Shortcuts

Log Jiztix Limited

Type: NZ Limited Company (Ltd)
9429037256548
NZBN
1036491
Company Number
Registered
Company Status
Current address
1168 Amohia Street
Rotorua 3010
New Zealand
Physical & registered & service address used since 26 Aug 2020

Log Jiztix Limited was launched on 23 May 2000 and issued a business number of 9429037256548. This registered LTD company has been managed by 3 directors: Andrew Mark Dick - an active director whose contract began on 30 Nov 2001,
Michael King - an active director whose contract began on 30 Nov 2001,
Wesley Thomas Parkes - an inactive director whose contract began on 23 May 2000 and was terminated on 07 Mar 2005.
According to BizDb's information (updated on 22 Mar 2024), the company uses 1 address: 1168 Amohia Street, Rotorua, 3010 (type: physical, registered).
Until 26 Aug 2020, Log Jiztix Limited had been using 1168 Amohia Street, Rotorua as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 48 shares are held by 1 entity, namely:
Dick, Andrew Mark (an individual) located at Welcome Bay, Tauranga postcode 3112.
The second group consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Dick, Andrew Mark - located at Welcome Bay, Tauranga,
King, Michael - located at Lynmore, Rotorua.
The third share allocation (48 shares, 48%) belongs to 1 entity, namely:
King, Michael, located at Lynmore, Rotorua (an individual).

Addresses

Previous addresses

Address: 1168 Amohia Street, Rotorua, 3010 New Zealand

Registered & physical address used from 22 Aug 2018 to 26 Aug 2020

Address: 1168 Amohia Street, Rotorua, 3010 New Zealand

Registered & physical address used from 22 Oct 2010 to 22 Aug 2018

Address: 1st Floor, 1180 Lake Road, Rotorua New Zealand

Registered & physical address used from 29 Jul 2002 to 22 Oct 2010

Address: 94 Brunswick Ave, Rotorua, Rd2

Registered address used from 11 Mar 2002 to 29 Jul 2002

Address: 10 Isabel Street, Taupo

Registered address used from 15 Nov 2001 to 11 Mar 2002

Address: 10 Isobel Street, Taupo

Physical address used from 14 Nov 2001 to 29 Jul 2002

Address: 10 Isabel Street, Taupo

Physical address used from 14 Nov 2001 to 14 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Individual Dick, Andrew Mark Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dick, Andrew Mark Welcome Bay
Tauranga
3112
New Zealand
Individual King, Michael Lynmore
Rotorua
3010
New Zealand
Shares Allocation #4 Number of Shares: 48
Individual King, Michael Lynmore
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkes, Wesley Thomas Taupo
Individual Parkes, Wesley Thomas Acacia Bay
Taupo
3330
New Zealand
Directors

Andrew Mark Dick - Director

Appointment date: 30 Nov 2001

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 15 Jun 2022

Address: Whangaparaoa, Auckland, 0930 New Zealand

Address used since 30 Nov 2001


Michael King - Director

Appointment date: 30 Nov 2001

Address: Rotorua, 3010 New Zealand

Address used since 02 Nov 2015


Wesley Thomas Parkes - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 07 Mar 2005

Address: Taupo,

Address used since 04 Mar 2002

Nearby companies

Round Tuit Home Maintenance Limited
1168 Amohia Street

Miscanthus International Limited
1168 Amohia Street

Get Up And Go Physio Limited
1168 Amohia Street

Brown Owl Organics Incorporated
C/o Bright Wild & Thomas

Omahanui Land Company Limited
1068 Amohia Street

Young Family Farms Limited
1222 Arawa Street