Shortcuts

Jacata Limited

Type: NZ Limited Company (Ltd)
9429035823469
NZBN
1375319
Company Number
Registered
Company Status
Current address
1st Floor Accounting House
110 St Lukes Road
St Lukes Auckland 1025
New Zealand
Physical & registered & service address used since 17 Nov 2010
5 Mountjoy Place, Onehunga, Onehunga, Onehunga
Onehunga
Onehunga, Auckland 1061
New Zealand
Registered & service address used since 20 Mar 2024

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.

Addresses

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

Contact info
64 9 3567037
27 Nov 2018 Phone
christine@jacata.co.nz
27 Nov 2018 Email
www.jacata.co.nz
27 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 3
Individual Mulligan, Christine Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgregor, Catherine Florence Avondale
Auckland
1026
New Zealand
Individual Mcgregor, Catherine Florence Avondale
Auckland
1026
New Zealand
Individual Ashcroft, Heather Auckland

New Zealand
Individual Love, Janet Louise Hillsborough
Auckland, New Zealand
Directors

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

Nearby companies

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