Jellicoe Enterprises Limited, a registered company, was started on 29 Sep 1999. 9429037469306 is the New Zealand Business Number it was issued. "Cinema operation" (business classification J551310) is how the company was classified. The company has been supervised by 3 directors: Alistair Douglas Petrie - an active director whose contract started on 21 Jan 2000,
Timothy John Martin - an active director whose contract started on 21 Jan 2000,
John Andrew Gowans Seton - an inactive director whose contract started on 29 Sep 1999 and was terminated on 21 Jan 2000.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 30 Jellicoe Street, Martinborough, 5711 (category: registered, service).
Jellicoe Enterprises Limited had been using C/O Mortgage Warehouse, Level 2, 111 Customhouse Quay, Wellington as their registered address until 23 Nov 2006.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 34 Jellicoe Street, Martinborough, 5711 New Zealand
Office & delivery address used from 11 Nov 2019
Address #5: 30 Jellicoe Street, Martinborough, 5711 New Zealand
Records address used from 02 Nov 2023
Address #6: 30 Jellicoe St, Martinborough, 5711 New Zealand
Shareregister address used from 02 Nov 2023
Address #7: 30 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
34 Jellicoe Street, Martinborough, 5711 New Zealand
Previous addresses
Address #1: C/o Mortgage Warehouse, Level 2, 111 Customhouse Quay, Wellington
Registered & physical address used from 02 Nov 2005 to 23 Nov 2006
Address #2: 1/30 The Crescent, Wellington
Physical & registered address used from 21 Oct 2004 to 02 Nov 2005
Address #3: 151 Grafton Rd, Roseneath, Wellington
Registered & physical address used from 04 Nov 2003 to 21 Oct 2004
Address #4: C/-level 15, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 22 Dec 2000 to 04 Nov 2003
Address #5: C/-level 15, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 12 Apr 2000 to 22 Dec 2000
Address #6: C/- Level 15, Lufthansa House, 36 Kitchener Street, Auckland
Physical address used from 29 Sep 1999 to 04 Nov 2003
Address #7: C/-level 15, Lufthansa House, 36 Kitchener Street, Auckland
Physical address used from 29 Sep 1999 to 29 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Petrie, Alastair Douglas |
Martinborough Martinborough 5711 New Zealand |
28 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Martin, Timothy John |
Martinborough Martinborough 5711 New Zealand |
28 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nott, Peggy Jane |
Greytown , (d J Nott Family Trust) |
28 Oct 2003 - 27 Jun 2010 |
Individual | Nott, Charles Guy |
Sumner Christchurch, (d J Nott Family Trust) |
28 Oct 2003 - 27 Jun 2010 |
Individual | Nott, John Harley |
Havelock North , (d J Nott Family Trust) |
28 Oct 2003 - 28 Oct 2003 |
Alistair Douglas Petrie - Director
Appointment date: 21 Jan 2000
Address: Martinborough, 5711 New Zealand
Address used since 11 Nov 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Dec 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Nov 2010
Address: Martinborough, 5711 New Zealand
Address used since 02 Nov 2018
Timothy John Martin - Director
Appointment date: 21 Jan 2000
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 12 Dec 2013
John Andrew Gowans Seton - Director (Inactive)
Appointment date: 29 Sep 1999
Termination date: 21 Jan 2000
Address: Parnell, Auckland,
Address used since 29 Sep 1999
Weka Cove Limited
156 Evans Bay Parade
Carran Properties Limited
No 2 Rd
Draig Holdings Limited
152 Grafton Road
Epicure Health Limited
7 Te Anau Avenue
Groufling Co. Limited
133 Grafton Road
Waitoa Social Club Limited
61 Roseneath Terrace
Light House Operations Limited
52 Beach Street
Reading New Lynn Limited
100 Courtenay Place
Reading New Zealand Limited
Reading Cinemas
Time Cinema Limited
67 Overtoun Terrace
Wellington Amusements Holdings Limited
205 Ohiro Rd
Wellington Amusements Limited
205 Ohiro Road