Jaba Corporation Limited, a registered company, was incorporated on 03 Mar 2003. 9429036105489 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. This company has been managed by 2 directors: Brian Francis Adair - an active director whose contract began on 03 Mar 2003,
Jane Catherine Adair - an active director whose contract began on 03 Mar 2003.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 13A Beach Place, Havelock, Havelock, 7100 (type: postal, office).
Jaba Corporation Limited had been using 24 Old Mill Road, Okiwi Bay as their registered address up until 29 May 2019.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 98 shares (98%). Finally there is the 3rd share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
13a Beach Place, Havelock, Havelock, 7100 New Zealand
Previous addresses
Address #1: 24 Old Mill Road, Okiwi Bay, 7193 New Zealand
Registered address used from 09 Nov 2018 to 29 May 2019
Address #2: 24 Old Mill Road, Okiwi Bay, 7193 New Zealand
Physical address used from 08 Nov 2018 to 29 May 2019
Address #3: 798 Two Chain Road, Swannanoa, North Canterbury New Zealand
Physical address used from 05 May 2006 to 08 Nov 2018
Address #4: 798 Two Chain Road, Swannanoa, North Canterbury New Zealand
Registered address used from 05 May 2006 to 09 Nov 2018
Address #5: 211 High Street, Rangiora
Physical & registered address used from 03 Mar 2003 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Adair, Jane Catherine |
Havelock Havelock 7100 New Zealand |
03 Mar 2003 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Adair, Jane Catherine |
Havelock Havelock 7100 New Zealand |
03 Mar 2003 - |
Individual | Adair, Brian Francis |
Havelock Havelock 7100 New Zealand |
03 Mar 2003 - |
Individual | Norris, Andrew Thomas Shaw |
St Albans Christchurch 8052 New Zealand |
03 Jun 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Adair, Brian Francis |
Havelock Havelock 7100 New Zealand |
03 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norriss, Andrew Thomas Shaw |
St Albans Christchurch 8052 New Zealand |
03 Jun 2017 - 03 Jun 2017 |
Individual | Williams, Ronald David |
R D 1 Rangiora 7471 New Zealand |
03 Mar 2003 - 03 Jun 2017 |
Brian Francis Adair - Director
Appointment date: 03 Mar 2003
Address: Havelock, Havelock, 7100 New Zealand
Address used since 07 Feb 2019
Address: Swannanoa, R D 6 Rangiora, 7476 New Zealand
Address used since 07 Jun 2016
Jane Catherine Adair - Director
Appointment date: 03 Mar 2003
Address: Havelock, Havelock, 7100 New Zealand
Address used since 07 Feb 2019
Address: Swannanoa, R D 6 Rangiora, 7476 New Zealand
Address used since 07 Jun 2016
Eyrebrook Fresh Limited
621 North Eyre Road
Plaster & More Limited
989 Two Chain Road
Huntaway Places Limited
38 Alessio Lane
Drekk Investments Limited
887 Two Chain Road
Front Row Media Limited
104 Winter Road
Graeme Burnett Accountants Limited
104 Winter Rd
Avago2 Limited
704 South Eyre Road
Ford 58 Limited
1089 Two Chain Road
Lumber Low Investments Limited
63 Mount Thomas Road
Magnolia Developments Limited
723 Tram Rd,
Satherley Investments Limited
571 No 10 Road
W & M Investments Limited
202 West Denbie Lane