Jafa Limited was incorporated on 13 May 2003 and issued an NZ business identifier of 9429035985792. The registered LTD company has been managed by 6 directors: James Eade - an active director whose contract began on 01 Apr 2004,
Gordon James Eade - an active director whose contract began on 01 Apr 2004,
Sandra Mary Eade - an active director whose contract began on 31 Mar 2021,
Cassandra Eade - an active director whose contract began on 31 Mar 2021,
Cassandra Eade - an inactive director whose contract began on 08 Jun 2009 and was terminated on 31 Mar 2021.
According to our data (last updated on 20 Apr 2024), the company uses 1 address: 198 Puhinui Road, Papatoetoe, Auckland, 2104 (types include: registered, physical).
Until 15 Jun 2009, Jafa Limited had been using 131 Coronation Rd, Papatoetoe, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Eade, Sandra Mary (a director) located at Papatoetoe, Auckland postcode 2104.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Eade, Gordon James - located at Papatoetoe, Auckland. Jafa Limited has been classified as "Sales advisory service" (business classification M696285).
Principal place of activity
198 Puhinui Road, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address: 131 Coronation Rd, Papatoetoe, Auckland
Physical address used from 26 Sep 2006 to 15 Jun 2009
Address: 131 Coronation Rd, Papatoetoe, Auckland, New Zealand
Registered address used from 26 Sep 2006 to 15 Jun 2009
Address: 21 Glasgow Avenue, Papatoetoe, Auckland
Registered address used from 06 Apr 2005 to 26 Sep 2006
Address: 21 Glaasgow Avenue, Papatoetoe, Auckland
Physical address used from 06 Apr 2005 to 26 Sep 2006
Address: 198 Puhinui Rd, Papatoetoe, Auckland
Registered & physical address used from 24 Aug 2004 to 06 Apr 2005
Address: 21 Glasgow Avenue, Papatoetoe, Auckland
Registered & physical address used from 13 May 2003 to 24 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Eade, Sandra Mary |
Papatoetoe Auckland 2104 New Zealand |
01 Feb 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Eade, Gordon James |
Papatoetoe Auckland 2104 New Zealand |
01 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eade, James |
Papatoetoe Auckland 2104 New Zealand |
21 Mar 2005 - 01 Feb 2022 |
Individual | Eade, Elizabeth Isobella |
Mangere Auckland 2022 New Zealand |
03 Jun 2020 - 28 Sep 2021 |
Individual | Eade, Cassandra |
Papatoetoe Auckland 2104 New Zealand |
27 Sep 2021 - 01 Feb 2022 |
Individual | Eade, James |
Papatoetoe Auckland 2104 New Zealand |
21 Mar 2005 - 01 Feb 2022 |
Individual | Eade, Elizabeth Isobella |
Mangere Auckland 2022 New Zealand |
03 Jun 2020 - 28 Sep 2021 |
Individual | Eade, Cassandra |
Papatoetoe Auckland 2104 New Zealand |
08 Jun 2009 - 05 Aug 2021 |
Individual | Eade, Cassandra |
Papatoetoe Auckland 2104 New Zealand |
08 Jun 2009 - 05 Aug 2021 |
Individual | Eade, Cassandra Mary |
Papatoetoe Auckland |
13 May 2003 - 17 Aug 2004 |
James Eade - Director
Appointment date: 01 Apr 2004
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 01 Aug 2013
Gordon James Eade - Director
Appointment date: 01 Apr 2004
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 01 Aug 2013
Sandra Mary Eade - Director
Appointment date: 31 Mar 2021
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 31 Mar 2021
Cassandra Eade - Director
Appointment date: 31 Mar 2021
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 31 Mar 2021
Cassandra Eade - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 31 Mar 2021
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 08 Jun 2009
Cassandra Mary Eade - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 30 Mar 2005
Address: Papatoetoe, Auckland,
Address used since 17 Aug 2004
Goundar Homes Limited
2/199 Puhinui Road
Gopi Nathaji Limited
6 Freyberg Avenue
The Puhinui Homes Trust Board
197b Puhinui Road
Dog With A Bone Limited
184 Puhinui Road
Korowai House Trust
180 Puhinui Road
Brbich Family Trustee Limited
17 Clendon Avenue
Elitehub Nz Limited
163 Hillside Road
Greenside Insulation Limited
26 Grayson Avenue
P J Maintenance Limited
7 Richard Road
Three Twenty One Limited
64 Joseph Street
Tpt-nz The Peoples Treasury New Zealand Limited
2 Buller Crescent
Z R Group Limited
36 Tennessee Avenue