Jason Wallis Agricultural Contracting Limited was registered on 31 Jul 2003 and issued a number of 9429035865568. The registered LTD company has been run by 1 director, named Jason Leslie Wallis - an active director whose contract began on 31 Jul 2003.
As stated in BizDb's database (last updated on 10 May 2025), the company uses 2 addresses: 3 Fairfield Street, Gore, Gore, 9710 (registered address),
3 Fairfield Street, Gore, Gore, 9710 (service address),
25D Victoria Avenue, Invercargill, 9810 (physical address).
Until 08 Apr 2025, Jason Wallis Agricultural Contracting Limited had been using 25D Victoria Avenue, Invercargill as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 900 shares are held by 2 entities, namely:
Wallis, Yvonne Margaret (an individual) located at Rd 4, Gore,
Wallis, Jason Leslie (an individual) located at Rd 3, Wyndham postcode 9893.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Wallis, Jason Leslie - located at Rd 3, Wyndham.
Previous addresses
Address #1: 25d Victoria Avenue, Invercargill, 9810 New Zealand
Registered & service address used from 01 May 2019 to 08 Apr 2025
Address #2: 117 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 May 2017 to 01 May 2019
Address #3: 28 Mersey Street, Gore, 9710 New Zealand
Physical & registered address used from 11 Apr 2011 to 02 May 2017
Address #4: 106 Mcillwraith Road, No 4 R D, Gore New Zealand
Registered & physical address used from 31 Jul 2003 to 11 Apr 2011
Address #5: 106 Mcillwraiths Road, No 4 R D, Gore
Registered & physical address used from 31 Jul 2003 to 31 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 900 | |||
| Individual | Wallis, Yvonne Margaret |
Rd 4 Gore New Zealand |
28 May 2010 - |
| Individual | Wallis, Jason Leslie |
Rd 3 Wyndham 9893 New Zealand |
30 Mar 2007 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Wallis, Jason Leslie |
Rd 3 Wyndham 9893 New Zealand |
31 Jul 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wallis, Arthur Winston |
Rd 4 Gore New Zealand |
28 May 2010 - 17 Apr 2025 |
Jason Leslie Wallis - Director
Appointment date: 31 Jul 2003
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 02 May 2011
Back 9 Design Limited
107-109 Spey Street
Financial Services South Limited
118 Spey Street
Ilt Foundation
Ward Adams Bryan-lamb
Southland Maritime Vhf Users Association Incorporated
Cargill Chambers
Southland Free Kindergarten Association Incorporated
C/o Messrs Mcculloch & Partners
Cra8 Rock Lobster Industry Association Incorporated
C/o Mcculloch & Partners