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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Crout, Paul Stephen |
Normandale Lower Hutt 5010 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Crout, Michael Jacob |
Brooklyn Wellington 6021 New Zealand |
02 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crout, Jan |
Lower Hutt Wellington |
07 May 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Crout, Steve |
Lower Hutt Wellington |
07 May 2003 - |
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
Bascand Limited
359a The Terrace
The Williams School Of Art At Inverlochy Incorporated
Inverlochy House
Greenovations Limited
333 The Terrace
Danca Limited Partnership
1101/140 Abel Smith Street
Community Youth Services Trust
348 The Terrace
The Organic Traders Association Of New Zealand Incorporated
348 The Terrace