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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Jubilee Christian Charitable Trust |
Invercargill |
16 Oct 1998 - |
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
Jubilee Christian Charitable Trust
74 Donn Street
Faigans Community Store Limited
78 Don Street
Southland Tennis Association Incorporated
C/o Sbs Sport House
Architecture Unlimited Limited
84 Don Street
Southern Weight Management Institute Limited
81 Don Street
Invest South Gp Limited
62 Don Street
Brenda Nom Limited
160 Spey Street
Kepler Group Southland Limited
Level 2
Maddison Financial Services Limited
128 Spey Street
Mitre Wealth Management Limited
83 Don Street