Blue Jandal Properties Limited was launched on 13 Jan 2003 and issued a New Zealand Business Number of 9429036205592. The registered LTD company has been managed by 3 directors: Raewyn Ann Bates - an active director whose contract began on 15 Aug 2012,
Carl Michael Bates - an inactive director whose contract began on 13 Jan 2003 and was terminated on 28 Feb 2023,
Carl Pierre Mcdonald - an inactive director whose contract began on 13 Jan 2003 and was terminated on 16 Aug 2012.
As stated in BizDb's data (last updated on 08 Apr 2024), the company filed 1 address: 1 Bates Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Up until 13 Dec 2021, Blue Jandal Properties Limited had been using 14 Satchell Way, Kaiwharawhara, Wellington as their registered address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 2400 shares are held by 1 entity, namely:
Seize The Day Trustee Company Limited (an entity) located at Whanganui, Whanganui postcode 4500.
The 2nd group consists of 2 shareholders, holds 75.99 per cent shares (exactly 7599 shares) and includes
Grant, Sharon June - located at Springvale, Whanganui,
Bates, Raewyn Ann - located at Springvale, Whanganui.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Bates, Raewyn Ann, located at Springvale, Whanganui (an individual). Blue Jandal Properties Limited was categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 14 Satchell Way, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 22 Feb 2016 to 13 Dec 2021
Address: Apartment 8f, 10 Lorne Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 23 Aug 2012 to 22 Feb 2016
Address: 292 Taurimu Road, Rd 11, Wanganui, 4581 New Zealand
Registered & physical address used from 10 Oct 2011 to 23 Aug 2012
Address: 14g Chews Lane, Wellington New Zealand
Registered & physical address used from 11 Jan 2010 to 10 Oct 2011
Address: Apartment 1.1, 1 Queens Wharf, Wellington
Physical & registered address used from 20 Sep 2006 to 11 Jan 2010
Address: 24 Millar Street, Palmerston North, New Zealand
Physical & registered address used from 13 Jan 2003 to 20 Sep 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 29 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2400 | |||
Entity (NZ Limited Company) | Seize The Day Trustee Company Limited Shareholder NZBN: 9429051855185 |
Whanganui Whanganui 4500 New Zealand |
06 Feb 2024 - |
Shares Allocation #2 Number of Shares: 7599 | |||
Individual | Grant, Sharon June |
Springvale Whanganui 4501 New Zealand |
19 Jan 2019 - |
Individual | Bates, Raewyn Ann |
Springvale Whanganui 4501 New Zealand |
13 Jan 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bates, Raewyn Ann |
Springvale Whanganui 4501 New Zealand |
15 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bates, Carl Michael |
Springvale Whanganui 4501 New Zealand |
13 Jan 2003 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Rd 9 Sanson 4479 New Zealand |
13 Jan 2003 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Springvale Whanganui 4501 New Zealand |
13 Jan 2003 - 06 Feb 2024 |
Individual | Squire, Miranda |
Wellington Central Wellington 6011 New Zealand |
15 Aug 2012 - 10 Dec 2018 |
Individual | Mcdonald, Carl Pierre |
Rd 11 Wanganui 4581 New Zealand |
13 Jan 2003 - 15 Aug 2012 |
Raewyn Ann Bates - Director
Appointment date: 15 Aug 2012
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 16 Oct 2023
Address: Rd 9, Sanson, 4479 New Zealand
Address used since 03 Dec 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Nov 2015
Carl Michael Bates - Director (Inactive)
Appointment date: 13 Jan 2003
Termination date: 28 Feb 2023
Address: Rd 9, Sanson, 4479 New Zealand
Address used since 03 Dec 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Oct 2015
Carl Pierre Mcdonald - Director (Inactive)
Appointment date: 13 Jan 2003
Termination date: 16 Aug 2012
Address: Rd 11, Wanganui, 4581 New Zealand
Address used since 24 Dec 2009
Blue Rock Enterprises Limited
Apartment 8g, 10 Lorne Street
Good Bitches Trust
5i/10 Lorne Street
Sevenaway Trustaide Limited
Marram Community Trust
Forge Forests Limited
11 Tennyson Street
Tenfour Technology Limited
39 Cambridge Terrace
Congregational Church Of Jesus In Samoa And New Zealand Ekalesia Faapotopotoga A Iesu I Samoa Ma Atunuu I Fafo
45 Cambridge Terrace
Caelum Properties Limited
19 Tennyson Street
Elvin Properties Limited
Tina Yip & Associates Limited
Mad Bear Holdings Limited
Unit B, 25 Tennyson Street
Tiakura Limited
3/50 Cambridge Terrace
Triple Eight Enterprise Limited
21 Tennyson Street
Weel Properties Limited
Tina Yip & Associates Limited