Janemason Limited was registered on 02 Feb 2001 and issued a number of 9429037016593. This registered LTD company has been run by 1 director, named Jane Louise Mason - an active director whose contract began on 02 Feb 2001.
As stated in BizDb's database (updated on 09 Apr 2024), the company uses 2 addresses: 1268 East Coast Road, Rd 4, Auckland, 0794 (registered address),
1268 East Coast Road, Rd 4, Auckland, 0794 (service address),
29 Seaview Road, Castor Bay, Auckland, 0620 (physical address).
Up to 16 Aug 2023, Janemason Limited had been using 29 Seaview Road, Castor Bay, Auckland as their registered address.
BizDb found previous aliases for the company: from 02 Feb 2001 to 14 Mar 2003 they were named Blue Frog New Zealand Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Harris, Stephen John Hunter (an individual) located at Rd 4, Albany postcode 0794.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Mason, Jane Louise - located at Rd 4, Auckland.
Previous addresses
Address #1: 29 Seaview Road, Castor Bay, Auckland, 0620 New Zealand
Registered & service address used from 20 Oct 2022 to 16 Aug 2023
Address #2: 84 Hugh Green Drive, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 03 Jun 2022 to 20 Oct 2022
Address #3: 1268 East Coast Road, Rd 4, Albany, 0794 New Zealand
Physical address used from 21 Apr 2017 to 03 Jun 2022
Address #4: 1268 East Coast Road, Rd 4, Albany, 0794 New Zealand
Registered address used from 12 May 2016 to 03 Jun 2022
Address #5: 10 Toheroa Street, Hobsonville, Auckland, 0618 New Zealand
Registered address used from 12 Aug 2013 to 12 May 2016
Address #6: 1268 East Coast Road, Rd4 Albany, Auckland, 0794 New Zealand
Physical address used from 12 Aug 2013 to 21 Apr 2017
Address #7: C/o Apollo Accounting Limited, 222 State Highway 17, Albany Village 0755, North Shore City New Zealand
Registered & physical address used from 12 May 2010 to 12 Aug 2013
Address #8: 16 Keldale Place, Forrest Hill 0620
Registered address used from 04 Feb 2008 to 12 May 2010
Address #9: 1268 East Coast Road, Albany Rd 4, Auckland
Physical address used from 02 Feb 2001 to 12 May 2010
Address #10: 1268 East Coast Road, Albany Rd 4, Auckland
Registered address used from 02 Feb 2001 to 04 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harris, Stephen John Hunter |
Rd 4 Albany 0794 New Zealand |
21 Nov 2005 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Mason, Jane Louise |
Rd 4 Auckland 0794 New Zealand |
02 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mason Harris Trustee Co Limited Shareholder NZBN: 9429042210078 Company Number: 5897130 |
Albany Auckland 0632 New Zealand |
04 May 2016 - 03 May 2019 |
Individual | Mason, Linda |
Auckland 0600 New Zealand |
28 Jan 2008 - 26 Jul 2010 |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
21 Mar 2011 - 04 May 2016 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
21 Mar 2011 - 04 May 2016 | |
Entity | Mason Harris Trustee Co Limited Shareholder NZBN: 9429042210078 Company Number: 5897130 |
Albany Auckland 0632 New Zealand |
04 May 2016 - 03 May 2019 |
Jane Louise Mason - Director
Appointment date: 02 Feb 2001
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 08 Aug 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 12 Oct 2022
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 26 May 2022
Address: Albany Rd 4, Auckland, 0794 New Zealand
Address used since 02 Feb 2001
Grosvenor Property Maintenance Limited
1258 East Coast Road
Shenbai Homes Limited
10a John Brian Drive
Wyncorp Investments Limited
1241 East Coast Road
Mundy Dental Services Limited
1233 East Coast Road
M Power Trustee Limited
1233 East Coast Road
Virion Design Limited
73 Wright Road