Shortcuts

Jubilee Budget Advisory Service Limited

Type: NZ Limited Company (Ltd)
9429037738563
NZBN
930433
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Jubilee Budget Advisory Service Ltd
P O Box 1192
Invercargill 9840
New Zealand
Postal address used since 04 Mar 2021
23a Forth Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 15 Jun 2021
23a Forth Street
Invercargill
Invercargill 9810
New Zealand
Office & delivery address used since 24 Mar 2022

Jubilee Budget Advisory Service Limited was incorporated on 16 Oct 1998 and issued a business number of 9429037738563. This registered LTD company has been run by 12 directors: Peter Ernest Laurie - an active director whose contract started on 16 Oct 1998,
Christine Mae Dallas - an active director whose contract started on 18 Feb 1999,
Stephen John Falconer - an active director whose contract started on 02 Mar 2021,
Susan Ellen Swinbourne - an inactive director whose contract started on 20 Oct 2020 and was terminated on 20 Sep 2023,
Leu Tiatia Wasasala - an inactive director whose contract started on 21 Mar 2023 and was terminated on 20 Sep 2023.
As stated in the BizDb information (updated on 11 Apr 2024), this company registered 3 addresses: 23A Forth Street, Invercargill, Invercargill, 9810 (office address),
23A Forth Street, Invercargill, Invercargill, 9810 (delivery address),
23A Forth Street, Invercargill, Invercargill, 9810 (registered address),
23A Forth Street, Invercargill, Invercargill, 9810 (physical address) among others.
Until 15 Jun 2021, Jubilee Budget Advisory Service Limited had been using 74 Don Street, Invercargill as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jubilee Christian Charitable Trust (an entity) located at Invercargill. Jubilee Budget Advisory Service Limited is categorised as "Financial service nec" (business classification K641915).

Addresses

Principal place of activity

23a Forth Street, Invercargill, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 74 Don Street, Invercargill, 9810 New Zealand

Physical address used from 03 Jun 2004 to 15 Jun 2021

Address #2: 74 Don Street, Invercargill, 9810 New Zealand

Registered address used from 10 May 2004 to 15 Jun 2021

Address #3: C/- Jubilee Christian Charitable Trust, 6 Esk Street, Invercargill

Registered address used from 12 Apr 2000 to 10 May 2004

Address #4: C/- Jubilee Christian Charitable Trust, 6 Esk Street, Invercargill

Registered address used from 01 Apr 1999 to 12 Apr 2000

Address #5: C/- Jubilee Christian Charitable Trust, 6 Esk Street, Invercargill

Physical address used from 01 Apr 1999 to 01 Apr 1999

Address #6: Ground Floor, Menzies Building, 1 Esk St West, Invercargill

Physical address used from 01 Apr 1999 to 03 Jun 2004

Contact info
64 3 2140942
14 Mar 2019 Phone
jubilee@jubileebudget.co.nz
Email
info@jubileebudget.co.nz
24 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.jubileebudget.co.nz
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Jubilee Christian Charitable Trust Invercargill
Directors

Peter Ernest Laurie - Director

Appointment date: 16 Oct 1998

Address: Wallacetown, Invercargill, 9816 New Zealand

Address used since 09 Mar 2016


Christine Mae Dallas - Director

Appointment date: 18 Feb 1999

Address: Invercargill, Southland, 9812 New Zealand

Address used since 09 Mar 2016


Stephen John Falconer - Director

Appointment date: 02 Mar 2021

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 02 Mar 2021


Susan Ellen Swinbourne - Director (Inactive)

Appointment date: 20 Oct 2020

Termination date: 20 Sep 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 20 Oct 2020


Leu Tiatia Wasasala - Director (Inactive)

Appointment date: 21 Mar 2023

Termination date: 20 Sep 2023

Address: Strathern, Invercargill, 9812 New Zealand

Address used since 21 Mar 2023


Susan Christina Marshall - Director (Inactive)

Appointment date: 15 Feb 2016

Termination date: 25 Sep 2018

Address: Georgetown, Invercargill, 9812 New Zealand

Address used since 20 Apr 2017


Simon Paul Tierney - Director (Inactive)

Appointment date: 24 Sep 2007

Termination date: 10 Apr 2018

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 16 Mar 2015


Sharon Daphne Soper - Director (Inactive)

Appointment date: 05 Nov 2002

Termination date: 06 Jul 2009

Address: Tisbury, Invercargill,

Address used since 05 Nov 2002


Robyn Lesley Swain - Director (Inactive)

Appointment date: 24 Nov 1998

Termination date: 01 Jul 2005

Address: Invercargill,

Address used since 24 Nov 1998


Nigel Dwayne James - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 20 May 2005

Address: Invercargill,

Address used since 25 Mar 2004


Lyle Thomas Palmer - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 28 Jan 1999

Address: Invercargill,

Address used since 16 Oct 1998


Bevan John Simpson - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 24 Nov 1998

Address: R D 1, Invercargill,

Address used since 16 Oct 1998