Jabez Enterprise Limited was launched on 12 Dec 2002 and issued a number of 9429036204465. The registered LTD company has been managed by 3 directors: Susie Kwan - an active director whose contract started on 12 Dec 2002,
Kang-Lim Kwan - an active director whose contract started on 12 Dec 2002,
William Kwan - an active director whose contract started on 12 Dec 2002.
As stated in our database (last updated on 14 Mar 2024), this company registered 9 addresess: 10 Toroa Terrace, Mount Albert, Auckland, 1025 (service address),
10 Toroa Terrace, Mount Albert, Auckland, 1025 (registered address),
29 Verdale Circle, Glen Eden, Auckland, 0602 (physical address),
29 Verdale Circle, Glen Eden, Auckland, 0602 (registered address) among others.
Up to 13 Aug 2020, Jabez Enterprise Limited had been using 29 Verdale Circle, Mount Albert, 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:
Kwan, William (an individual) located at Mt Albert postcode 1025.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Kwan, Susie - located at Mount Albert, Auckland.
Other active addresses
Address #4: 29 Verdale Circle, Avondale, Auckland, 0602 New Zealand
Office & delivery address used from 01 Aug 2020
Address #5: 29 Verdale Circle, Avondale, Auckland, 0600 New Zealand
Postal address used from 01 Aug 2020
Address #6: 29 Verdale Circle, Glen Eden, Auckland, 0602 New Zealand
Records & other (Address For Share Register) & shareregister address used from 01 Aug 2020
Address #7: 29 Verdale Circle, Glen Eden, Auckland, 0602 New Zealand
Physical & registered & service address used from 13 Aug 2020
Address #8: 10 Toroa Terrace, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 05 Apr 2023
Address #9: 10 Toroa Terrace, Mount Albert, Auckland, 1025 New Zealand
Service address used from 13 Sep 2023
Principal place of activity
29 Verdale Circle, Avondale, Auckland, 0602 New Zealand
Previous addresses
Address #1: 29 Verdale Circle, Mount Albert, Auckland, 0602 New Zealand
Physical & registered address used from 10 Aug 2020 to 13 Aug 2020
Address #2: 2b Fifth Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 11 Feb 2020 to 10 Aug 2020
Address #3: 18 Donegal Street, Avondale, Auckland, 0600 New Zealand
Physical & registered address used from 04 Jun 2019 to 11 Feb 2020
Address #4: 9a Haig Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 15 Aug 2014 to 04 Jun 2019
Address #5: 9a Haig Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 12 Aug 2014 to 04 Jun 2019
Address #6: 9a Haig Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 11 Aug 2014 to 15 Aug 2014
Address #7: 9a Haig Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 11 Aug 2014 to 12 Aug 2014
Address #8: 13 Gracechurch Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 13 Aug 2012 to 11 Aug 2014
Address #9: 5 Lagoon Drive, Panmure, Auckland New Zealand
Registered & physical address used from 04 Sep 2006 to 13 Aug 2012
Address #10: 13 Queens Rd, Panmure, Auckland
Physical & registered address used from 12 Dec 2002 to 04 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kwan, William |
Mt Albert 1025 New Zealand |
12 Dec 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kwan, Susie |
Mount Albert Auckland 1025 New Zealand |
12 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kwan, Kang-lim William |
Glen Eden Auckland 0602 New Zealand |
12 Dec 2002 - 12 Dec 2022 |
Susie Kwan - Director
Appointment date: 12 Dec 2002
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jul 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Aug 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 03 Aug 2015
Address: Avondale, Auckland, 0600 New Zealand
Address used since 02 Aug 2019
Kang-lim Kwan - Director
Appointment date: 12 Dec 2002
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 03 Aug 2015
William Kwan - Director
Appointment date: 12 Dec 2002
Address: Mt Albert, 1025 New Zealand
Address used since 05 Sep 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Aug 2020
Address: Avondale, Auckland, 0600 New Zealand
Address used since 02 Aug 2019
Count It Property Limited
9a Haig Avenue
Decisive Property Holdings Limited
9a Haig Avenue
Roca Trustee Limited
9a Haig Avenue
Golden Abacus & Associates Limited
11a Haig Avenue
Melrose Trustee Company Limited
4 Haig Avenue
Jian Cheng International Company Limited
4a Haig Avenue