Jajar Investments Limited, a registered company, was started on 28 Mar 2000. 9429037369972 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been run by 3 directors: Andrew James Barclay - an active director whose contract started on 28 Mar 2000,
Angela Marie Barclay - an active director whose contract started on 21 Mar 2006,
Faye Susan James - an inactive director whose contract started on 28 Mar 2000 and was terminated on 05 Mar 2001.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 1172 Springs Road, Rd 6, Christchurch, 7676 (type: physical, registered).
Jajar Investments Limited had been using C/-A Barclay, Springs Road, Rd 6, Christchurch as their physical address up to 17 Jun 2014.
Old names used by the company, as we identified at BizDb, included: from 28 Mar 2001 to 14 Mar 2007 they were named Wyma Engineering (Nz) Limited, from 28 Mar 2000 to 28 Mar 2001 they were named Kilmory Investments Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Andrew James Barclay (an other) located at Rd 6, Christchurch postcode 7676,
Barclay, Angela Marie (a director) located at Rd 6, Christchurch postcode 7676.
Principal place of activity
1172 Springs Road, Rd 6, Christchurch, 7676 New Zealand
Previous addresses
Address #1: C/-a Barclay, Springs Road, Rd 6, Christchurch New Zealand
Physical & registered address used from 10 Apr 2007 to 17 Jun 2014
Address #2: 27 Foremans Road, Hornby, Christchurch
Physical & registered address used from 03 Dec 2004 to 10 Apr 2007
Address #3: 25 Beauchamp Street, Karori, Wellington
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address #4: 25 Beauchamp Street, Karori, Wellington
Registered address used from 02 Apr 2001 to 03 Dec 2004
Address #5: West Melton, Rd 6, Christchurch
Physical address used from 02 Apr 2001 to 03 Dec 2004
Address #6: 25 Beauchamp Street, Karori, Wellington
Registered address used from 12 Apr 2000 to 02 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Andrew James Barclay |
Rd 6 Christchurch 7676 New Zealand |
03 Apr 2014 - |
Director | Barclay, Angela Marie |
Rd 6 Christchurch 7676 New Zealand |
20 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Barclay Family Trust | 13 Feb 2004 - 27 Jun 2010 | |
Individual | Barclay, Angela Marie |
Christchurch New Zealand |
21 Mar 2006 - 03 Apr 2014 |
Individual | Barclay, Andrew James |
Christchurch New Zealand |
21 Mar 2006 - 03 Apr 2014 |
Other | Null - Barclay Family Trust | 13 Feb 2004 - 27 Jun 2010 |
Andrew James Barclay - Director
Appointment date: 28 Mar 2000
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Jun 2014
Angela Marie Barclay - Director
Appointment date: 21 Mar 2006
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Jun 2014
Faye Susan James - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 05 Mar 2001
Address: Para Road, R.d.2, Carterton,
Address used since 28 Mar 2000
Sag Commercial Limited
1172 Springs Road
Xenos Limited
1172 Springs Road
House Of Allure Limited
1172 Springs Road
R & D Fraser Enterprises Limited
2/1153 Springs Road
Lincoln Golf Club Incorporated
Lincoln Golf Club
Chalford Holdings Limited
23 Gerald Street
Colombo Street 2009 Limited
8 Temple Avenue
Hob Holdings Mall Limited
4/847 Springs Road
Murphy29 Limited
36 Murray Place
Pirimid Property Limited
461 Robinsons Road
Standsure Developments Limited
1 Millrose Court