Jet Enterprises Limited was launched on 30 Apr 2002 and issued an NZ business identifier of 9429036514021. The registered LTD company has been run by 1 director, named Jane Elizabeth Jarvis - an active director whose contract began on 30 Apr 2002.
According to BizDb's data (last updated on 19 Mar 2024), this company filed 1 address: 49 Malta Crescent, Katikati, Katikati, 3129 (category: registered, physical).
Up to 15 Mar 2021, Jet Enterprises Limited had been using 25 B Scott Ave, Mangere Bridge, Auckland as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Jarvis, Allan Terance (an individual) located at Katikati, Katikati postcode 3129,
Jarvis, Jane Elizabeth (an individual) located at Katikati, Katikati postcode 3129.
Principal place of activity
49 Malta Crescent, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address: 25 B Scott Ave, Mangere Bridge, Auckland, 2151 New Zealand
Physical & registered address used from 22 Jul 2020 to 15 Mar 2021
Address: 14 A Bay Park Place, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 05 Dec 2018 to 22 Jul 2020
Address: 25 B Scott Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Physical & registered address used from 12 Jul 2013 to 05 Dec 2018
Address: 13 Coptic Place, Mangere East, Auckland, 2024 New Zealand
Physical & registered address used from 13 Jul 2012 to 12 Jul 2013
Address: 5a Kiwi Esplanade, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 27 Sep 2011 to 13 Jul 2012
Address: 5a Kiwi Esplanade, Mangere Bridge, Auckland New Zealand
Registered & physical address used from 06 Aug 2009 to 27 Sep 2011
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 11 May 2007 to 06 Aug 2009
Address: C/- Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 30 Apr 2002 to 11 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jarvis, Allan Terance |
Katikati Katikati 3129 New Zealand |
11 Nov 2014 - |
Individual | Jarvis, Jane Elizabeth |
Katikati Katikati 3129 New Zealand |
30 Apr 2002 - |
Jane Elizabeth Jarvis - Director
Appointment date: 30 Apr 2002
Address: Katikati, Katikati, 3129 New Zealand
Address used since 06 Mar 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 05 Jul 2013
Port Doug Investments Limited
23 Scott Avenue
The Vinyl Lounge Limited
Mangere Bridge
Matchpoint Solutions Limited
32a Taylor Road
Hegen Limited
41 Taylor Road
Mckenzie Valuation Limited
30a Taylor Road
Audio Described Aotearoa Limited
35a Mcintyre Road