Shortcuts

Janzan Limited

Type: NZ Limited Company (Ltd)
9429037491369
NZBN
977501
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Po Box 2210
Taupo 3351
New Zealand
Postal address used since 25 Nov 2020
400 Gillespie Place
Rd 5
Taupo 3385
New Zealand
Physical & registered & service address used since 03 Dec 2020
Po Box 2210
Taupo 3351
New Zealand
Postal address used since 17 Jan 2024

Janzan Limited, a registered company, was launched on 01 Sep 1999. 9429037491369 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been supervised by 3 directors: Andrew Bruce Forbes Williams - an active director whose contract started on 01 Sep 1999,
Jane Roberta Williams - an active director whose contract started on 01 Sep 1999,
Kurt Anthony Girdler - an inactive director whose contract started on 01 Sep 1999 and was terminated on 01 Sep 1999.
Last updated on 10 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: Po Box 2210, Taupo, 3351 (postal address),
400 Gillespie Place, Rd 5, Taupo, 3385 (registered address),
400 Gillespie Place, Rd 5, Taupo, 3385 (physical address),
400 Gillespie Place, Rd 5, Taupo, 3385 (service address) among others.
Janzan Limited had been using 146 Highland Drive, Acacia Bay, Taupo as their physical address up to 03 Dec 2020.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 998 shares (99.8%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 2 shares (0.2%).

Addresses

Principal place of activity

400 Gillespie Place, Rd 5, Taupo, 3385 New Zealand


Previous addresses

Address #1: 146 Highland Drive, Acacia Bay, Taupo, 3385 New Zealand

Physical & registered address used from 10 Dec 2015 to 03 Dec 2020

Address #2: 38 Park Rise, Campbells Bay, Auckland, 0630 New Zealand

Registered address used from 04 Dec 2000 to 10 Dec 2015

Address #3: 168 Aberdeen Road, Campbells Bay, North Shore City

Registered address used from 04 Dec 2000 to 04 Dec 2000

Address #4: 168 Aberdeen Road, Campbells Bay, North Shore City

Registered address used from 12 Apr 2000 to 04 Dec 2000

Address #5: 38 Park Rise, Campbells Bay, Auckland, 0630 New Zealand

Physical address used from 01 Sep 1999 to 10 Dec 2015

Address #6: 168 Aberdeen Road, Campbells Bay, North Shore City

Physical address used from 01 Sep 1999 to 01 Sep 1999

Contact info
64 21 2470099
08 Nov 2018 Phone
info@andrewwilliams.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Williams, Andrew Bruce Forbes Rd 5
Taupo
3385
New Zealand
Individual Williams, Jane Roberta Rd 5
Taupo
3385
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kelly, Neville Browns Bay
Auckland
Directors

Andrew Bruce Forbes Williams - Director

Appointment date: 01 Sep 1999

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 02 Oct 2020

Address: Acacia Bay, Taupo, 3385 New Zealand

Address used since 02 Dec 2015


Jane Roberta Williams - Director

Appointment date: 01 Sep 1999

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 02 Oct 2020

Address: Acacia Bay, Taupo, 3385 New Zealand

Address used since 02 Dec 2015


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 01 Sep 1999

Address: Raumati Beach,

Address used since 01 Sep 1999

Nearby companies

Lw & Ac Cooper Trustees Limited
48 Ramsay Drive

Dc Linehaul Limited
48 Ramsay Drive

Lee Clarke Plumbing Limited
3 Morel Place

Te Hau Trustees Limited
65 Highland Drive

Similar companies

Brigston Holdings Limited
4 Tamamutu Street

Lake Terrace Holdings Limited
41 Whakamoenga Point

Mgkc Limited
52 Tuwharetoa Street

Teorangi Properties Limited
1 Kaiuru Street

Top Gear Events Limited
52 Tuwharetoa Street

Williams Limited
Flat 1, 18 Lakewood Drive