Shortcuts

Jel Trustees Limited

Type: NZ Limited Company (Ltd)
9429037683795
NZBN
941837
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Dec 2013

Jel Trustees Limited was registered on 27 Jan 1999 and issued a New Zealand Business Number of 9429037683795. The registered LTD company has been supervised by 3 directors: Andrew Lindsay Keys - an active director whose contract started on 11 Mar 2022,
Justin Elliott Lesueur - an inactive director whose contract started on 30 Jul 2001 and was terminated on 11 Mar 2022,
David Allan Mclean - an inactive director whose contract started on 27 Jan 1999 and was terminated on 30 Jul 2001.
According to BizDb's data (last updated on 10 Apr 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Up to 18 Dec 2013, Jel Trustees Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb identified old names for this company: from 27 Jan 1999 to 10 Sep 2001 they were called Capital Marine Finance Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Wheelans, Samuel John (an individual) located at Strowan, Christchurch postcode 8052,
Keys, Andrew Lindsay (a director) located at Wigram, Christchurch postcode 8025.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Aug 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 27 Jun 2011 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 27 Jun 2011 to 08 Aug 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 06 Aug 2003 to 27 Jun 2011

Address: Ashton Wheelands & Hegan, 127 Armagh Street, Level 3, Christchurch

Registered address used from 12 Apr 2000 to 06 Aug 2003

Address: Ashton Wheelands & Hegan, 127 Armagh Street, Level 3, Christchurch

Physical address used from 28 Jan 1999 to 28 Jan 1999

Address: Ashton Wheelans & Hegan, 127 Armagh Street, Level 3, Christchurch

Physical address used from 28 Jan 1999 to 06 Aug 2003

Address: Ashton Wheelands & Hegan, 127 Armagh Street, Level 3, Christchurch

Registered address used from 28 Jan 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wheelans, Samuel John Strowan
Christchurch
8052
New Zealand
Director Keys, Andrew Lindsay Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lesueur, Justin Elliott St Martins
Christchurch 8022

New Zealand
Directors

Andrew Lindsay Keys - Director

Appointment date: 11 Mar 2022

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 11 Mar 2022


Justin Elliott Lesueur - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 11 Mar 2022

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 20 Jul 2015


David Allan Mclean - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 30 Jul 2001

Address: South Strathfield, New South Wales 2136, Australia,

Address used since 27 Jan 1999