Shortcuts

Jfs Trust Limited

Type: NZ Limited Company (Ltd)
9429036078257
NZBN
1284263
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 10 Mar 2016

Jfs Trust Limited was incorporated on 07 Apr 2003 and issued a number of 9429036078257. This registered LTD company has been managed by 3 directors: Gary Noel Hitchcock - an active director whose contract started on 07 Apr 2003,
James Francis Speedy - an active director whose contract started on 07 Apr 2003,
Christopher Guy Lindsay - an inactive director whose contract started on 07 Apr 2003 and was terminated on 18 Feb 2008.
According to our database (updated on 10 Apr 2024), this company uses 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (category: physical, registered).
Up until 10 Mar 2016, Jfs Trust Limited had been using Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Speedy, James Francis (an individual) located at Pakuranga, Auckland.

Addresses

Previous addresses

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 14 Apr 2008 to 10 Mar 2016

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 14 Apr 2008

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered address used from 07 Apr 2005 to 31 Aug 2007

Address: Horwath Porter Wiggleworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical address used from 07 Apr 2005 to 31 Aug 2007

Address: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 07 Apr 2003 to 07 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Speedy, James Francis Pakuranga
Auckland
Directors

Gary Noel Hitchcock - Director

Appointment date: 07 Apr 2003

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 24 Mar 2010


James Francis Speedy - Director

Appointment date: 07 Apr 2003

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 24 Mar 2010


Christopher Guy Lindsay - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 18 Feb 2008

Address: Torbay, Auckland,

Address used since 07 Apr 2003

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road