Shortcuts

Jet Waste & Water Systems Limited

Type: NZ Limited Company (Ltd)
9429037813628
NZBN
914733
Company Number
Registered
Company Status
E323110
Industry classification code
Drainlaying (construction) Including Cleaning Or Repairing - Except Sewerage Or Stormwater Drainage Networks
Industry classification description
Current address
Unit 2f No 5 Ceres Court
Rosedale
Albany, North Harbour 0632
New Zealand
Physical & registered & service address used since 19 Mar 2014
9a Lovell Court
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 01 May 2020
Po Box 302241
North Harbour
Auckland 0751
New Zealand
Postal address used since 01 May 2020

Jet Waste & Water Systems Limited was incorporated on 26 Jun 1998 and issued an NZ business identifier of 9429037813628. The registered LTD company has been managed by 5 directors: Vanessa Anne Luck - an active director whose contract started on 24 Aug 1998,
Campbell William Mcculloch - an active director whose contract started on 24 Aug 1998,
Gordon John Mcculloch - an active director whose contract started on 31 Mar 2008,
Susan Caroline Mcculloch - an inactive director whose contract started on 01 Sep 2009 and was terminated on 04 Sep 2014,
Robert Mike Dorler - an inactive director whose contract started on 26 Jun 1998 and was terminated on 24 Aug 1998.
As stated in our data (last updated on 18 Mar 2024), the company uses 1 address: 9A Lovell Court, Rosedale, Auckland, 0632 (types include: office, delivery).
Until 19 Mar 2014, Jet Waste & Water Systems Limited had been using Unit E 9 Lovell Court, Rosedale, Albany, North Harbour as their registered address.
BizDb found past names used by the company: from 26 Jun 1998 to 23 Nov 2004 they were named Jet Waste and Water Systems Limited.
A total of 150 shares are allotted to 3 groups (7 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Mcculloch, Susan Caroline (an individual) located at Mairangi Bay, Auckland postcode 0630,
Mcculloch, Gordon John (an individual) located at Mairangi Bay, Auckland postcode 0630.
The second group consists of 2 shareholders, holds 33.33 per cent shares (exactly 50 shares) and includes
Mc Culloch, Campbell William - located at Torbay, Auckland,
Spooner, Brian Manson - located at Torbay, Auckland.
The next share allotment (50 shares, 33.33%) belongs to 3 entities, namely:
Walmsley, Brian Andrew, located at Albany, Auckland (an individual),
Walmsley, Clive Edwin, located at Albany, Auckland (an individual),
Luck, Vanessa Anne, located at Albany, Auckland (an individual). Jet Waste & Water Systems Limited has been classified as "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110).

Addresses

Principal place of activity

9a Lovell Court, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit E 9 Lovell Court, Rosedale, Albany, North Harbour New Zealand

Registered & physical address used from 20 Mar 2009 to 19 Mar 2014

Address #2: 2 Brigham Creek Road, Whenuapai, Auckland

Registered address used from 12 Apr 2000 to 20 Mar 2009

Address #3: 2 Brigham Creek Road, Whenuapai, Auckland

Physical address used from 04 Nov 1998 to 04 Nov 1998

Address #4: Unit B1, 8 Henry Rose Place, Albany, Auckland

Physical address used from 04 Nov 1998 to 20 Mar 2009

Address #5: 2 Brigham Creek Road, Whenuapai, Auckland

Registered address used from 14 Sep 1998 to 12 Apr 2000

Contact info
64 9 4151538
10 Mar 2019 Phone
info@jetwaste.co.nz
01 May 2020 nzbn-reserved-invoice-email-address-purpose
info@jetwaste.co.nz
10 Mar 2019 Email
www.jetwaste.co.nz
10 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcculloch, Susan Caroline Mairangi Bay
Auckland
0630
New Zealand
Individual Mcculloch, Gordon John Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mc Culloch, Campbell William Torbay
Auckland
Individual Spooner, Brian Manson Torbay
Auckland
Shares Allocation #3 Number of Shares: 50
Individual Walmsley, Brian Andrew Albany
Auckland

New Zealand
Individual Walmsley, Clive Edwin Albany
Auckland

New Zealand
Individual Luck, Vanessa Anne Albany
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luck, Vanessa Anne Onehunga
Auckland
Other Walmsley, Clive Edwin
Individual Walmsley, Brian Andrew Onehunga
Auckland
Other Luck, Vanessa Anne
Individual Walmsley, Clive Edwin Onehunga
Auckland
Other Null - Wamsley, Brian Andrew
Other Null - Walmsley, Clive Edwin
Other Null - Luck, Vanessa Anne
Other Wamsley, Brian Andrew
Directors

Vanessa Anne Luck - Director

Appointment date: 24 Aug 1998

Address: Albany, Auckalnd, 0792 New Zealand

Address used since 04 Mar 2016

Address: Albany, Auckland, 0792 New Zealand

Address used since 01 May 2020


Campbell William Mcculloch - Director

Appointment date: 24 Aug 1998

Address: Long Bay, North Shore City, 0630 New Zealand

Address used since 01 Apr 2010


Gordon John Mcculloch - Director

Appointment date: 31 Mar 2008

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 24 Mar 2015


Susan Caroline Mcculloch - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 04 Sep 2014

Address: Long Bay, North Shore City, 0630 New Zealand

Address used since 01 Apr 2010


Robert Mike Dorler - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 24 Aug 1998

Address: Whenuapai, Auckland,

Address used since 26 Jun 1998

Nearby companies

Rzak Limited
2 Brigham Creek Road

Custom Electrical Solutions Limited
2 Brigham Creek Road

2l Limited
173 State Highway 16

Hhr Limited
180 State Highway 16

Northland Holdings Limited
180 State Highway 16

Haines House Haulage Northland Limited
180 State Highway 16

Similar companies

Drain Fix Limited
Level 1, Westgate Chambers

Drain Inspections Limited
5 Mckean Road

Kaida Drainage Limited
312 Taupaki Road

Kaneage Drainage Limited
18a Alexandra Street

Pipeinspections Limited
5 Mckean Road

Plumbing Wizards Limited
7-11 Cabernet Crescent