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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wheelans, Samuel John |
Strowan Christchurch 8052 New Zealand |
11 Mar 2022 - |
Director | Keys, Andrew Lindsay |
Wigram Christchurch 8025 New Zealand |
11 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lesueur, Justin Elliott |
St Martins Christchurch 8022 New Zealand |
27 Jan 1999 - 11 Mar 2022 |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2