Jas Farming Limited, a registered company, was started on 11 Jun 1998. 9429037828127 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Sam Frank Alexander Webb - an active director whose contract started on 25 Feb 2003,
John Charles Kenneth Webb - an inactive director whose contract started on 11 Jun 1998 and was terminated on 25 Feb 2003.
Last updated on 11 May 2025, the BizDb data contains detailed information about 1 address: 86A Mimiha Ridge Road, Rd 4, Whakatane, 3194 (type: service, physical).
Jas Farming Limited had been using 673 Otamarakau Valley Road, Rd 6, Te Puke as their physical address until 18 Oct 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: 673 Otamarakau Valley Road, Rd 6, Te Puke, 3186 New Zealand
Physical address used from 30 Aug 2019 to 18 Oct 2021
Address #2: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 31 Oct 2013 to 18 Oct 2021
Address #3: 625 Otamarakau Valley Road, Rd 6, Te Puke, 3186 New Zealand
Physical address used from 13 Sep 2012 to 30 Aug 2019
Address #4: 42 Ross Rise, Whakaipo Bay, R D 1, Taupo New Zealand
Physical address used from 14 Oct 2008 to 13 Sep 2012
Address #5: Stretton & Co Limited, Towngate Building, 44 Heuheu Street, Taupo New Zealand
Registered address used from 14 Oct 2008 to 31 Oct 2013
Address #6: 1110 Taharua Road, Rangitaiki, R D 3, Taupo
Physical address used from 09 Oct 2006 to 14 Oct 2008
Address #7: 1110 Taharua Road, Rd3, Taupo
Physical address used from 17 Nov 2004 to 09 Oct 2006
Address #8: Stretton & Co, Heu Heu Street, Taupo
Registered address used from 14 Feb 2003 to 14 Oct 2008
Address #9: Harvey & Cain, Chartered Accountants, 32 Willow Street, Tauranga
Registered address used from 12 Apr 2000 to 14 Feb 2003
Address #10: Harvey & Cain, Chartered Accountants, 32 Willow Street, Tauranga
Physical address used from 12 Jun 1998 to 17 Nov 2004
Address #11: 2202 Broadlands Road, R D 1, Reporoa
Physical address used from 12 Jun 1998 to 12 Jun 1998
Address #12: 2202 Broadwards Road, R D 1, Reporoa
Physical address used from 12 Jun 1998 to 12 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Brg Trustees (webb) Limited Shareholder NZBN: 9429047692510 |
Te Puke Te Puke 3119 New Zealand |
21 Jul 2023 - |
| Individual | Webb, Sam Frank Alexander |
Rd 4 Whakatane 3194 New Zealand |
02 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Webb, Sam Frank Alexander |
Rd 4 Whakatane 3194 New Zealand |
02 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Webb, Davina Leanne |
Rd 6 Te Puke 3186 New Zealand |
02 Oct 2006 - 21 Jul 2023 |
| Individual | Webb, Davina Leanne |
Rd 6 Te Puke 3186 New Zealand |
02 Oct 2006 - 21 Jul 2023 |
| Individual | Bignell, Steven James |
Hilltop Taupo 3330 New Zealand |
02 Oct 2006 - 21 Aug 2019 |
| Individual | Webb, John Charles Kenneth |
Tauranga |
11 Jun 1998 - 02 Oct 2006 |
Sam Frank Alexander Webb - Director
Appointment date: 25 Feb 2003
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 18 Jul 2024
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 06 Sep 2012
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 05 Sep 2012
John Charles Kenneth Webb - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 25 Feb 2003
Address: Tauranga,
Address used since 11 Jun 1998