Shortcuts

Jerylinz Properties Limited

Type: NZ Limited Company (Ltd)
9429037189792
NZBN
1051087
Company Number
Registered
Company Status
Current address
130 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 01 Apr 2021

Jerylinz Properties Limited, a registered company, was launched on 01 Aug 2000. 9429037189792 is the number it was issued. The company has been run by 2 directors: Linda Jayne Reeves - an active director whose contract began on 01 Aug 2000,
Jeremy Brian Gulson - an inactive director whose contract began on 01 Aug 2000 and was terminated on 19 Oct 2001.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (category: registered, physical).
Jerylinz Properties Limited had been using 41 Witako Street, Epuni, Lower Hutt as their registered address up to 01 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Registered & physical address used from 12 Jul 2011 to 01 Apr 2021

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 24 Jul 2009 to 12 Jul 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 24 Jul 2009 to 12 Jul 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Physical & registered address used from 28 Mar 2005 to 24 Jul 2009

Address: C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt

Physical address used from 11 Jul 2001 to 28 Mar 2005

Address: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Physical address used from 11 Jul 2001 to 11 Jul 2001

Address: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Registered address used from 01 Aug 2000 to 28 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Gulson, Jeremy Brian Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reeves, Linda Jayne Petone
Lower Hutt
5012
New Zealand
Directors

Linda Jayne Reeves - Director

Appointment date: 01 Aug 2000

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 17 Jul 2009


Jeremy Brian Gulson - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 19 Oct 2001

Address: Petone,

Address used since 01 Aug 2000

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street