Jetsac Investments Limited, a registered company, was started on 20 Dec 2001. 9429036690299 is the NZ business identifier it was issued. The company has been managed by 2 directors: Claire O'connor - an active director whose contract began on 20 Dec 2001,
Terence Julian O'connor - an active director whose contract began on 20 Dec 2001.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 646 Puketitiri Road, Rd 2, Napier, 4182 (type: registered, physical).
Jetsac Investments Limited had been using 120 Heads Road, Gonville, Wanganui as their physical address up until 16 Oct 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Finally the third share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address: 120 Heads Road, Gonville, Wanganui, 4501 New Zealand
Physical address used from 16 Oct 2009 to 16 Oct 2020
Address: 120 Heads Road, Gonville, Wanganui, 4501 New Zealand
Registered address used from 15 Oct 2009 to 16 Oct 2020
Address: 120 Heads Rd, Wanganui 4501
Physical address used from 15 Oct 2009 to 15 Oct 2009
Address: 120 Heads Road, Wanganui
Registered address used from 07 Nov 2007 to 15 Oct 2009
Address: 120 Heads Rd, Wanganui
Physical address used from 07 Nov 2007 to 15 Oct 2009
Address: 4 Gonville Avenue, Wanganui
Physical & registered address used from 27 May 2002 to 07 Nov 2007
Address: Gresham Walkinton & Co Ltd, 87 Weraroa Road, Waverley 5182
Physical & registered address used from 20 Dec 2001 to 27 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | O'connor, Claire |
Rd 2 Napier 4182 New Zealand |
05 Aug 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | O'connor, Joy Maree |
Lytton West Gisborne 4010 New Zealand |
22 Apr 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | O'connor, Ellen Claire |
Rd 3 Lawrence 9593 New Zealand |
20 Dec 2001 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | O'connor, Scott David |
Hokowhitu Palmerston North 4410 New Zealand |
20 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Terence Julian |
Wanganui New Zealand |
20 Dec 2001 - 22 Apr 2011 |
Individual | O'connor, Andrew William |
Pirimai Napier 4112 New Zealand |
22 Apr 2011 - 05 Aug 2023 |
Individual | O'connor, Claire |
Wanganui New Zealand |
20 Dec 2001 - 22 Apr 2011 |
Claire O'connor - Director
Appointment date: 20 Dec 2001
Address: Rd 2, Napier, 4182 New Zealand
Address used since 08 Oct 2020
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 08 Oct 2009
Terence Julian O'connor - Director
Appointment date: 20 Dec 2001
Address: Rd 2, Napier, 4182 New Zealand
Address used since 08 Oct 2020
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 08 Oct 2009
Digit Workz Limited
C-4a Gonville Avenue
Brissenden Investments Limited
4a Gonville Avenue
Lewis Gardner Photography Limited
42 Bedford Avenue
Wanganui Hospitals Ecumenical Chaplaincy Committee
Good Health Wanganui
Piriwiritua Charitable Trust
62 Bedford Avenue
Grey Power Wanganui Incorporated
63 Bedford Avenue