Jacobs Well Limited, a registered company, was launched on 10 Oct 2003. 9429035747567 is the New Zealand Business Number it was issued. This company has been run by 3 directors: James David Grant - an active director whose contract started on 09 Dec 2004,
Rodger James Grant - an inactive director whose contract started on 10 Oct 2003 and was terminated on 29 Oct 2014,
Allison Mary Devine - an inactive director whose contract started on 09 Dec 2004 and was terminated on 23 Oct 2009.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Jacobs Well Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address up to 03 Jan 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 90 shares (90%).
Previous addresses
Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Oct 2014 to 03 Jan 2019
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Oct 2012 to 23 Oct 2014
Address: Soutar & Associates, Level 9 B N Z Building, 137 Armagh Street, Christchurch New Zealand
Physical & registered address used from 10 Oct 2003 to 12 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Grant, Karen Elizabeth |
Halswell Christchurch 8025 New Zealand |
29 Oct 2014 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Grant, James David |
Rd 1 Diamond Harbour 8971 New Zealand |
10 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Rodger James |
Papanui Christchurch |
10 Oct 2003 - 29 Oct 2014 |
Individual | Devine, Allison Mary |
Greymouth |
10 Oct 2005 - 23 Oct 2008 |
James David Grant - Director
Appointment date: 09 Dec 2004
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Oct 2008
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 03 Oct 2017
Rodger James Grant - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 29 Oct 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 10 Oct 2003
Allison Mary Devine - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 23 Oct 2009
Address: Greymouth, 7805 New Zealand
Address used since 09 Dec 2004
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive