Jadco Limited, a registered company, was registered on 10 Mar 2004. 9429035484943 is the NZ business number it was issued. This company has been run by 4 directors: Jeremy Peter Cashmore - an active director whose contract started on 10 Mar 2004,
Deborah May Cashmore - an active director whose contract started on 10 Mar 2004,
Joseph Scott Cashmore - an active director whose contract started on 12 Oct 2016,
Nathan John Cashmore - an active director whose contract started on 12 Oct 2016.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 24-26 Downer Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Jadco Limited had been using 41 Fitzherbert Street, Petone, Lower Hutt as their physical address up to 19 Sep 2018.
A total of 1000 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 100 shares (10%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 100 shares (10%). Lastly we have the 3rd share allotment (800 shares 80%) made up of 2 entities.
Previous addresses
Address: 41 Fitzherbert Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 26 Feb 2014 to 19 Sep 2018
Address: C/-accountants Plus Ltd, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand
Physical & registered address used from 27 Apr 2009 to 26 Feb 2014
Address: 47a Buick Street, Petone, Wellington
Registered & physical address used from 10 Mar 2004 to 27 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Cashmore, Fleur Chantelle |
Korokoro Lower Hutt 5012 New Zealand |
31 Mar 2023 - |
Individual | Cashmore, Nathan John |
Korokoro Lower Hutt 5012 New Zealand |
25 Oct 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Cashmore, Josephine Mara |
Woburn Lower Hutt 5010 New Zealand |
31 Mar 2023 - |
Individual | Cashmore, Joseph Scott |
Woburn Lower Hutt 5010 New Zealand |
25 Oct 2016 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Cashmore, Jeremy Peter |
Lower Hutt |
10 Mar 2004 - |
Individual | Cashmore, Deborah May |
Lower Hutt |
10 Mar 2004 - |
Jeremy Peter Cashmore - Director
Appointment date: 10 Mar 2004
Address: Lower Hutt, 5010 New Zealand
Address used since 04 Feb 2016
Deborah May Cashmore - Director
Appointment date: 10 Mar 2004
Address: Lower Hutt, 5010 New Zealand
Address used since 04 Feb 2016
Joseph Scott Cashmore - Director
Appointment date: 12 Oct 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 12 Oct 2016
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 12 Oct 2016
Nathan John Cashmore - Director
Appointment date: 12 Oct 2016
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 12 Oct 2016
Hills Hats Limited
30 Fitzherbert Street
Rolrich Panel & Spray (1988) Limited
34 Victoria Street
Proquip Nz Limited
47 Fitzherbert Street
Fitzherbert Property Investments Limited
47 Fitzherbert Street
Indian Cultural Society (nz) Incorporated
150 Jackson Street
More Foods Limited
Unit 2 / 8 Union St