Jet Rabbit Limited, a registered company, was registered on 03 Dec 2003. 9429035631910 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been managed by 2 directors: Elaine Tracey Smith - an active director whose contract began on 03 Dec 2003,
John Milne Sutherland - an inactive director whose contract began on 03 Dec 2003 and was terminated on 20 Apr 2012.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 7 addresses this company uses, namely: 70 Leeward Drive, Wanaka, Whitianga, 9305 (registered address),
70 Leeward Drive, Wanaka, Whitianga, 9305 (physical address),
70 Leeward Drive, Wanaka, Whitianga, 9305 (service address),
189 Aubrey Road, Wanaka, New Zealand, Wanaka, Wanaka, 9305 (postal address) among others.
Jet Rabbit Limited had been using 70 Leeward Drive, Wanaka, Whitianga as their registered address up until 14 Sep 2021.
One entity owns all company shares (exactly 2 shares) - Smith, Elaine Tracey - located at 9305, Wanaka, Whitianga.
Other active addresses
Address #4: 189 Aubrey Road, Wanaka, New Zealand, Wanaka, Wanaka, 9305 New Zealand
Postal address used from 03 Aug 2021
Address #5: 70 Leeward Drive, Wanaka, Whitianga, 3510 New Zealand
Office & delivery address used from 03 Aug 2021
Address #6: 70 Leeward Drive, Wanaka, Whitianga, 9305 New Zealand
Physical & service address used from 27 Aug 2021
Address #7: 70 Leeward Drive, Wanaka, Whitianga, 9305 New Zealand
Registered address used from 14 Sep 2021
Principal place of activity
70 Leeward Drive, Wanaka, Whitianga, 3510 New Zealand
Previous addresses
Address #1: 70 Leeward Drive, Wanaka, Whitianga, 3510 New Zealand
Registered address used from 11 Aug 2021 to 14 Sep 2021
Address #2: 70 Leeward Drive, Wanaka, Whitianga, 3510 New Zealand
Physical address used from 11 Aug 2021 to 27 Aug 2021
Address #3: 79 Mcdougall Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 13 Aug 2019 to 11 Aug 2021
Address #4: 8d Harpoon Hill, Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand
Registered & physical address used from 04 Sep 2018 to 13 Aug 2019
Address #5: 18 Mt Gold Place, Penrith, Lake Wanaka New Zealand
Physical & registered address used from 13 May 2008 to 04 Sep 2018
Address #6: 50 Rob Roy Lane, Wanaka
Registered & physical address used from 07 Sep 2006 to 13 May 2008
Address #7: 90 James Road, Cardrona, Rd 1, Wanaka
Physical & registered address used from 03 Dec 2003 to 07 Sep 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Smith, Elaine Tracey |
Wanaka Whitianga 3510 New Zealand |
03 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Norman Claude |
Lumsden Southland 9016 New Zealand |
03 Dec 2003 - 03 Jul 2020 |
Elaine Tracey Smith - Director
Appointment date: 03 Dec 2003
Address: Wanaka, Whitianga, 3510 New Zealand
Address used since 17 May 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Aug 2019
Address: Wanaka, Wanaka, 9035 New Zealand
Address used since 01 Jul 2013
Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand
Address used since 24 Aug 2018
John Milne Sutherland - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 20 Apr 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Apr 2012
Studio 9305 Limited
13 Anstead Place
Roaring Stag Limited
55 Rob Roy Lane
Cappadocia Holdings Limited
16 Allenby Place
Manage My House Limited
4 Allenby Place
Gillean Limited
30 Glengyle Way
Tree Stump Holdings Limited
2 Juno Place
Apha Trust Limited
3 Bevan Place
Hvar Holdings Limited
9 Cliff Wilson Street
Manage My House Limited
4 Allenby Place
Snow Change Limited
28 Rob Roy Lane
The Karaka Company Limited
7 Mcleod Avenue
Wanaka Home Rentals Limited
23 Achilles Place