Jayjay Investments Limited was incorporated on 08 Nov 2002 and issued a business number of 9429036277308. This registered LTD company has been run by 2 directors: John David Down - an active director whose contract began on 08 Nov 2002,
Joanne Christine Down - an active director whose contract began on 08 Nov 2002.
As stated in our information (updated on 21 May 2024), this company filed 1 address: 18 Produce Place, Islington, Christchurch, 8042 (types include: registered, physical).
Up to 01 Nov 2021, Jayjay Investments Limited had been using 175 Quaifes Road, Halswell, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Down, Joanne Christine (a director) located at Prebbleton, Prebbleton postcode 7604,
Down, John David (a director) located at Prebbleton, Prebbleton postcode 7604.
Principal place of activity
18 Produce Place, Islington, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 175 Quaifes Road, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 17 Sep 2021 to 01 Nov 2021
Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 17 Sep 2021
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Oct 2016 to 06 Aug 2018
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 May 2014 to 17 Oct 2016
Address #5: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 04 Dec 2013 to 02 May 2014
Address #6: C/- Grant Thornton New Zealand Ltd, Level 1 The Antarctic Attraction, 38 Orchard Road, 8053 New Zealand
Registered & physical address used from 21 Mar 2012 to 04 Dec 2013
Address #7: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 09 Apr 2010 to 21 Mar 2012
Address #8: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch
Physical address used from 12 May 2006 to 09 Apr 2010
Address #9: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch
Registered address used from 12 May 2006 to 09 Apr 2010
Address #10: 7/75 Gloucester Street, Christchurch
Registered & physical address used from 08 Nov 2002 to 12 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Down, Joanne Christine |
Prebbleton Prebbleton 7604 New Zealand |
07 Oct 2016 - |
Director | Down, John David |
Prebbleton Prebbleton 7604 New Zealand |
07 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Down, Joanne Christine |
Halswell Christchurch 8025 New Zealand |
08 Nov 2002 - 07 Oct 2016 |
Individual | Down, John David |
Halswell Christchurch 8025 New Zealand |
08 Nov 2002 - 07 Oct 2016 |
John David Down - Director
Appointment date: 08 Nov 2002
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Oct 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Oct 2016
Joanne Christine Down - Director
Appointment date: 08 Nov 2002
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Oct 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2016
Overland Express Limited
L3, 2 Hazeldean Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road