Shortcuts

Jag Designer Homes Limited

Type: NZ Limited Company (Ltd)
9429035565888
NZBN
1478325
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 07 Aug 2018

Jag Designer Homes Limited, a registered company, was launched on 24 Feb 2004. 9429035565888 is the NZ business number it was issued. This company has been managed by 1 director, named Gregory Kiran Johnson - an active director whose contract started on 24 Feb 2004.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical).
Jag Designer Homes Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up until 07 Aug 2018.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered address used from 30 Jul 2018 to 07 Aug 2018

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered address used from 03 Apr 2017 to 30 Jul 2018

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical address used from 03 Apr 2017 to 07 Aug 2018

Address: Level 1, 851 Victoria Street, Hamilton, 3204 New Zealand

Registered & physical address used from 21 Jul 2016 to 03 Apr 2017

Address: Level 1, 586 Victoria Street, Hamilton New Zealand

Registered & physical address used from 09 Jun 2010 to 21 Jul 2016

Address: Coombe Smith, Level 4, 586 Victoria Street, Hamilton

Physical & registered address used from 11 Jun 2009 to 09 Jun 2010

Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 09 May 2007 to 11 Jun 2009

Address: Pricewaterhousecooper ,, 3rd Level Pricewaterhousecooper Centre,, Cnr Bryce&anglesea Streets,, Hamilton

Physical & registered address used from 17 Jan 2007 to 09 May 2007

Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 17 May 2005 to 17 Jan 2007

Address: 5th Level Beattie Rickman Centre, Cnr Bryce And Anglesea Streets, Hamilton

Physical & registered address used from 24 Feb 2004 to 17 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Mccaw Lewis Chapman Trustees (no. 2) Limited
Shareholder NZBN: 9429034907207
Hamilton Central
Hamilton
3204
New Zealand
Individual Johnson, Jacqueline Leigh Hamilton

New Zealand
Individual Johnson, Gregory Kiran Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Johnson, Gregory Kiran Hamilton

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Johnson, Jacqueline Leigh Hamilton

New Zealand
Directors

Gregory Kiran Johnson - Director

Appointment date: 24 Feb 2004

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 13 Jul 2016

Nearby companies

Mastercraft Electrical Group (nz) Limited
1026 Victoria Street

1026 Victoria Street Limited
1026 Victoria Street

Flex Fitness New Zealand Limited
1026 Victoria Street

Fine Art Society International Limited
1026 Victoria Street

Gearup Accessories Limited
1026 Victoria Street

Raglan Medical Limited
1026 Victoria Street