Shortcuts

Jubilee Jewellers Limited

Type: NZ Limited Company (Ltd)
9429035999638
NZBN
1299725
Company Number
Registered
Company Status
Current address
14 Chews Lane
Te Aro
Wellington 6001
New Zealand
Physical & service address used since 10 Jun 2011
2 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Registered address used since 10 Jun 2011

Jubilee Jewellers Limited, a registered company, was registered on 07 May 2003. 9429035999638 is the NZ business number it was issued. The company has been supervised by 3 directors: Paul Stephen Crout - an active director whose contract started on 02 Jul 2021,
Michael Jacob Crout - an active director whose contract started on 02 Jul 2021,
Steve Crout - an inactive director whose contract started on 07 May 2003 and was terminated on 02 Jul 2021.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 14 Chews Lane, Te Aro, Wellington, 6001 (physical address),
2 Broderick Road, Johnsonville, Wellington, 6037 (registered address),
14 Chews Lane, Te Aro, Wellington, 6001 (service address).
Jubilee Jewellers Limited had been using C/-Frank & Chartered Accountants Ltd, 2 Broderick Road, Johnsonville, Wellington as their registered address up until 10 Jun 2011.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49 per cent). Finally we have the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/-frank & Chartered Accountants Ltd, 2 Broderick Road, Johnsonville, Wellington New Zealand

Registered address used from 08 Jun 2010 to 10 Jun 2011

Address #2: 2 Stephen Street, Tawa, Wellington

Registered address used from 28 May 2007 to 08 Jun 2010

Address #3: 342 Lampton Quay, Ami Plaza, Wellington New Zealand

Physical address used from 26 May 2006 to 10 Jun 2011

Address #4: 92 Queens Drive, Lower Hutt, Wellington

Physical address used from 07 May 2003 to 26 May 2006

Address #5: 32 Redvers Drive, Belmont, Wellinton

Registered address used from 07 May 2003 to 28 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Crout, Paul Stephen Normandale
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Crout, Michael Jacob Brooklyn
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Crout, Jan Lower Hutt
Wellington
Shares Allocation #4 Number of Shares: 1
Individual Crout, Steve Lower Hutt
Wellington
Directors

Paul Stephen Crout - Director

Appointment date: 02 Jul 2021

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 02 Jul 2021


Michael Jacob Crout - Director

Appointment date: 02 Jul 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 02 Jul 2021


Steve Crout - Director (Inactive)

Appointment date: 07 May 2003

Termination date: 02 Jul 2021

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 07 May 2003