Shortcuts

Jeta Projects Limited

Type: NZ Limited Company (Ltd)
9429037795641
NZBN
918784
Company Number
Registered
Company Status
Current address
330 Worsleys Road
Cracroft
Christchurch 8025
New Zealand
Registered & physical & service address used since 15 Feb 2022

Jeta Projects Limited, a registered company, was incorporated on 28 Jul 1998. 9429037795641 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Ian Ross Thompson - an active director whose contract started on 07 Aug 2006,
Tania Anne Thompson - an active director whose contract started on 10 Dec 2023,
Marcel Fekkes - an inactive director whose contract started on 31 Jul 2006 and was terminated on 03 Feb 2022,
Karen Jayne Gilmore - an inactive director whose contract started on 28 Jul 2010 and was terminated on 03 Feb 2022,
Ian Ross Thompson - an inactive director whose contract started on 28 Jul 1998 and was terminated on 31 Jul 2006.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 330 Worsleys Road, Cracroft, Christchurch, 8025 (types include: registered, physical).
Jeta Projects Limited had been using Goldsmith Fox, Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 15 Feb 2022.
Former names for this company, as we managed to find at BizDb, included: from 26 Jul 2006 to 06 Sep 2021 they were called Westwood Lodge Limited, from 28 Jul 1998 to 26 Jul 2006 they were called Ryebank Projects Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (45 per cent). Finally the next share allotment (35 shares 35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Goldsmith Fox, Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 05 May 2014 to 15 Feb 2022

Address: Goldsmith Fox, Charles Luney House, 250 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 17 Jan 2007 to 05 May 2014

Address: Unit E01, Terrace On The Park, 78 Park Terrace, Christchurch

Physical address used from 13 Apr 2006 to 17 Jan 2007

Address: 8 Bealey Avenue, Christchurch

Physical address used from 19 Apr 2004 to 13 Apr 2006

Address: 100 Straven Road, Fendalton, Christchurch

Registered address used from 12 Apr 2000 to 17 Jan 2007

Address: C/- White Fox & Jones, Langwood House, Level 7, 90 Armagh Street, Christchurch

Physical address used from 30 Nov 1998 to 19 Apr 2004

Address: 100 Straven Road, Fendalton, Christchurch

Registered address used from 30 Nov 1998 to 12 Apr 2000

Address: 100 Straven Road, Fendalton, Christchurch

Physical address used from 30 Nov 1998 to 30 Nov 1998

Contact info
tania@tmlgroup.co.nz
04 Feb 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Thompson, Tania Anne Cracroft
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Thompson, Ian Ross Cracroft
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 35
Entity (NZ Limited Company) Chisholm Trustee Services Limited
Shareholder NZBN: 9429036561148
Cracroft
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilmore, Karen Jayne State Highway 6
Franz Josef
7852
New Zealand
Entity Chisholm Group Limited
Shareholder NZBN: 9429035755968
Company Number: 1404422
Individual Fekkes, Wendy Janet Greymouth
Greymouth
7805
New Zealand
Entity Nelson Trustees Limited
Shareholder NZBN: 9429036408658
Company Number: 1225804
190 Trafalgar Street
Nelson
7010
New Zealand
Individual Fekkes, Marcel St Albans
Christchurch
8052
New Zealand
Individual Fekkes, Wendy Janet Greymouth
Greymouth
7805
New Zealand
Individual Fekkes, Wendy Janet Greymouth
Greymouth
7805
New Zealand
Entity Nelson Trustees Limited
Shareholder NZBN: 9429036408658
Company Number: 1225804
190 Trafalgar Street
Nelson
7010
New Zealand
Individual Fekkes, Marcel St Albans
Christchurch
8052
New Zealand
Individual Fekkes, Marcel St Albans
Christchurch
8052
New Zealand
Entity Chisholm Group Limited
Shareholder NZBN: 9429035755968
Company Number: 1404422
Directors

Ian Ross Thompson - Director

Appointment date: 07 Aug 2006

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 24 Oct 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 22 Apr 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 May 2010

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Apr 2017


Tania Anne Thompson - Director

Appointment date: 10 Dec 2023

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 10 Dec 2023


Marcel Fekkes - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 03 Feb 2022

Address: Christchurch, 8052 New Zealand

Address used since 22 Apr 2020

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 23 Mar 2015


Karen Jayne Gilmore - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 03 Feb 2022

Address: State Highway 6, Franz Josef, 7852 New Zealand

Address used since 24 Apr 2014


Ian Ross Thompson - Director (Inactive)

Appointment date: 28 Jul 1998

Termination date: 31 Jul 2006

Address: Christchurch,

Address used since 06 Apr 2005

Nearby companies

Thornhill Gardens Limited
Pkf Goldsmith Fox

Lomondu Holdings Limited
P K F Goldsmith Fox

Iveagh Bay Trustee Limited
P K F Goldsmith Fox

Donnithorne Investments Limited
P K F Goldsmith Fox

2crush New Zealand Limited
Pkf Goldsmith Fox

Locksley Holdings Limited
Goldsmith Fox P K F