J C Realty Limited, a registered company, was registered on 31 May 1999. 9429037568375 is the NZ business identifier it was issued. "Real estate agency service" (ANZSIC L672010) is how the company was categorised. This company has been supervised by 2 directors: Janet Inglis Carter - an active director whose contract began on 31 May 1999,
Paul James Carter - an active director whose contract began on 16 May 2017.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 1209 Hinemaru Street, Rotorua, 3010 (service address),
1209 Hinemaru Street, Rotorua, 3010 (postal address),
1209 Hinemaru Street, Rotorua, 3010 (delivery address),
1185 Pukuatua Street, Rotorua, Rotorua, 3010 (physical address) among others.
J C Realty Limited had been using 1185 Pukuatua Street, Rotorua, Rotorua as their service address up until 20 Dec 2022.
A total of 1000000 shares are issued to 4 shareholders (4 groups). The first group includes 23099 shares (2.31%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 126901 shares (12.69%). Finally we have the next share allotment (840000 shares 84%) made up of 1 entity.
Other active addresses
Address #4: 1209 Hinemaru Street, Rotorua, 3010 New Zealand
Service address used from 20 Dec 2022
Principal place of activity
5 Hinekura Avenue, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 1185 Pukuatua Street, Rotorua, Rotorua, 3010 New Zealand
Service address used from 18 Nov 2019 to 20 Dec 2022
Address #2: 10 Peach Grove, Taupo, 3330 New Zealand
Registered & physical address used from 21 Oct 2008 to 18 Nov 2019
Address #3: 34 Ruapehu Street, Taupo
Registered address used from 14 Nov 2006 to 21 Oct 2008
Address #4: 34 Ruapehu Street, Taupo
Physical address used from 10 Nov 2003 to 21 Oct 2008
Address #5: 34 Ruapehu Street, Taupo
Physical address used from 19 Nov 2002 to 10 Nov 2003
Address #6: 30 Heu Heu Street, Taupo
Registered address used from 12 Apr 2000 to 14 Nov 2006
Address #7: 30 Heu Heu Street, Taupo
Physical address used from 01 Jun 1999 to 19 Nov 2002
Basic Financial info
Total number of Shares: 1000000
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: 23099 | |||
Director | Carter, Paul James |
Taupo Taupo 3330 New Zealand |
19 Dec 2017 - |
Shares Allocation #2 Number of Shares: 126901 | |||
Director | Carter, Paul James |
Taupo Taupo 3330 New Zealand |
19 Dec 2017 - |
Shares Allocation #3 Number of Shares: 840000 | |||
Director | Carter, Paul James |
Taupo Taupo 3330 New Zealand |
19 Dec 2017 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Carter, Janet Inglis |
Taupo New Zealand |
31 May 1999 - |
Janet Inglis Carter - Director
Appointment date: 31 May 1999
Address: Taupo, 3330 New Zealand
Address used since 05 Nov 2016
Paul James Carter - Director
Appointment date: 16 May 2017
Address: Taupo, Taupo, 3330 New Zealand
Address used since 16 May 2017
Caledonia Hospital Limited
10 Peach Grove
Imperial Alarm Screens Limited
10 Peach Grove
Aujla Enterprises Limited
173 Spa Road
Taupo Council Of Social Services Incorporated
C/o Waiora House
Mr Mac's Maintenance Limited
190 Spa Road
Richard Yui Ming Chow Osteopathic Clinic Limited
6 Motutahae Street
B & W Real Estate Limited
75a Titiraupenga Street
Countrywide Real Estate Limited
14 Ruapehu Street
Realty Waikato Limited
Level 1
Talk Property Limited
14 Ruapehu Street
Taupo Real Estate Limited
106 Horomatangi Street
Westermanos Limited
48 Blue Ridge Drive