Shortcuts

Jassulline Limited

Type: NZ Limited Company (Ltd)
9429036695034
NZBN
1175851
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A019970
Industry classification code
Livestock Raising Nec
Industry classification description
Current address
47 York Place
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 27 Nov 2019
47 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 05 Dec 2019

Jassulline Limited, a registered company, was launched on 27 Nov 2001. 9429036695034 is the NZ business number it was issued. "Livestock raising nec" (business classification A019970) is how the company is categorised. The company has been run by 2 directors: Andrew Charles Leslie Nailard - an active director whose contract began on 27 Nov 2001,
Julie Anne Nailard - an inactive director whose contract began on 27 Nov 2001 and was terminated on 01 Nov 2008.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 47 York Place, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Jassulline Limited had been using 755 George Street, North Dunedin, Dunedin as their registered address up to 05 Dec 2019.
One entity controls all company shares (exactly 100 shares) - Nailard, Andrew Charles Leslie - located at 9016, Dunedin Central, Dunedin.

Addresses

Principal place of activity

47 York Place, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 755 George Street, North Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Dec 2017 to 05 Dec 2019

Address #2: 78 Eglinton Road, Mornington, Dunedin, 9011 New Zealand

Registered & physical address used from 10 Nov 2015 to 08 Dec 2017

Address #3: 136 Three Mile Hill Road, Rd 1, Dunedin, 9076 New Zealand

Registered & physical address used from 12 Nov 2008 to 10 Nov 2015

Address #4: 136 Three Mile Hill Road, Rd1, Dunedin 9021

Registered & physical address used from 06 Nov 2002 to 12 Nov 2008

Address #5: 49 Brownville Crescent, Maori Hill, Dunedin

Registered address used from 15 Jan 2002 to 06 Nov 2002

Address #6: 49 Brownville Crescent, Maori Hill, Dunedin

Physical address used from 15 Jan 2002 to 15 Jan 2002

Address #7: 136 Three Mile Hill Road, Rd 1, Dunedin 9001

Physical address used from 15 Jan 2002 to 06 Nov 2002

Contact info
64 274 722270
04 Feb 2019 Phone
andy@flagstaffalpacas.nz
27 Nov 2019 nzbn-reserved-invoice-email-address-purpose
andy@flagstaffalpacas.nz
04 Feb 2019 Email
www.flagstaffalpacas.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 24 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nailard, Andrew Charles Leslie Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nailard, Julie Anne Rural District 1
Dunedin 9021
Directors

Andrew Charles Leslie Nailard - Director

Appointment date: 27 Nov 2001

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 27 Nov 2019

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 01 Nov 2015

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 18 Nov 2017


Julie Anne Nailard - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 01 Nov 2008

Address: Rural District 1, Dunedin 9021,

Address used since 30 Oct 2002

Nearby companies

Rena & Ray Limited
745 George Street

Dunedin North Medical Limited
15 St David Street

Crown Park Commercial Limited
685 George Street

Dunedin Church Of Christ Trust Board
685 George St

Otago Bible Chair Inc
685 George St

Kunihera O Te Rangatahi
576 Great King Street

Similar companies

Hall Holdings (2017) Limited
3 Fairfield Street

Hodgson Holdings Limited
204 Kerrytown Road

Jel Pastoral Limited
54 Cass Street

M & M Sinton Limited
199 Burnett Street

Mccallum Rural Limited
101 Don Street

Thornlie Park Limited
28 Mersey Street