Jacata Limited, a registered company, was started on 19 Aug 2003. 9429035823469 is the number it was issued. This company has been run by 6 directors: Christine Edwards - an active director whose contract started on 21 Jul 2011,
Christine Mulligan - an active director whose contract started on 21 Jul 2011,
Catherine Florence Mcgregor - an inactive director whose contract started on 19 Aug 2003 and was terminated on 26 Feb 2024,
Heather Ashcroft - an inactive director whose contract started on 14 Aug 2008 and was terminated on 09 Sep 2016,
Tanya Anne Williams - an inactive director whose contract started on 19 Aug 2003 and was terminated on 14 Aug 2008.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Mountjoy Place, Onehunga, Onehunga, Onehunga, Onehunga, Onehunga, Auckland, 1061 (type: registered, service).
Jacata Limited had been using C/-Raynes Gibson & Matthews Accountants, 1St Floor Accounting House, 110 St Lukes Rd, St Lukes, Auckland 1025 as their physical address up to 17 Nov 2010.
A single entity owns all company shares (exactly 3 shares) - Mulligan, Christine - located at 1061, Onehunga, Auckland.
Previous addresses
Address #1: C/-raynes Gibson & Matthews Accountants, 1st Floor Accounting House, 110 St Lukes Rd, St Lukes, Auckland 1025 New Zealand
Physical address used from 02 Dec 2008 to 17 Nov 2010
Address #2: C/-raynes Gibson & Matthews Accountants, 1st Floor Accounting House, 110 St Lukes Road, St Lukes Auckland New Zealand
Registered address used from 16 Jan 2007 to 17 Nov 2010
Address #3: 126c Western Springs Road, Western Springs, Auckland
Physical address used from 16 Jan 2007 to 02 Dec 2008
Address #4: 5 Hames Terrace, Hillsborough, Auckland
Physical address used from 19 Jan 2005 to 16 Jan 2007
Address #5: Level 3a, Krukziener House, 17 Albert Street, Auckland
Registered address used from 31 Aug 2004 to 16 Jan 2007
Address #6: Level 3a, Krukziener House, 17 Albert Street, Auckland
Physical address used from 31 Aug 2004 to 19 Jan 2005
Address #7: Level 3a Krukziener House, 17 Albert Street, Auckland
Registered & physical address used from 30 Jun 2004 to 31 Aug 2004
Address #8: 5 Hames Terrace, Hillsborough, Auckland, New Zealand
Registered & physical address used from 19 Aug 2003 to 30 Jun 2004
Basic Financial info
Total number of Shares: 3
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Mulligan, Christine |
Onehunga Auckland 1061 New Zealand |
11 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Catherine Florence |
Avondale Auckland 1026 New Zealand |
19 Aug 2003 - 12 Mar 2024 |
Individual | Mcgregor, Catherine Florence |
Avondale Auckland 1026 New Zealand |
19 Aug 2003 - 12 Mar 2024 |
Individual | Ashcroft, Heather |
Auckland New Zealand |
19 Aug 2003 - 19 Sep 2016 |
Individual | Love, Janet Louise |
Hillsborough Auckland, New Zealand |
19 Aug 2003 - 20 Jun 2006 |
Christine Edwards - Director
Appointment date: 21 Jul 2011
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 Nov 2013
Christine Mulligan - Director
Appointment date: 21 Jul 2011
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 Nov 2013
Catherine Florence Mcgregor - Director (Inactive)
Appointment date: 19 Aug 2003
Termination date: 26 Feb 2024
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 12 Aug 2010
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 20 Nov 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 30 Apr 2018
Heather Ashcroft - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 09 Sep 2016
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 Nov 2015
Tanya Anne Williams - Director (Inactive)
Appointment date: 19 Aug 2003
Termination date: 14 Aug 2008
Address: Onehunga, Auckland, New Zealand,
Address used since 19 Aug 2003
Janet Louise Love - Director (Inactive)
Appointment date: 19 Aug 2003
Termination date: 11 May 2006
Address: Hillsborough, Auckland, New Zealand,
Address used since 19 Aug 2003
Ikiwi Limited
Level 1, 61-63 St Lukes Road
Q2 Foods Limited
Level 1, 61-63 St Lukes Road
Franchise Connexions Limited
Level 1, 61-63 St Lukes Road
Fangda Limited
Kiosk040, Westfield Mall
Loyal Pacific Limited
Level 1, 61-63 St Lukes Road
Zone Properties Limited
1st Floor Accounting House