Jaws Property Investments (2004) Limited was launched on 03 Jun 2004 and issued an NZBN of 9429035367611. The registered LTD company has been managed by 2 directors: John Alexander Wardley - an active director whose contract began on 03 Jun 2004,
Jane Margaret Wardley - an active director whose contract began on 03 Jun 2004.
According to BizDb's information (last updated on 18 Apr 2024), the company filed 1 address: 30 Richmond Road, Rd 10, Hastings, 4180 (category: postal, office).
Up until 06 Jun 2012, Jaws Property Investments (2004) Limited had been using 30 Richmond Rd, Rd 2, Hastings as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Wardley, John Alexander (an individual) located at Rd 10, Hastings postcode 4180.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Wardley, Jane Margaret - located at Rd 10, Hastings. Jaws Property Investments (2004) Limited has been categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 30 Richmond Road, Rd 10, Clive, 4180 New Zealand
Office address used from 07 Jul 2020
Principal place of activity
30 Richmond Road, Rd 10, Clive, 4180 New Zealand
Previous addresses
Address #1: 30 Richmond Rd, Rd 2, Hastings, 4172 New Zealand
Physical address used from 28 Jul 2011 to 06 Jun 2012
Address #2: 30 Richmond Rd, Rd 2, Hastings, 4172 New Zealand
Registered address used from 27 Jul 2011 to 05 Jun 2012
Address #3: 22a Chester Street, Taradale, Napier, 4112 New Zealand
Physical address used from 26 Jan 2011 to 28 Jul 2011
Address #4: 22a Chester Street, Taradale, Napier, 4112 New Zealand
Registered address used from 26 Jan 2011 to 27 Jul 2011
Address #5: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 26 Jan 2011
Address #6: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 03 Jun 2004 to 01 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wardley, John Alexander |
Rd 10 Hastings 4180 New Zealand |
03 Jun 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wardley, Jane Margaret |
Rd 10 Hastings 4180 New Zealand |
03 Jun 2004 - |
John Alexander Wardley - Director
Appointment date: 03 Jun 2004
Address: Rd10, Hastings, 4180 New Zealand
Address used since 25 May 2012
Jane Margaret Wardley - Director
Appointment date: 03 Jun 2004
Address: Rd10, Hastings, 4180 New Zealand
Address used since 06 Jul 2017
Address: Rd10, Hastings, 4180 New Zealand
Address used since 18 Jul 2012
Tomoana Gospel Trust
55 Northwood Avenue
Lindisfarne Parents And Friends Association Incorporated
C/o Lindisfarne College
Rod Kay Limited
1419 Pakowhai Road
Graphic Services Limited
1446 Pakowhai Road
Hawkes Bay Mens Evergreens Softball Club Incorporated
11 Inglis Place
Siroam Holdings Limited
4 Sue Place
Gordon & Son Rental Properties Limited
1/1004 Waipuna Street
Lawrence Street Limited
505 Williams Street
Racecourse Design And Associates Limited
800 Tomoana Road
Rusaire Rentals Limited
217 A Kenilworth Rd
Tacotawi Limited
4 Sue Place
Wingoo Limited
915 Tomoana Road