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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Williams, Andrew Bruce Forbes |
Rd 5 Taupo 3385 New Zealand |
01 Sep 1999 - |
Individual | Williams, Jane Roberta |
Rd 5 Taupo 3385 New Zealand |
01 Sep 1999 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kelly, Neville |
Browns Bay Auckland |
01 Sep 1999 - |
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
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
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