Jules Properties Limited, a registered company, was incorporated on 26 Feb 2004. 9429035519997 is the NZ business identifier it was issued. This company has been supervised by 5 directors: James Joseph Lonsdale - an active director whose contract started on 01 Mar 2015,
Rachel Anna Strang Lonsdale - an active director whose contract started on 01 Mar 2015,
Penelope Sue Lonsdale - an inactive director whose contract started on 26 Feb 2004 and was terminated on 27 Nov 2017,
David Thomas Lonsdale - an inactive director whose contract started on 26 Feb 2004 and was terminated on 27 Nov 2017,
Andrew Julian Lonsdale - an inactive director whose contract started on 26 Feb 2004 and was terminated on 01 Mar 2015.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered).
Jules Properties Limited had been using 88 Vernon Terrace, Hillsborough, Christchurch as their registered address until 23 Nov 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 88 Vernon Terrace, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 12 Feb 2016 to 23 Nov 2016
Address #2: 27 Hemingway Place, Spencerville, Christchurch, 8083 New Zealand
Physical & registered address used from 25 Jun 2015 to 12 Feb 2016
Address #3: 46 Lohia Street, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 22 Feb 2013 to 25 Jun 2015
Address #4: 8/282 Cockayne Road, Ngaio, Wellington New Zealand
Registered & physical address used from 17 Feb 2009 to 22 Feb 2013
Address #5: 4/42 St Benedicts Street, Newton, Auckland
Registered & physical address used from 16 Apr 2007 to 17 Feb 2009
Address #6: 10 Maple Grove, Kingston, Wellington
Physical & registered address used from 26 Feb 2004 to 16 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lonsdale, Rachel Anna Strang |
Hillsborough Christchurch 8022 New Zealand |
19 Oct 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lonsdale, James Joseph |
Hillsborough Christchurch 8022 New Zealand |
19 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lonsdale, Penelope Sue |
Kingston Wellington |
26 Feb 2004 - 18 Jan 2018 |
Individual | Lonsdale, Andrew Julian |
Khandallah Wellington 6035 New Zealand |
26 Feb 2004 - 17 Jun 2015 |
James Joseph Lonsdale - Director
Appointment date: 01 Mar 2015
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Feb 2016
Rachel Anna Strang Lonsdale - Director
Appointment date: 01 Mar 2015
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Feb 2016
Penelope Sue Lonsdale - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 27 Nov 2017
Address: Kingston, Wellington, 6021 New Zealand
Address used since 26 Feb 2004
David Thomas Lonsdale - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 27 Nov 2017
Address: Kingston, Wellington, 6021 New Zealand
Address used since 26 Feb 2004
Andrew Julian Lonsdale - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 01 Mar 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Feb 2013
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive