Shortcuts

Jewel Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037489052
NZBN
978315
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Oct 2015

Jewel Enterprises Limited was launched on 13 Sep 1999 and issued an NZBN of 9429037489052. This registered LTD company has been managed by 2 directors: Alexander Dynes Mcconnell - an active director whose contract started on 13 Sep 1999,
Eleanor Jane Mcconnell - an inactive director whose contract started on 13 Sep 1999 and was terminated on 19 Jul 2021.
As stated in BizDb's information (updated on 29 Apr 2024), the company filed 1 address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, registered).
Up until 16 Oct 2015, Jewel Enterprises Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their physical address.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Mcconnell, Alexander Dynes (an individual) located at 76A Mortimer Terrace, Brooklyn, Wellington postcode 6021.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Mcconnell, Eleanor Jane - located at Matua, Tauranga.

Addresses

Previous addresses

Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Physical & registered address used from 30 May 2011 to 16 Oct 2015

Address: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Physical & registered address used from 28 May 2003 to 30 May 2011

Address: Chatfield & Co., 10 Turner Street, Level 1, Auckland 1

Registered address used from 21 May 2001 to 28 May 2003

Address: Chatfield & Co., 10 Turner Street, Level 1, Auckland 1

Physical address used from 21 May 2001 to 21 May 2001

Address: Chatfield & Co., 10 Turner Street, Level 1, Auckland 1

Registered address used from 12 Apr 2000 to 21 May 2001

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Mcconnell, Alexander Dynes 76a Mortimer Terrace, Brooklyn
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Mcconnell, Eleanor Jane Matua
Tauranga
3110
New Zealand
Directors

Alexander Dynes Mcconnell - Director

Appointment date: 13 Sep 1999

Address: 76a Mortimer Terrace, Brooklyn, Wellington, 6021 New Zealand

Address used since 15 May 2018

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 May 2015


Eleanor Jane Mcconnell - Director (Inactive)

Appointment date: 13 Sep 1999

Termination date: 19 Jul 2021

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 May 2015

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street