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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcculloch, Susan Caroline |
Mairangi Bay Auckland 0630 New Zealand |
31 Mar 2008 - |
Individual | Mcculloch, Gordon John |
Mairangi Bay Auckland 0630 New Zealand |
31 Mar 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mc Culloch, Campbell William |
Torbay Auckland |
26 Jun 1998 - |
Individual | Spooner, Brian Manson |
Torbay Auckland |
26 Jun 1998 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Walmsley, Brian Andrew |
Albany Auckland New Zealand |
27 Mar 2007 - |
Individual | Walmsley, Clive Edwin |
Albany Auckland New Zealand |
27 Mar 2007 - |
Individual | Luck, Vanessa Anne |
Albany Auckland |
27 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luck, Vanessa Anne |
Onehunga Auckland |
26 Jun 1998 - 25 Apr 2006 |
Other | Walmsley, Clive Edwin | 25 Apr 2006 - 25 Apr 2006 | |
Individual | Walmsley, Brian Andrew |
Onehunga Auckland |
26 Jun 1998 - 25 Apr 2006 |
Other | Luck, Vanessa Anne | 25 Apr 2006 - 25 Apr 2006 | |
Individual | Walmsley, Clive Edwin |
Onehunga Auckland |
26 Jun 1998 - 25 Apr 2006 |
Other | Null - Wamsley, Brian Andrew | 25 Apr 2006 - 25 Apr 2006 | |
Other | Null - Walmsley, Clive Edwin | 25 Apr 2006 - 25 Apr 2006 | |
Other | Null - Luck, Vanessa Anne | 25 Apr 2006 - 25 Apr 2006 | |
Other | Wamsley, Brian Andrew | 25 Apr 2006 - 25 Apr 2006 |
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
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
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