 Buckleys Road
Breakthrough Faith Worship Centre Christian Ministry Christchurch
60 Chelsea Street