Shortcuts

Jellicoe Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037469306
NZBN
982261
Company Number
Registered
Company Status
J551310
Industry classification code
Cinema Operation
Industry classification description
Current address
34 Jellicoe St
Martinborough
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 16 Nov 2006
34 Jellicoe Street
Martinborough 5711
New Zealand
Physical & registered & service address used since 23 Nov 2006
Po Box 300
Martinborough 5711
New Zealand
Postal address used since 11 Nov 2019

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%).

Addresses

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

Contact info
64 21 58155
03 Nov 2018 Phone
tim@visiongroup.co.nz
03 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Petrie, Alastair Douglas Martinborough
Martinborough
5711
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Martin, Timothy John Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nott, Peggy Jane Greytown
, (d J Nott Family Trust)
Individual Nott, Charles Guy Sumner
Christchurch, (d J Nott Family Trust)
Individual Nott, John Harley Havelock North
, (d J Nott Family Trust)
Directors

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

Nearby companies

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

Similar companies